SYNCONA DISCOVERY LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Appointment of Mrs Magdalena Anna Jonikas as a director on 2024-12-16

View Document

17/12/2417 December 2024 Termination of appointment of Rolf Kristian Berndtson Soderstrom as a director on 2024-12-16

View Document

17/12/2417 December 2024 Termination of appointment of Christopher John Hollowood as a director on 2024-12-16

View Document

17/12/2417 December 2024 Appointment of Mrs Katherine Elizabeth Butler as a director on 2024-12-16

View Document

13/12/2413 December 2024 Statement of capital on 2024-12-13

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024

View Document

11/12/2411 December 2024 Full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2023-03-31

View Document

09/03/239 March 2023 Appointment of Dr Christopher John Hollowood as a director on 2023-01-01

View Document

24/01/2324 January 2023 Termination of appointment of Martin Patrick Murphy as a director on 2023-01-01

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

12/05/2212 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-13

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-05-10

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-08-12

View Document

03/08/213 August 2021 Appointment of Mr Rolf Kristian Berndtson Soderstrom as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of John Bradshaw as a director on 2021-07-31

View Document

29/03/1929 March 2019 19/02/19 STATEMENT OF CAPITAL GBP 32459391

View Document

29/03/1929 March 2019 15/11/18 STATEMENT OF CAPITAL GBP 31569341

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM C/O JOHN BRADSHAW GIBBS BUILDING 215 EUSTON ROAD LONDON NW1 2BE ENGLAND

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

04/09/184 September 2018 23/08/18 STATEMENT OF CAPITAL GBP 30987088

View Document

12/06/1812 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 29027996

View Document

06/03/186 March 2018 20/02/18 STATEMENT OF CAPITAL GBP 28036631

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNCONA LIMITED

View Document

21/11/1721 November 2017 CESSATION OF BACIT INVESTMENTS LP INCORPORATED AS A PSC

View Document

21/11/1721 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 24365470

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 17/07/17 STATEMENT OF CAPITAL GBP 21281520

View Document

09/10/179 October 2017 03/04/17 STATEMENT OF CAPITAL GBP 19202846

View Document

09/10/179 October 2017 23/05/16 STATEMENT OF CAPITAL GBP 5376858

View Document

09/10/179 October 2017 15/09/16 STATEMENT OF CAPITAL GBP 5870429

View Document

09/10/179 October 2017 01/10/16 STATEMENT OF CAPITAL GBP 6490764

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR MARTIN MURPHY

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR JOHN BRADSHAW

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HENDERSON

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 2ND FLOOR, 10 ALDERMANBURY, LONDON EC2V 7RF

View Document

12/01/1712 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 17063125

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/12/1630 December 2016 COMPANY NAME CHANGED BACIT DISCOVERY LIMITED CERTIFICATE ISSUED ON 30/12/16

View Document

30/12/1630 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

14/03/1614 March 2016 26/01/16 STATEMENT OF CAPITAL GBP 4845379.72

View Document

01/12/151 December 2015 25/11/15 STATEMENT OF CAPITAL GBP 3883850.9013

View Document

24/11/1524 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 2625824

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 19/11/13 STATEMENT OF CAPITAL GBP 797600

View Document

24/06/1524 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 2625824

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 10, 2ND FLOOR ALDERMANBURY LONDON EC2V 7RF ENGLAND

View Document

30/01/1530 January 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 9TH FLOOR 1 KNIGHTSBRIDGE GREEN LONDON SW1X 7QA UNITED KINGDOM

View Document

23/12/1423 December 2014 COMPANY NAME CHANGED BACIT CHK1 INVESTMENT LIMITED CERTIFICATE ISSUED ON 23/12/14

View Document

23/12/1423 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1428 July 2014 CURREXT FROM 31/03/2014 TO 31/03/2015

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY, LUNN

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR MARTIN NICHOLAS CALEB THOMAS

View Document

05/06/145 June 2014 APPOINTMENT OF DIRECTOR 16/05/2014

View Document

08/11/138 November 2013 CURRSHO FROM 30/11/2014 TO 31/03/2014

View Document

08/11/138 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company