Background WavePink WaveYellow Wave

SYNCONA DISCOVERY LIMITED (08767670)

SYNCONA DISCOVERY LIMITED (08767670) is an active UK company. incorporated on 8 November 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SYNCONA DISCOVERY LIMITED has been registered for 12 years. Current directors include BUTLER, Katherine Elizabeth, JONIKAS, Magdalena Anna.

Company Number
08767670
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 years
Address
8 Bloomsbury Street, London, WC1B 3SR
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BUTLER, Katherine Elizabeth, JONIKAS, Magdalena Anna
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNCONA DISCOVERY LIMITED

SYNCONA DISCOVERY LIMITED is an active company incorporated on 8 November 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SYNCONA DISCOVERY LIMITED was registered 12 years ago.(SIC: 66300)

Status

active

Active since 12 years ago

Company No

08767670

LTD Company

Age

12 Years

Incorporated 8 November 2013

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 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

BACIT DISCOVERY LIMITED
From: 23 December 2014To: 30 December 2016
BACIT CHK1 INVESTMENT LIMITED
From: 8 November 2013To: 23 December 2014
Contact
Address

8 Bloomsbury Street London, WC1B 3SR,

Previous Addresses

C/O John Bradshaw Gibbs Building 215 Euston Road London NW1 2BE England
From: 26 January 2017To: 12 December 2018
2nd Floor, 10 Aldermanbury, London EC2V 7RF
From: 30 January 2015To: 26 January 2017
10, 2Nd Floor Aldermanbury London EC2V 7RF England
From: 28 January 2015To: 30 January 2015
9Th Floor 1 Knightsbridge Green London SW1X 7QA United Kingdom
From: 8 November 2013To: 28 January 2015
Timeline

50 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jun 14
Director Joined
Jun 14
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Mar 16
Funding Round
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Owner Exit
Nov 17
Funding Round
Mar 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Nov 19
Funding Round
May 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Nov 20
Funding Round
Feb 21
Director Left
Aug 21
Director Joined
Aug 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
May 22
Funding Round
May 22
Director Left
Jan 23
Director Joined
Mar 23
Capital Update
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Capital Update
Dec 25
34
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BUTLER, Katherine Elizabeth

Active
Bloomsbury Street, LondonWC1B 3SR
Born March 1981
Director
Appointed 16 Dec 2024

JONIKAS, Magdalena Anna

Active
Bloomsbury Street, LondonWC1B 3SR
Born April 1984
Director
Appointed 16 Dec 2024

BRADSHAW, John

Resigned
Bloomsbury Street, LondonWC1B 3SR
Born April 1964
Director
Appointed 17 Jan 2017
Resigned 31 Jul 2021

HENDERSON, Thomas Alexander Gavin, The Hon.

Resigned
215 Euston Road, LondonNW1 2BE
Born February 1966
Director
Appointed 08 Nov 2013
Resigned 17 Jan 2017

HOLLOWOOD, Christopher John, Dr

Resigned
Bloomsbury Street, LondonWC1B 3SR
Born December 1974
Director
Appointed 01 Jan 2023
Resigned 16 Dec 2024

LUNN, Gregory, John

Resigned
Floor, LondonSW1X 7QA
Born January 1963
Director
Appointed 08 Nov 2013
Resigned 16 May 2014

MURPHY, Martin Patrick

Resigned
Bloomsbury Street, LondonWC1B 3SR
Born December 1968
Director
Appointed 17 Jan 2017
Resigned 01 Jan 2023

SODERSTROM, Rolf Kristian Berndtson

Resigned
Bloomsbury Street, LondonWC1B 3SR
Born July 1965
Director
Appointed 01 Aug 2021
Resigned 16 Dec 2024

THOMAS, Martin Nicholas Caleb

Resigned
11 Slingsby Place, LondonWC2E 9AB
Born June 1963
Director
Appointed 16 May 2014
Resigned 17 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Bacit Investments Lp Incorporated

Ceased
St Peter Port, GuernseyGY1 3QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Trafalgar Court, St Peter PortGY1 3QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Capital Statement Capital Company With Date Currency Figure
9 December 2025
SH19Statement of Capital
Legacy
9 December 2025
SH20SH20
Legacy
9 December 2025
CAP-SSCAP-SS
Resolution
9 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
13 December 2024
SH19Statement of Capital
Legacy
13 December 2024
SH20SH20
Legacy
13 December 2024
CAP-SSCAP-SS
Resolution
13 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Resolution
30 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
30 December 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
28 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Resolution
5 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2013
NEWINCIncorporation