SYNLAB BONDCO PLC

Address:
2 Portman Street, London, W1H 6DU, England

SYNLAB BONDCO PLC is a business entity registered at Companies House, UK, with entity identifier is 09503922. The registration start date is March 23, 2015. The current status is Active.

Company Overview

Company Number 09503922
Company Name SYNLAB BONDCO PLC
Registered Address 2 Portman Street
London
W1H 6DU
England
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2015-03-23
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-06-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-20
Returns Last Update 2016-03-23
Confirmation Statement Due Date 2021-04-06
Confirmation Statement Last Update 2020-03-23
Mortgage Charges 33
Mortgage Outstanding 32
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 2 PORTMAN STREET
Post Town LONDON
Post Code W1H 6DU
Country ENGLAND

Companies with the same location

Entity Name Office Address
3 COPPER POTS LIMITED 2 Portman Street, Marylebone, London, W1H 6DU, England
OW STAR LTD 2 Portman Street, London, W1H 6DU, England
ELYSIA EMPLOYEES LP 2 Portman Street, London, W1H 6DU
ROSECUT ADVISORS LIMITED 2 Portman Street, London, W1H 6DU, United Kingdom
ERIKOGLU LIMITED 2 Portman Street, Marylebone, London, W1H 6DU, United Kingdom
MUTFAK LIMITED 2 Portman Street, Marylebone, London, W1H 6DU, England
ROSECUT TECHNOLOGIES LIMITED 2 Portman Street, London, W1H 6DU, England
ELYSIA CAPITAL LTD 2 Portman Street, 4th Floor, London, W1H 6DU, England
LABCO UK GROUP LIMITED 2 Portman Street, London, W1H 6DU, England
SYNLAB LIMITED 2 Portman Street, London, W1H 6DU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
VERSEC SECRETARIES LIMITED Secretary (Active) 39 Alma Road, St Albans, United Kingdom, AL1 3AT /
1 April 2016
/
MARCEL, Vincent Director (Active) C/O Labco Sa, 60/62 Rue D'Hauteville, Paris, France, 75010 October 1961 /
8 September 2015
French /
France
Company Director
STOPFORD, Nicholas John Director (Active) 4 Devonshire Street, London, United Kingdom, W1W 5DT November 1972 /
6 October 2016
British /
England
Director
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Secretary (Resigned) 5th Floor,, 6 St Andrew Street, London, United Kingdom, EC4A 3AE /
8 June 2015
/
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Secretary (Resigned) 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE /
23 March 2015
/
LESLIE, Alexander Francis Stewart Director (Resigned) Warwick Court, 5 Paternoster Square, London, United Kingdom, EC4M 7AG December 1979 /
24 April 2015
British /
United Kingdom
Principal
LEVY, Adrian Joseph Morris Director (Resigned) C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE March 1970 /
23 March 2015
British /
United Kingdom
Solicitor
MCALPINE, Stuart Anderson Director (Resigned) Warwick Court, 5 Paternoster Square, London, United Kingdom, EC4M 7AG October 1966 /
24 April 2015
British /
United Kingdom
Partner
PUDGE, David John Director (Resigned) C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE August 1965 /
23 March 2015
British /
United Kingdom
Solicitor
QUIN, Stuart James Director (Resigned) 4 Devonshire Street, London, United Kingdom, W1W 5DT January 1975 /
12 November 2015
British /
England
Company Director

Competitor

Search similar business entities

Post Town LONDON
Post Code W1H 6DU
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on SYNLAB BONDCO PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches