SYNOVA LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Synova Holdings Iii Nominee Limited. Notification date: 2024-01-10. 2024-01-20 View Report
Persons with significant control. Change date: 2024-01-10. Psc name: Mr Philip Simon Shapiro. 2024-01-20 View Report
Persons with significant control. Psc name: Mr David Jeremy Menton. Change date: 2024-01-10. 2024-01-20 View Report
Accounts. Accounts type full. 2023-12-21 View Report
Officers. Change date: 2023-09-18. Officer name: Mr David Jeremy Menton. 2023-09-20 View Report
Officers. Change date: 2023-09-18. Officer name: Mr Sunil Jain. 2023-09-20 View Report
Address. Change date: 2023-09-20. New address: 3rd Floor 45 Mortimer Street London W1W 8HJ. Old address: 55 Wells Street London W1T 3PT England. 2023-09-20 View Report
Officers. Appointment date: 2023-06-09. Officer name: Synova Holdings Iii Nominee Limited, as Nominee and Bare Trustee for Synova Holdings Iii Lp. 2023-07-25 View Report
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Officers. Officer name: Mr Sunila Jain. Change date: 2023-04-01. 2023-06-29 View Report
Officers. Officer name: Mr Sunila Jain. Appointment date: 2023-04-01. 2023-06-29 View Report
Mortgage. Charge number: OC3292990006. Charge creation date: 2022-12-16. 2022-12-20 View Report
Mortgage. Charge creation date: 2022-12-16. Charge number: OC3292990007. 2022-12-20 View Report
Accounts. Accounts type full. 2022-12-19 View Report
Persons with significant control. Psc name: Mr Philip Simon Shapiro. Change date: 2016-04-06. 2022-12-15 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr David Jeremy Menton. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Accounts. Accounts type group. 2021-12-09 View Report
Officers. Officer name: Mr Zachary David Tsai. Appointment date: 2020-04-01. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Change of name. Description: Company name changed synova capital LLP\certificate issued on 19/04/21. 2021-04-19 View Report
Accounts. Accounts type group. 2021-04-08 View Report
Persons with significant control. Change date: 2020-11-27. Psc name: Mr. Daniel Benjamin Parker. 2020-11-27 View Report
Officers. Change date: 2020-11-27. Officer name: Mr Daniel Benjamin Parker. 2020-11-27 View Report
Officers. Officer name: Eem Opportunities Lp. Termination date: 2020-11-09. 2020-11-10 View Report
Officers. Officer name: Eem Opportunities Lp. Appointment date: 2020-11-04. 2020-11-06 View Report
Officers. Officer name: Tamares Capital Corporation Limited. Termination date: 2020-11-04. 2020-11-06 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Officers. Officer name: David John Carman. Termination date: 2020-02-01. 2020-02-14 View Report
Accounts. Accounts type group. 2019-12-15 View Report
Mortgage. Charge creation date: 2019-09-18. Charge number: OC3292990004. 2019-09-30 View Report
Mortgage. Charge creation date: 2019-09-18. Charge number: OC3292990002. 2019-09-30 View Report
Mortgage. Charge number: OC3292990003. Charge creation date: 2019-09-18. 2019-09-30 View Report
Mortgage. Charge creation date: 2019-09-18. Charge number: OC3292990005. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Accounts. Accounts type group. 2018-12-31 View Report
Officers. Officer name: Mr Daniel Benjamin Parker. Change date: 2018-09-19. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-06-25 View Report
Address. Old address: 5 Welbeck Street London W1G 9YQ. New address: 55 Wells Street London W1T 3PT. Change date: 2018-05-31. 2018-05-31 View Report
Accounts. Accounts type group. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Accounts. Accounts type group. 2017-01-04 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-06-29 View Report
Accounts. Accounts type group. 2015-12-08 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-06-23 View Report
Officers. Change date: 2015-06-23. Officer name: Mr David Jeremy Menton. 2015-06-23 View Report
Officers. Change date: 2015-06-23. Officer name: Mr Philip Simon Shapiro. 2015-06-23 View Report
Mortgage. Charge creation date: 2015-03-31. Charge number: OC3292990001. 2015-04-14 View Report
Officers. Officer name: Mr Daniel Benjamin Parker. Change date: 2015-03-30. 2015-03-30 View Report