Background WavePink WaveYellow Wave

THE SYNCONA FOUNDATION (08073905)

THE SYNCONA FOUNDATION (08073905) is an active UK company. incorporated on 17 May 2012. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE SYNCONA FOUNDATION has been registered for 13 years. Current directors include ADAMS, Rupert Christian Rigbye, HENDERSON, Thomas Alexander Gavin, The Hon., KEEN, Nigel John and 2 others.

Company Number
08073905
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 May 2012
Age
13 years
Address
2 Tolherst Court Turkey Mill Business Park, Maidstone, ME14 5SF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ADAMS, Rupert Christian Rigbye, HENDERSON, Thomas Alexander Gavin, The Hon., KEEN, Nigel John, KITCHENER, Lucie Annabel, MALTIN, James Alexander Charles
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SYNCONA FOUNDATION

THE SYNCONA FOUNDATION is an active company incorporated on 17 May 2012 with the registered office located in Maidstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE SYNCONA FOUNDATION was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08073905

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 17 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 18 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

THE BACIT FOUNDATION
From: 17 May 2012To: 18 June 2018
Contact
Address

2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone, ME14 5SF,

Previous Addresses

1st Floor, Shropshire House 179 Tottenham Court Road London W1T 7NZ England
From: 2 May 2018To: 29 September 2022
91 Gower Street London WC1E 6AB England
From: 9 May 2017To: 2 May 2018
2nd Floor, 10 Aldermanbury London EC2V 7RF
From: 9 December 2014To: 9 May 2017
9Th Floor 1 Knightsbridge Green London SW1X 7QA
From: 1 October 2012To: 9 December 2014
Ark Farm Old Wardour Tisbury SP3 6RP United Kingdom
From: 17 May 2012To: 1 October 2012
Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Aug 12
Director Joined
Apr 13
Director Left
Nov 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Dec 21
Director Joined
Nov 24
Director Left
Dec 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ADAMS, Rupert Christian Rigbye

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born February 1969
Director
Appointed 17 Oct 2016

HENDERSON, Thomas Alexander Gavin, The Hon.

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born February 1966
Director
Appointed 17 May 2012

KEEN, Nigel John

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born January 1947
Director
Appointed 01 Apr 2018

KITCHENER, Lucie Annabel

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born August 1967
Director
Appointed 16 Dec 2021

MALTIN, James Alexander Charles

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born September 1975
Director
Appointed 01 Oct 2020

CECIL, Arabella Elizabeth

Resigned
Djurgardsvagen, Stockholm115 25
Born July 1967
Director
Appointed 17 Aug 2012
Resigned 11 Nov 2016

DERNIE, Fenella Garrett

Resigned
House Purton Stoke Wiltshire Sn5, Purton StokeSN5 4JN
Born October 1964
Director
Appointed 15 Apr 2013
Resigned 11 Nov 2016

KYRIAKIDES, Michael, Mr.

Resigned
Bloomsbury Street, LondonWC1B 3SR
Born June 1986
Director
Appointed 07 Oct 2024
Resigned 07 Oct 2024

MCDONALD, John Richard Thomas

Resigned
Buckland, FaringdonSN7 8QJ
Born December 1959
Director
Appointed 17 May 2012
Resigned 11 Nov 2016

SCIVIER, Catherine

Resigned
Keepers Chase, PrestonPR3 2BF
Born March 1962
Director
Appointed 17 May 2012
Resigned 30 Sept 2020

THOMAS, Martin Nicholas Caleb

Resigned
Old Wardour, TisburySP3 6RP
Born June 1963
Director
Appointed 17 May 2012
Resigned 31 Mar 2018

VILLON, Jorge Fernando

Resigned
Yoo Building, LondonNW8 9RF
Born October 1958
Director
Appointed 17 May 2012
Resigned 24 Oct 2014
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Statement Of Companys Objects
15 February 2019
CC04CC04
Resolution
15 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Resolution
18 June 2018
RESOLUTIONSResolutions
Miscellaneous
18 June 2018
MISCMISC
Resolution
30 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
30 May 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
2 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Incorporation Company
17 May 2012
NEWINCIncorporation