SYENSQO HOLDINGS LIMITED

SYENSQO HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSYENSQO HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03129113
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SYENSQO HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SYENSQO HOLDINGS LIMITED located?

    Registered Office Address
    Syensqo
    Trinity Street
    B69 4LN Oldbury
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SYENSQO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RHODIA HOLDINGS LIMITEDDec 31, 1997Dec 31, 1997
    RHODIA LIMITEDNov 27, 1997Nov 27, 1997
    RP EAUX LIMITEDMay 16, 1996May 16, 1996
    SISYPHUS 008 LIMITEDNov 22, 1995Nov 22, 1995
    SISYPHUS 008 LIMITEDNov 22, 1995Nov 22, 1995

    What are the latest accounts for SYENSQO HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SYENSQO HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2026
    Next Confirmation Statement DueMar 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025
    OverdueNo

    What are the latest filings for SYENSQO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ian William Fryer as a director on Jan 02, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Appointment of Mr Gordon Findlay Docherty as a director on Jun 16, 2025

    2 pagesAP01

    Certificate of change of name

    Company name changed rhodia holdings LIMITED\certificate issued on 13/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 13, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2025

    RES15

    Confirmation statement made on Mar 03, 2025 with updates

    4 pagesCS01

    Registered office address changed from Solvay Solutions Solvay Solutions Trinity Street Oldbury West Midlands B69 4LW England to Syensqo Trinity Street Oldbury West Midlands B69 4LN on Dec 05, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Appointment of Mrs Shima Rad Harland as a secretary on Mar 23, 2024

    2 pagesAP03

    Termination of appointment of Alex Iapichino as a secretary on Mar 22, 2024

    1 pagesTM02

    Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London United Kingdom EC2R 7HJ

    1 pagesAD02

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesCS01

    Cessation of Solvay S.A. Belgium as a person with significant control on Dec 09, 2023

    1 pagesPSC07

    Notification of Syensqo S.A. as a person with significant control on Dec 09, 2023

    2 pagesPSC02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 02, 2023

    • Capital: GBP 1,075,298,156
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Director's details changed for Mr Ian William Fryer on Oct 31, 2023

    2 pagesCH01

    Director's details changed for Mr Mark St.John Dain on Oct 31, 2023

    2 pagesCH01

    Secretary's details changed for Mr Alex Iapichino on Oct 31, 2023

    1 pagesCH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 25, 2023

    • Capital: GBP 1,000,298,156
    3 pagesSH01

    Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Solvay Solutions Solvay Solutions Trinity Street Oldbury West Midlands B69 4LW on Jul 03, 2023

    1 pagesAD01

    Termination of appointment of Melvin John Dawes as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr Alex Iapichino as a secretary on Mar 09, 2023

    2 pagesAP03

    Termination of appointment of Shima Rad as a secretary on Mar 09, 2023

    1 pagesTM02

    Who are the officers of SYENSQO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARLAND, Shima Rad
    Trinity Street
    B69 4LN Oldbury
    Syensqo
    West Midlands
    England
    Secretary
    Trinity Street
    B69 4LN Oldbury
    Syensqo
    West Midlands
    England
    320969420001
    DAIN, Mark St.John
    Trinity Street
    B69 4LN Oldbury
    Syensqo
    West Midlands
    England
    Director
    Trinity Street
    B69 4LN Oldbury
    Syensqo
    West Midlands
    England
    EnglandBritish159246160003
    DOCHERTY, Gordon Findlay
    Trinity Street
    B69 4LN Oldbury
    Syensqo
    West Midlands
    England
    Director
    Trinity Street
    B69 4LN Oldbury
    Syensqo
    West Midlands
    England
    EnglandBritish298259170001
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Secretary
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    CUNNINGHAM, Keith Edward
    21 Heathfields
    Eight Ash Green
    CO6 3QP Colchester
    Essex
    Secretary
    21 Heathfields
    Eight Ash Green
    CO6 3QP Colchester
    Essex
    British58590830001
    IAPICHINO, Alex
    Solvay Solutions
    Trinity Street
    B69 4LW Oldbury
    Solvay Solutions
    West Midlands
    England
    Secretary
    Solvay Solutions
    Trinity Street
    B69 4LW Oldbury
    Solvay Solutions
    West Midlands
    England
    306633670001
    MURPHY, Alison
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    British111169560001
    PALMER, Jane Ann
    38 Manor Road
    TW11 8AB Teddington
    Middlesex
    Secretary
    38 Manor Road
    TW11 8AB Teddington
    Middlesex
    British94020600001
    RAD, Shima
    Clarendon Road
    WD17 1JJ Watford
    34
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    United Kingdom
    291013420001
    WOOLLEY, Frank Nicholas
    Writtle Park Farmhouse
    Highwood
    CM1 3QF Chelmsford
    Essex
    Secretary
    Writtle Park Farmhouse
    Highwood
    CM1 3QF Chelmsford
    Essex
    British11171880001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ANDREWS, Christopher Howard
    3 Highview
    Stylecroft Road
    HP8 4HH Chalfont St Giles
    Buckinghamshire
    Director
    3 Highview
    Stylecroft Road
    HP8 4HH Chalfont St Giles
    Buckinghamshire
    British38049650002
    BARONNET, Jean-Julian
    26 Avenue Du Mont Valerien
    Rueil Malmaison
    92500
    France
    Director
    26 Avenue Du Mont Valerien
    Rueil Malmaison
    92500
    France
    French75430930001
    BERTHIAUME, Jean-Francois
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    United KingdomCanadian/American171434130001
    BLAKE, Paul Imsland
    11 Lamerton Way
    SK9 3UN Wilmslow
    Cheshire
    Director
    11 Lamerton Way
    SK9 3UN Wilmslow
    Cheshire
    British56741710002
    BOISDRON, Yvon
    151 Rue De Grenelle
    75007 Paris
    France
    Director
    151 Rue De Grenelle
    75007 Paris
    France
    French93800020001
    BRISSY, Yves
    4 Allee Du Graud Tulipier
    92410 Ville D'Auray
    France
    Director
    4 Allee Du Graud Tulipier
    92410 Ville D'Auray
    France
    French58592360001
    BROUHNS, Alexis Michel
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    BelgiumBelgian194030000001
    CHAMBON, Bernard
    15 Allee Santos Dumont
    92150 Suresnes
    France
    Director
    15 Allee Santos Dumont
    92150 Suresnes
    France
    French84456780001
    CLAMADIEU, Jean Pierre
    22 Rue Saint Ferdinand
    FOREIGN Paris
    75017
    Director
    22 Rue Saint Ferdinand
    FOREIGN Paris
    75017
    French63744130001
    COOK, Kevin Peter
    Dairy House
    Steel
    NE47 0LG Hexham
    Northumberland
    Director
    Dairy House
    Steel
    NE47 0LG Hexham
    Northumberland
    United KingdomBritish89017900001
    DAWES, Melvin John
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    United KingdomEnglish62487190004
    DOWNWARD, Brian
    Trinity Street
    B69 4LN Oldbury
    Rhodia Uk Limited
    West Midlands
    United Kingdom
    Director
    Trinity Street
    B69 4LN Oldbury
    Rhodia Uk Limited
    West Midlands
    United Kingdom
    United KingdomBritish152028620001
    DUTTON, Tom
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    United Kingdom
    Director
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    United Kingdom
    United KingdomBritish128363940001
    FRYER, Ian William
    Trinity Street
    B69 4LN Oldbury
    Syensqo
    West Midlands
    England
    Director
    Trinity Street
    B69 4LN Oldbury
    Syensqo
    West Midlands
    England
    United KingdomBritish263406360001
    GILLETT, Lance Dominic
    24 Knightlow Road
    Harborne
    B17 8QB Birmingham
    West Midlands
    Director
    24 Knightlow Road
    Harborne
    B17 8QB Birmingham
    West Midlands
    United KingdomBritish172904180001
    GRUBISICH FILHO, Jose Carlos
    11-13 Rue Du Marechal Maunoury
    FOREIGN Paris
    75016
    France
    Director
    11-13 Rue Du Marechal Maunoury
    FOREIGN Paris
    75016
    France
    Brazilian75430820001
    HAMNETT, John Anthony
    Trinity Street
    B69 4LN Oldbury
    P.O. Box 80
    West Midlands
    United Kingdom
    Director
    Trinity Street
    B69 4LN Oldbury
    P.O. Box 80
    West Midlands
    United Kingdom
    British112167160001
    HAMPSON, Stephen
    Trinity Street
    B69 4LN Oldbury
    Rhodia Uk Limited
    West Midlands
    United Kingdom
    Director
    Trinity Street
    B69 4LN Oldbury
    Rhodia Uk Limited
    West Midlands
    United Kingdom
    British102545210001
    HAMPSON, Stephen
    29 Beckett Road
    Northwick
    WR3 7NH Worcester
    Worcestershire
    Director
    29 Beckett Road
    Northwick
    WR3 7NH Worcester
    Worcestershire
    British102545210001
    HOEY, Thomas
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    United KingdomBritish275537350001
    HOLLAND, Michael Neil
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    United Kingdom
    Director
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    United Kingdom
    United KingdomBritish184550600001
    KOW, Gabriel Choon Mooi
    61 Cairnhill Road
    05-01
    Horizon View
    229 670
    Singapore
    Director
    61 Cairnhill Road
    05-01
    Horizon View
    229 670
    Singapore
    Australian69626580002
    LEVI, Pierre
    14 Rue Charles Bernard Metman
    Neuilly Sur Seine
    FOREIGN 92200
    France
    Director
    14 Rue Charles Bernard Metman
    Neuilly Sur Seine
    FOREIGN 92200
    France
    French58629940001
    LOBO, Kevin Anthony
    89d Redington Road
    Hampstead
    NW3 7RR London
    Director
    89d Redington Road
    Hampstead
    NW3 7RR London
    Canadian77283560001

    Who are the persons with significant control of SYENSQO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Syensqo S.A.
    1130
    Bruxelles
    Rue De La Fusée 98
    Belgium
    Dec 09, 2023
    1130
    Bruxelles
    Rue De La Fusée 98
    Belgium
    No
    Legal FormCorporate
    Country RegisteredBelgium
    Legal AuthorityBelgium
    Place RegisteredBelgium
    Registration Number07988964523
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Solvay S.A. Belgium
    1120 Bruxelles
    Rue De Ransbeek 310
    Belgium
    Feb 28, 2020
    1120 Bruxelles
    Rue De Ransbeek 310
    Belgium
    Yes
    Legal FormCorporate
    Country RegisteredBelgium
    Legal AuthorityBelgium
    Place RegisteredBelgium
    Registration Number0403091220
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SYENSQO HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2017Feb 28, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0