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 |