SYENSQO HOLDINGS LIMITED: Filings
Overview
| Company Name | SYENSQO HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03129113 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SYENSQO HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 03, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Ian William Fryer as a director on Jan 02, 2026 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||||||
Appointment of Mr Gordon Findlay Docherty as a director on Jun 16, 2025 | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed rhodia holdings LIMITED\certificate issued on 13/03/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 03, 2025 with updates | 4 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||||||
Appointment of Mrs Shima Rad Harland as a secretary on Mar 23, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Alex Iapichino as a secretary on Mar 22, 2024 | 1 pages | TM02 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Solvay S.A. Belgium as a person with significant control on Dec 09, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Syensqo S.A. as a person with significant control on Dec 09, 2023 | 2 pages | PSC02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 02, 2023
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||||||
Director's details changed for Mr Ian William Fryer on Oct 31, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Mark St.John Dain on Oct 31, 2023 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Alex Iapichino on Oct 31, 2023 | 1 pages | CH03 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 25, 2023
| 3 pages | SH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Melvin John Dawes as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alex Iapichino as a secretary on Mar 09, 2023 | 2 pages | AP03 | ||||||||||||||
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