SYNCBEAM LIMITED - LONDON
Company Profile | Company Filings |
Overview
SYNCBEAM LIMITED is a Private Limited Company from LONDON and has the status: Active.
SYNCBEAM LIMITED was incorporated 24 years ago on 16/08/1999 and has the registered number: 03825713. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SYNCBEAM LIMITED was incorporated 24 years ago on 16/08/1999 and has the registered number: 03825713. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SYNCBEAM LIMITED - LONDON
This company is listed in the following categories:
64991 - Security dealing on own account
64991 - Security dealing on own account
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3 GRACE COURT
LONDON
N20 8PY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL WILLIAM WRAY | Apr 1948 | British | Director | 1999-10-05 | CURRENT |
MR KAMAL SOMCHAND SHAH | Jul 1959 | British | Secretary | 1999-10-05 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-08-16 UNTIL 1999-09-21 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-08-16 UNTIL 1999-09-21 | RESIGNED | ||
GURJIT WERNHAM | Nov 1958 | British | Director | 2011-09-12 UNTIL 2020-11-23 | RESIGNED |
ANTHONY VICTOR LOMAS | Nov 1956 | British | Director | 1999-09-21 UNTIL 1999-10-05 | RESIGNED |
MR ALAN JOHN BARRETT | Mar 1943 | British | Director | 1999-09-21 UNTIL 1999-10-05 | RESIGNED |
MR ALAN JOHN BARRETT | Mar 1943 | British | Secretary | 1999-09-21 UNTIL 1999-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Moneypitch Company Limited | 2016-04-06 | Shrewsbury Shropshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Brendon Street Investments Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SYNCBEAM_LIMITED - Accounts | 2023-10-13 | 31-03-2023 | £4,201 Cash £105,469,174 equity |
SYNCBEAM_LIMITED - Accounts | 2022-09-02 | 31-03-2022 | £5,726 Cash £105,470,699 equity |
SYNCBEAM_LIMITED - Accounts | 2021-11-18 | 31-03-2021 | £10,457 Cash £105,472,212 equity |
SYNCBEAM_LIMITED - Accounts | 2020-09-25 | 31-03-2020 | £12,000 Cash £105,473,395 equity |
SYNCBEAM_LIMITED - Accounts | 2019-12-21 | 31-03-2019 | £14,501 Cash £105,476,018 equity |
SYNCBEAM_LIMITED - Accounts | 2018-11-03 | 31-03-2018 | £20,720 Cash £105,477,030 equity |
SYNCBEAM_LIMITED - Accounts | 2018-03-20 | 31-03-2017 | £88,307 Cash £105,532,274 equity |
SYNCBEAM_LIMITED - Accounts | 2016-12-23 | 31-03-2016 | £46,160 Cash £104,286,424 equity |
SYNCBEAM_LIMITED - Accounts | 2015-12-23 | 31-03-2015 | £13,875 Cash £104,846,275 equity |
Syncbeam Limited - Limited company - abbreviated - 11.6 | 2014-12-23 | 31-03-2014 | £52,000 Cash £104,828,517 equity |