Advanced company searchLink opens in new window

SYNLAB UNSECURED BONDCO PLC

Company number 09624069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Nov 2015 AP01 Appointment of Mr Stuart James Quin as a director on 12 November 2015
16 Nov 2015 TM01 Termination of appointment of Alexander Francis Stewart Leslie as a director on 12 November 2015
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • EUR 114,782,005.2
  • GBP 50,001
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • EUR 42,181,096.7
  • GBP 50,001
09 Sep 2015 AP01 Appointment of Mr Vincent Marcel as a director on 8 September 2015
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 September 2015
  • EUR 41,373,200.1
  • GBP 50,001
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 5 August 2015
  • GBP 50,001
  • EUR 41,111,100.10
24 Aug 2015 SH08 Change of share class name or designation
12 Aug 2015 MR01 Registration of charge 096240690001, created on 7 August 2015
12 Aug 2015 MR01 Registration of charge 096240690002, created on 7 August 2015
12 Aug 2015 MR01 Registration of charge 096240690003, created on 6 August 2015
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • EUR 50,000
  • GBP 50,001
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-shares 30/07/2015
11 Aug 2015 SH10 Particulars of variation of rights attached to shares
11 Aug 2015 SH08 Change of share class name or designation
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 50,001
17 Jul 2015 BS Balance Sheet
17 Jul 2015 MAR Re-registration of Memorandum and Articles
17 Jul 2015 AUDR Auditor's report
17 Jul 2015 AUDS Auditor's statement
17 Jul 2015 CERT5 Certificate of re-registration from Private to Public Limited Company
17 Jul 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Jul 2015 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
11 Jun 2015 CERTNM Company name changed zeus holdco ii LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
11 Jun 2015 AD01 Registered office address changed from Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom to 5th Floor 6 st Andrew Street London EC4A 3AE on 11 June 2015