About

Registered Number: 06387173
Date of Incorporation: 02/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Room 1.1, London Heliport,, Bridges Court Road, London, SW11 3BE

 

Synnovia Plc was setup in 2007, it's status is listed as "Active". The current directors of the company are Barker, William Jack, Fergusson, Colin Angus. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, William Jack 01 July 2020 - 1
FERGUSSON, Colin Angus 02 October 2007 09 October 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 07 July 2020
PSC05 - N/A 03 June 2020
PSC02 - N/A 27 May 2020
PSC09 - N/A 27 May 2020
TM01 - Termination of appointment of director 29 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 17 December 2019
CS01 - N/A 02 October 2019
MR01 - N/A 20 September 2019
AA - Annual Accounts 03 September 2019
PSC08 - N/A 12 July 2019
PSC09 - N/A 12 July 2019
PSC08 - N/A 11 April 2019
RP04CS01 - N/A 27 March 2019
RP04CS01 - N/A 07 February 2019
RESOLUTIONS - N/A 20 December 2018
CONNOT - N/A 20 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 19 September 2018
SH01 - Return of Allotment of shares 20 October 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 16 August 2017
RESOLUTIONS - N/A 11 August 2017
SH01 - Return of Allotment of shares 03 August 2017
SH01 - Return of Allotment of shares 27 July 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 04 October 2016
SH01 - Return of Allotment of shares 03 October 2016
RESOLUTIONS - N/A 19 August 2016
AR01 - Annual Return 15 October 2015
AD01 - Change of registered office address 15 October 2015
AA - Annual Accounts 01 October 2015
RESOLUTIONS - N/A 28 November 2014
SH01 - Return of Allotment of shares 28 November 2014
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 10 November 2014
AA - Annual Accounts 06 November 2014
RESOLUTIONS - N/A 06 September 2014
AUD - Auditor's letter of resignation 06 September 2014
MISC - Miscellaneous document 12 August 2014
AA - Annual Accounts 17 July 2014
RESOLUTIONS - N/A 18 June 2014
SH01 - Return of Allotment of shares 18 June 2014
AD01 - Change of registered office address 04 June 2014
AR01 - Annual Return 25 October 2013
RESOLUTIONS - N/A 15 August 2013
AA - Annual Accounts 09 July 2013
RP04 - N/A 04 December 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 10 September 2012
TM01 - Termination of appointment of director 29 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 23 September 2011
RESOLUTIONS - N/A 08 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
AP01 - Appointment of director 23 March 2011
SH01 - Return of Allotment of shares 08 February 2011
AR01 - Annual Return 12 October 2010
SH01 - Return of Allotment of shares 08 October 2010
RESOLUTIONS - N/A 27 September 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
TM01 - Termination of appointment of director 06 October 2009
RESOLUTIONS - N/A 27 August 2009
SA - Shares agreement 08 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2009
363a - Annual Return 23 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
353 - Register of members 23 October 2008
AA - Annual Accounts 09 September 2008
SA - Shares agreement 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
395 - Particulars of a mortgage or charge 02 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 December 2007
SA - Shares agreement 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2007
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
123 - Notice of increase in nominal capital 17 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
MEM/ARTS - N/A 27 November 2007
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
CERT8 - Certificate to entitle a public company to commence business and borrow 23 November 2007
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 November 2007
CERTNM - Change of name certificate 21 November 2007
225 - Change of Accounting Reference Date 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

Debenture 15 July 2011 Outstanding

N/A

Accession deed 14 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.