SYNTEGRA CAPITAL I LIMITED
LONDON SG CAPITAL EUROPE I LIMITED

Hellopages » City of London » City of London » EC4Y 8EH

Company number 04405146
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address ST BRIDES HOUSE, SALISBURY SQUARE, LONDON, ENGLAND, EC4Y 8EH
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration sixty-one 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; Director's details changed for Mr Patrick Marie Henri Michel Bergot on 6 April 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of SYNTEGRA CAPITAL I LIMITED are www.syntegracapitali.co.uk, and www.syntegra-capital-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven 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 I Limited is a Private Limited Company. The company registration number is 04405146. Syntegra Capital I Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of Syntegra Capital I Limited is St Brides House Salisbury Square London England Ec4y 8eh. . HOY, Michael John is a Secretary of the company. BERGOT, Patrick Marie Henri Michel is a Director of the company. HOY, Michael John is a Director of the company. Secretary MARAIS, Nicolaas Everhardus has been resigned. Secretary POWELL, Nicola has been resigned. Secretary WILLIAMS, Michael John has been resigned. Director BRISBY, Stephen James Michael has been resigned. Director BRISBY, Stephen James Michael has been resigned. Director NIMMO, Mark Alexander has been resigned. Director PERCIVAL, Philip Charles has been resigned. Director SEVIN, Philippe has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
HOY, Michael John
Appointed Date: 30 October 2009

Director
BERGOT, Patrick Marie Henri Michel
Appointed Date: 09 May 2013
63 years old

Director
HOY, Michael John
Appointed Date: 09 May 2013
57 years old

Resigned Directors

Secretary
MARAIS, Nicolaas Everhardus
Resigned: 30 October 2009
Appointed Date: 01 September 2009

Secretary
POWELL, Nicola
Resigned: 01 September 2009
Appointed Date: 30 June 2008

Secretary
WILLIAMS, Michael John
Resigned: 30 June 2008
Appointed Date: 27 March 2002

Director
BRISBY, Stephen James Michael
Resigned: 01 October 2003
Appointed Date: 24 July 2002
74 years old

Director
BRISBY, Stephen James Michael
Resigned: 26 June 2002
Appointed Date: 27 March 2002
74 years old

Director
NIMMO, Mark Alexander
Resigned: 31 January 2006
Appointed Date: 27 March 2002
68 years old

Director
PERCIVAL, Philip Charles
Resigned: 09 May 2013
Appointed Date: 31 January 2006
78 years old

Director
SEVIN, Philippe
Resigned: 09 May 2013
Appointed Date: 15 July 2002
77 years old

Persons With Significant Control

Syntegra Capital Investors 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%

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

SYNTEGRA CAPITAL I 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
Director's details changed for Mr Patrick Marie Henri Michel Bergot on 6 April 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 51 more events
31 Jul 2002
New director appointed
24 Jul 2002
New director appointed
06 Jul 2002
Director resigned
13 May 2002
Accounting reference date shortened from 31/03/03 to 31/12/02
27 Mar 2002
Incorporation