SYENSQO HOLDINGS LIMITED: Filings

  • Overview

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

    What are the latest filings for SYENSQO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 03, 2026 with no updates

    3 pagesCS01

    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

    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