SYNDICATE ROOM GROUP LTD

Wellington House Wellington House, Cambridge, CB1 1BH, England
StatusACTIVE
Company No.10124624
CategoryPrivate Limited Company
Incorporated14 Apr 2016
Age8 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

SYNDICATE ROOM GROUP LTD is an active private limited company with number 10124624. It was incorporated 8 years, 1 month, 7 days ago, on 14 April 2016. The company address is Wellington House Wellington House, Cambridge, CB1 1BH, England.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2024

Action Date: 17 Nov 2023

Category: Capital

Type: SH01

Capital : 427,525.4 GBP

Date: 2023-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Sayagh

Termination date: 2023-10-31

Documents

View document PDF

Resolution

Date: 08 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2023

Action Date: 13 Apr 2023

Category: Capital

Type: SH01

Capital : 427,476.9 GBP

Date: 2023-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-05

Psc name: Goncalo Teixeira De Vasconcelos

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Goncalo Teixeira De Vasconcelos

Termination date: 2022-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Timothy Bellis

Termination date: 2022-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Capital : 405,901.9 GBP

Date: 2022-03-28

Documents

View document PDF

Resolution

Date: 08 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-23

Officer name: David Edwin Gill

Documents

View document PDF

Resolution

Date: 09 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-23

Officer name: Simon Coomes

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Sayagh

Appointment date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-23

Officer name: Sungwoo Ishikawa

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-24

Officer name: Mr Graham Schwikkard

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Simon Milner

Termination date: 2021-12-23

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Capital

Type: SH01

Capital : 358,203.8 GBP

Date: 2022-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Resolution

Date: 08 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Dec 2020

Action Date: 22 May 2020

Category: Capital

Type: RP04SH01

Capital : 343,599.8 GBP

Date: 2020-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Old address: The Pitt Building Trumpington Street Cambridge CB2 1RP England

New address: Wellington House East Road Cambridge CB1 1BH

Change date: 2020-10-05

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2020

Action Date: 22 May 2020

Category: Capital

Type: SH01

Date: 2020-05-22

Capital : 307,459.4 GBP

Documents

View document PDF

Resolution

Date: 26 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Schwikkard

Appointment date: 2019-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-07

Capital : 29,037.49 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2019

Action Date: 27 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-27

Capital : 29,037.49 GBP

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-27

Psc name: Goncalo Teixeira De Vasconcelos

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Goncalo Teixeira De Vasconcelos

Change date: 2018-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Goncalo Vasconcelos

Change date: 2018-03-14

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-18

Old address: Syndicateroom First Floor, Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB United Kingdom

New address: The Pitt Building Trumpington Street Cambridge CB2 1RP

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2016

Action Date: 19 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-19

Capital : 29,037.49 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2016

Action Date: 03 May 2016

Category: Capital

Type: SH01

Date: 2016-05-03

Capital : 252,989.40 GBP

Documents

View document PDF

Resolution

Date: 01 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jonathan Simon Milner

Appointment date: 2016-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Gill

Appointment date: 2016-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Timothy Bellis

Appointment date: 2016-04-19

Documents

View document PDF

Incorporation company

Date: 14 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELM AVENUE COMPANY LIMITED

THE DIAMOND CENTRE,MAGHERAFELT,BT45 6ED

Number:NI631768
Status:ACTIVE
Category:Private Limited Company

FACEWATCH LIMITED

89 HIGH STREET,IPSWICH,IP7 5EA

Number:07209931
Status:ACTIVE
Category:Private Limited Company

MAGHERALIN SERVICES NI LTD

18 BROOMHILL COURTYARD,CRAIGAVON,BT67 0UX

Number:NI657893
Status:ACTIVE
Category:Private Limited Company

ONESTAR SOLUTIONS LIMITED

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:09774972
Status:ACTIVE
Category:Private Limited Company

REEDS FISH & CHIP SHOP LIMITED

PRINCES HOUSE,HULL,HU2 8HX

Number:11271155
Status:ACTIVE
Category:Private Limited Company

RICHARD ROGERS CONSERVATION LIMITED

UNIT 2 MOLE BUSINESS PARK,LEATHERHEAD,KT22 7BA

Number:05530087
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source