SYNTEGRA CAPITAL INVESTORS LIMITED
LONDON SG CAPITAL EUROPE LIMITED SG EUROPEAN PRIVATE EQUITY CAPITAL MANAGEMENT LIMITED POTTERFIELD LIMITED

Hellopages » Greater London » Westminster » W1S 1HU

Company number 03565173
Status Active
Incorporation Date 15 May 1998
Company Type Private Limited Company
Address 17 HANOVER SQUARE, LONDON, W1S 1HU
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Withdrawal of the directors' residential address register information from the public register; Director's details changed for Mr Philippe Sevin on 30 September 2016; Director's details changed for Patrick Bergot on 6 April 2016. The most likely internet sites of SYNTEGRA CAPITAL INVESTORS LIMITED are www.syntegracapitalinvestors.co.uk, and www.syntegra-capital-investors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Syntegra Capital Investors Limited is a Private Limited Company. The company registration number is 03565173. Syntegra Capital Investors Limited has been working since 15 May 1998. The present status of the company is Active. The registered address of Syntegra Capital Investors Limited is 17 Hanover Square London W1s 1hu. . HOY, Michael John is a Secretary of the company. ARIELLO, Marco is a Director of the company. BERGOT, Patrick Marie Henri Michel is a Director of the company. BOT, Theo, Dr is a Director of the company. PERCIVAL, Philip Charles is a Director of the company. SEVIN, Philippe is a Director of the company. Secretary MARAIS, Nicolaas Everhardus has been resigned. Secretary NIMMO, Mark Alexander has been resigned. Secretary POWELL, Nicola has been resigned. Secretary WILLIAMS, Michael John has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BRISBY, Stephen James Michael has been resigned. Director BRISBY, Stephen James Michael has been resigned. Director BUFFET, Alex Jaques Guy has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director FERRIERE, Corinne has been resigned. Director GELIN, Patrick has been resigned. Director LAMBERT, Bruno Jean Edmond has been resigned. Director NIMMO, Mark Alexander has been resigned. Director PEIGNON, Patrick has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SEGARD, Jean Baptiste Joseph has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
HOY, Michael John
Appointed Date: 30 October 2009

Director
ARIELLO, Marco
Appointed Date: 12 September 2011
59 years old

Director
BERGOT, Patrick Marie Henri Michel
Appointed Date: 12 September 2011
63 years old

Director
BOT, Theo, Dr
Appointed Date: 12 September 2011
62 years old

Director
PERCIVAL, Philip Charles
Appointed Date: 04 December 2003
78 years old

Director
SEVIN, Philippe
Appointed Date: 15 July 2002
77 years old

Resigned Directors

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

Secretary
NIMMO, Mark Alexander
Resigned: 19 January 2001
Appointed Date: 12 November 1998

Secretary
POWELL, Nicola
Resigned: 30 January 2009
Appointed Date: 21 April 2008

Secretary
WILLIAMS, Michael John
Resigned: 21 April 2008
Appointed Date: 19 January 2001

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 12 November 1998
Appointed Date: 15 May 1998

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: 12 November 1998
74 years old

Director
BUFFET, Alex Jaques Guy
Resigned: 27 February 2007
Appointed Date: 04 December 2003
68 years old

Nominee Director
CHARLTON, Peter John
Resigned: 12 November 1998
Appointed Date: 15 May 1998
69 years old

Director
FERRIERE, Corinne
Resigned: 20 November 2009
Appointed Date: 09 December 2008
63 years old

Director
GELIN, Patrick
Resigned: 05 December 2002
Appointed Date: 12 November 1998
79 years old

Director
LAMBERT, Bruno Jean Edmond
Resigned: 30 September 2011
Appointed Date: 14 September 2004
66 years old

Director
NIMMO, Mark Alexander
Resigned: 04 December 2003
Appointed Date: 12 November 1998
68 years old

Director
PEIGNON, Patrick
Resigned: 20 November 2009
Appointed Date: 04 December 2003
75 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 12 November 1998
Appointed Date: 15 May 1998
82 years old

Director
SEGARD, Jean Baptiste Joseph
Resigned: 09 December 2008
Appointed Date: 27 February 2007
64 years old

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 Limited
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 INVESTORS LIMITED Events

12 Oct 2016
Withdrawal of the directors' residential address register information from the public register
12 Oct 2016
Director's details changed for Mr Philippe Sevin on 30 September 2016
12 Oct 2016
Director's details changed for Patrick Bergot on 6 April 2016
12 Oct 2016
Elect to keep the directors' residential address register information on the public register
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 98 more events
23 Nov 1998
New director appointed
23 Nov 1998
£ nc 100/10000000 12/11/98
23 Nov 1998
Accounting reference date shortened from 31/05/99 to 31/12/98
20 Nov 1998
Company name changed potterfield LIMITED\certificate issued on 23/11/98
15 May 1998
Incorporation

SYNTEGRA CAPITAL INVESTORS LIMITED Charges

13 September 2011
Deposit agreement to secure own liabilities
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
26 July 2011
An omnibus guarantee and set-off agreement
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…