Company number 06927265
Status Active
Incorporation Date 8 June 2009
Company Type Private Limited Company
Address 1ST FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
GBP 8,064,432
; Group of companies' accounts made up to 31 December 2015; Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
GBP 8,064,432
. The most likely internet sites of SYCAP GROUP (UK) LIMITED are www.sycapgroupuk.co.uk, and www.sycap-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Sycap Group Uk Limited is a Private Limited Company.
The company registration number is 06927265. Sycap Group Uk Limited has been working since 08 June 2009.
The present status of the company is Active. The registered address of Sycap Group Uk Limited is 1st Floor 7 10 Chandos Street London W1g 9dq. . LEMPKA, Robert Paul is a Director of the company. SADLER, Angela is a Director of the company. Secretary BRINDLEY, Dean has been resigned. Secretary WILTON CORPORATE SERVICES LIMITED has been resigned. Secretary MANFIELD SERVICES LIMITED has been resigned. Director ELPHICK, Jon has been resigned. Director MCNALLY, Martin has been resigned. Director MITCHELL, Natalie has been resigned. Director ROWE, John Miller has been resigned. Director ROWE, John Miller has been resigned. Director WATZINGER, Hermann has been resigned. Director WILLEBRAND, Stefan has been resigned. Director WINKLER, Thomas has been resigned. Director WILTON DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BRINDLEY, Dean
Resigned: 17 November 2009
Appointed Date: 08 June 2009
Secretary
WILTON CORPORATE SERVICES LIMITED
Resigned: 17 November 2009
Appointed Date: 08 June 2009
Secretary
MANFIELD SERVICES LIMITED
Resigned: 07 March 2011
Appointed Date: 30 November 2010
Director
ELPHICK, Jon
Resigned: 08 June 2009
Appointed Date: 08 June 2009
44 years old
Director
MCNALLY, Martin
Resigned: 11 March 2011
Appointed Date: 14 June 2010
75 years old
Director
ROWE, John Miller
Resigned: 04 February 2011
Appointed Date: 30 March 2010
80 years old
Director
ROWE, John Miller
Resigned: 30 March 2010
Appointed Date: 17 November 2009
80 years old
Director
WINKLER, Thomas
Resigned: 03 July 2014
Appointed Date: 15 February 2011
62 years old
Director
WILTON DIRECTORS LIMITED
Resigned: 08 June 2009
Appointed Date: 08 June 2009
SYCAP GROUP (UK) LIMITED Events
29 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
17 May 2016
Group of companies' accounts made up to 31 December 2015
08 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
17 Jun 2015
Group of companies' accounts made up to 31 December 2014
07 Oct 2014
Group of companies' accounts made up to 31 December 2013
...
... and 57 more events
17 Nov 2009
Termination of appointment of Dean Brindley as a secretary
29 Sep 2009
Appointment terminated director wilton directors LIMITED
29 Sep 2009
Appointment terminated director natalie mitchell
29 Sep 2009
Appointment terminated director jon elphick
08 Jun 2009
Incorporation