SYNTEGRA CAPITAL ADVISORS LIMITED
LONDON SG CAPITAL EUROPE ADVISORS LIMITED SGST EQUITY DERIVATIVES LIMITED

Hellopages » City of London » City of London » EC4Y 8EH
Company number 02865837
Status Active
Incorporation Date 25 October 1993
Company Type Private Limited Company
Address ST BRIDES HOUSE, SALISBURY SQUARE, LONDON, ENGLAND, EC4Y 8EH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Registered office address changed from 17 Hanover Square London W1S 1HU to St Brides House Salisbury Square London EC4Y 8EH on 20 December 2016; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SYNTEGRA CAPITAL ADVISORS LIMITED are www.syntegracapitaladvisors.co.uk, and www.syntegra-capital-advisors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Syntegra Capital Advisors Limited is a Private Limited Company. The company registration number is 02865837. Syntegra Capital Advisors Limited has been working since 25 October 1993. The present status of the company is Active. The registered address of Syntegra Capital Advisors Limited is St Brides House Salisbury Square London England Ec4y 8eh. . HOY, Michael John is a Secretary of the company. ARIELLO, Marco is a Director of the company. BOT, Theo, Dr is a Director of the company. Secretary BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine has been resigned. Secretary BOWDEN, Christopher Dennis has been resigned. Secretary MARAIS, Nicolaas Everhardus has been resigned. Secretary POWELL, Nicola has been resigned. Secretary SAVORET, Benoit Claude has been resigned. Secretary WILLIAMS, Michael John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Jonathan Edward has been resigned. Director BAKER, David Anthony has been resigned. Director BERGOT, Patrick Marie Henri Michel has been resigned. Director BOWDEN, Christopher Dennis has been resigned. Director CONDODINA, Arthur George has been resigned. Director DE GIGLIO, Francesco has been resigned. Director DOUHANE, Amar has been resigned. Director LANGENBACH, Jan Oliver has been resigned. Director LEVIN, Boris, Dr has been resigned. Director LITVACK, Eric Behar has been resigned. Director MANGHAM, Robert Martin John has been resigned. Director MANN, Andrew Howard has been resigned. Director NIMMO, Mark Alexander has been resigned. Director RENIE, Philippe has been resigned. Director REVERCHON, Charles Emmanuel has been resigned. Director ROBSON, Mark David has been resigned. Director ROVERSI, Mauro has been resigned. Director SANGLE FERRIERE, Bruno Xavier Marie has been resigned. Director SAVORET, Benoit Claude has been resigned. Director WILLIAMS, Michael John has been resigned. Director WILSON, David John Mcculloch has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HOY, Michael John
Appointed Date: 30 October 2009

Director
ARIELLO, Marco
Appointed Date: 04 December 2003
59 years old

Director
BOT, Theo, Dr
Appointed Date: 18 July 2008
62 years old

Resigned Directors

Secretary
BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine
Resigned: 12 February 2004
Appointed Date: 09 March 2000

Secretary
BOWDEN, Christopher Dennis
Resigned: 09 March 2000
Appointed Date: 23 November 1993

Secretary
MARAIS, Nicolaas Everhardus
Resigned: 30 October 2009
Appointed Date: 19 May 2009

Secretary
POWELL, Nicola
Resigned: 19 May 2009
Appointed Date: 30 June 2008

Secretary
SAVORET, Benoit Claude
Resigned: 25 October 1994
Appointed Date: 23 November 1993

Secretary
WILLIAMS, Michael John
Resigned: 30 June 2008
Appointed Date: 12 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 1993
Appointed Date: 25 October 1993

Director
ALLEN, Jonathan Edward
Resigned: 09 March 2000
Appointed Date: 01 May 1996
64 years old

Director
BAKER, David Anthony
Resigned: 12 February 1996
Appointed Date: 18 July 1994
60 years old

Director
BERGOT, Patrick Marie Henri Michel
Resigned: 12 June 2014
Appointed Date: 04 December 2003
63 years old

Director
BOWDEN, Christopher Dennis
Resigned: 04 December 2003
Appointed Date: 02 April 2001
69 years old

Director
CONDODINA, Arthur George
Resigned: 06 December 1996
Appointed Date: 01 May 1996
58 years old

Director
DE GIGLIO, Francesco
Resigned: 05 September 2006
Appointed Date: 04 December 2003
68 years old

Director
DOUHANE, Amar
Resigned: 20 November 2009
Appointed Date: 04 December 2003
62 years old

Director
LANGENBACH, Jan Oliver
Resigned: 03 October 2007
Appointed Date: 04 December 2003
61 years old

Director
LEVIN, Boris, Dr
Resigned: 12 May 2006
Appointed Date: 04 December 2003
64 years old

Director
LITVACK, Eric Behar
Resigned: 31 March 1996
Appointed Date: 23 November 1993
61 years old

Director
MANGHAM, Robert Martin John
Resigned: 28 May 1997
Appointed Date: 19 October 1994
61 years old

Director
MANN, Andrew Howard
Resigned: 09 March 2000
Appointed Date: 18 July 1994
59 years old

Director
NIMMO, Mark Alexander
Resigned: 06 September 2002
Appointed Date: 09 March 2000
69 years old

Director
RENIE, Philippe
Resigned: 18 July 2008
Appointed Date: 04 December 2003
65 years old

Director
REVERCHON, Charles Emmanuel
Resigned: 31 January 1996
Appointed Date: 19 October 1994
59 years old

Director
ROBSON, Mark David
Resigned: 02 April 2001
Appointed Date: 09 March 2000
64 years old

Director
ROVERSI, Mauro
Resigned: 30 June 2008
Appointed Date: 05 September 2006
55 years old

Director
SANGLE FERRIERE, Bruno Xavier Marie
Resigned: 09 March 2000
Appointed Date: 23 November 1993
59 years old

Director
SAVORET, Benoit Claude
Resigned: 31 January 1996
Appointed Date: 25 October 1994
60 years old

Director
WILLIAMS, Michael John
Resigned: 04 December 2003
Appointed Date: 06 September 2002
61 years old

Director
WILSON, David John Mcculloch
Resigned: 09 March 2000
Appointed Date: 24 March 1994
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 November 1993
Appointed Date: 25 October 1993

Persons With Significant Control

Mr Marco Ariello
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Theo Bot
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Syntegra Capital Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Patrick Bergot
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYNTEGRA CAPITAL ADVISORS LIMITED Events

20 Dec 2016
Registered office address changed from 17 Hanover Square London W1S 1HU to St Brides House Salisbury Square London EC4Y 8EH on 20 December 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
13 Oct 2015
Full accounts made up to 31 December 2014
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

...
... and 119 more events
07 Dec 1993
Director resigned;new director appointed

07 Dec 1993
Secretary resigned;new director appointed

07 Dec 1993
Director resigned;new director appointed

07 Dec 1993
Registered office changed on 07/12/93 from: 2 baches street london N1 6UB
25 Oct 1993
Incorporation