- Company Overview for SYNTEGRA CAPITAL CARRIED INTEREST LIMITED (04958426)
- Filing history for SYNTEGRA CAPITAL CARRIED INTEREST LIMITED (04958426)
- People for SYNTEGRA CAPITAL CARRIED INTEREST LIMITED (04958426)
- More for SYNTEGRA CAPITAL CARRIED INTEREST LIMITED (04958426)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2016 | CH01 | Director's details changed for Mr Patrick Marie Henri Michel Bergot on 6 April 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
06 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1BN England to 17 Hanover Square London W1S 1HU on 6 October 2014 | |
19 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jan 2014 | AD01 | Registered office address changed from Hanover House 7 Hanover Square London W1S 1HQ United Kingdom on 2 January 2014 | |
30 Sep 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
30 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
09 May 2013 | AP01 | Appointment of Mr Patrick Marie Henri Michel Bergot as a director | |
02 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
02 Oct 2012 | CH03 | Secretary's details changed for Mr Michael John Hoy on 21 June 2012 | |
02 Oct 2012 | AD01 | Registered office address changed from Suite 2.09 Hanover House 7 Hanover Square London W1S 1HQ United Kingdom on 2 October 2012 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Jun 2012 | AD01 | Registered office address changed from 17-19 Maddox Street London W1S 2QH on 21 June 2012 | |
10 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Corinne Ferriere on 1 October 2009 | |
11 Dec 2009 | AP01 | Appointment of Michael Hoy as a director | |
01 Dec 2009 | TM01 | Termination of appointment of Corinne Ferriere as a director | |
01 Dec 2009 | AD01 | Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG on 1 December 2009 | |
18 Nov 2009 | CERTNM |
Company name changed sgam carried interest LIMITED\certificate issued on 18/11/09
|