SYNLAB BONDCO PLC
LONDON EPHIOS BONDCO PLC EPHIOS BONDCO LIMITED ZEUS BONDCO LIMITED VISIONGROVE LIMITED

Hellopages » Greater London » Westminster » W1W 5DT

Company number 09503922
Status Active
Incorporation Date 23 March 2015
Company Type Public Limited Company
Address 4 DEVONSHIRE STREET, LONDON, UNITED KINGDOM, W1W 5DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Registration of charge 095039220010, created on 16 November 2016; Registration of charge 095039220007, created on 16 November 2016. The most likely internet sites of SYNLAB BONDCO PLC are www.synlabbondco.co.uk, and www.synlab-bondco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Synlab Bondco Plc is a Public Limited Company. The company registration number is 09503922. Synlab Bondco Plc has been working since 23 March 2015. The present status of the company is Active. The registered address of Synlab Bondco Plc is 4 Devonshire Street London United Kingdom W1w 5dt. . VERSEC SECRETARIES LIMITED is a Secretary of the company. MARCEL, Vincent is a Director of the company. STOPFORD, Nicholas John is a Director of the company. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LESLIE, Alexander Francis Stewart has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MCALPINE, Stuart Anderson has been resigned. Director PUDGE, David John has been resigned. Director QUIN, Stuart James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VERSEC SECRETARIES LIMITED
Appointed Date: 01 April 2016

Director
MARCEL, Vincent
Appointed Date: 08 September 2015
63 years old

Director
STOPFORD, Nicholas John
Appointed Date: 06 October 2016
52 years old

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 31 March 2016
Appointed Date: 08 June 2015

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 24 April 2015
Appointed Date: 23 March 2015

Director
LESLIE, Alexander Francis Stewart
Resigned: 12 November 2015
Appointed Date: 24 April 2015
45 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 24 April 2015
Appointed Date: 23 March 2015
55 years old

Director
MCALPINE, Stuart Anderson
Resigned: 12 November 2015
Appointed Date: 24 April 2015
58 years old

Director
PUDGE, David John
Resigned: 24 April 2015
Appointed Date: 23 March 2015
60 years old

Director
QUIN, Stuart James
Resigned: 06 October 2016
Appointed Date: 12 November 2015
50 years old

Persons With Significant Control

Synlab Unsecured Bondco Plc
Notified on: 23 March 2017
Nature of control: Ownership of shares – 75% or more

SYNLAB BONDCO PLC Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
01 Dec 2016
Registration of charge 095039220010, created on 16 November 2016
01 Dec 2016
Registration of charge 095039220007, created on 16 November 2016
01 Dec 2016
Registration of charge 095039220009, created on 15 November 2016
01 Dec 2016
Registration of charge 095039220008, created on 16 November 2016
...
... and 43 more events
30 Apr 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
30 Apr 2015
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 24 April 2015
24 Apr 2015
Company name changed visiongrove LIMITED\certificate issued on 24/04/15
  • RES15 ‐ Change company name resolution on 2015-04-24

24 Apr 2015
Change of name notice
23 Mar 2015
Incorporation
Statement of capital on 2015-03-23
  • GBP 1

SYNLAB BONDCO PLC Charges

16 November 2016
Charge code 0950 3922 0010
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
16 November 2016
Charge code 0950 3922 0008
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge.
16 November 2016
Charge code 0950 3922 0007
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge.
15 November 2016
Charge code 0950 3922 0009
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: None.
19 October 2015
Charge code 0950 3922 0006
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: U.S Bank Trustees Limited
Description: Contains fixed charge.
19 October 2015
Charge code 0950 3922 0005
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: U.S Bank Trustees Limited
Description: Contains fixed charge.
1 October 2015
Charge code 0950 3922 0003
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
30 September 2015
Charge code 0950 3922 0004
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge.
6 August 2015
Charge code 0950 3922 0002
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
17 June 2015
Charge code 0950 3922 0001
Delivered: 22 June 2015
Status: Satisfied on 12 August 2015
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…