SYNCONA IP HOLDCO LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Memorandum and Articles of Association

View Document

30/05/2530 May 2025 Resolutions

View Document

16/12/2416 December 2024 Termination of appointment of Christopher John Hollowood as a director on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Dr Elisa Michela Petris as a director on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Rolf Kristian Berndtson Soderstrom as a director on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Mrs Katherine Elizabeth Butler as a director on 2024-12-16

View Document

12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

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

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

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

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 2022-11-12 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Nigel John Keen as a director on 2021-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

03/08/213 August 2021 Termination of appointment of John Bradshaw as a director on 2021-07-31

View Document

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

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK MURPHY / 12/12/2018

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRADSHAW / 12/12/2018

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN KEEN / 12/12/2018

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 215 EUSTON ROAD LONDON NW1 2BE UNITED KINGDOM

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR IRAJ ALI

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLOWOOD

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNCONA LIMITED

View Document

27/11/1727 November 2017 CESSATION OF BACIT GUERNSEY HOLDCO 2 LIMITED AS A PSC

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED CHRISTOPHER HOLLOWOOD

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOSS

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED DR MARTIN MURPHY

View Document

05/01/175 January 2017 DIRECTOR APPOINTED DR CHRISTOPHER HOLLOWOOD

View Document

05/01/175 January 2017 DIRECTOR APPOINTED DR IRAJ ALI

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR JOHN BRADSHAW

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR NIGEL JOHN KEEN

View Document

30/12/1630 December 2016 COMPANY NAME CHANGED BACIT HOLDCO 3 LIMITED CERTIFICATE ISSUED ON 30/12/16

View Document

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

View Document

25/11/1625 November 2016 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