Background WavePink WaveYellow Wave

SYNLAB UNSECURED BONDCO PLC (09624069)

SYNLAB UNSECURED BONDCO PLC (09624069) is an active UK company. incorporated on 4 June 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SYNLAB UNSECURED BONDCO PLC has been registered for 10 years. Current directors include BADARANI, Sami, EVANS, Thomas Edward.

Company Number
09624069
Status
active
Type
plc
Incorporated
4 June 2015
Age
10 years
Address
Friars Bridge Court, London, SE1 8NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BADARANI, Sami, EVANS, Thomas Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNLAB UNSECURED BONDCO PLC

SYNLAB UNSECURED BONDCO PLC is an active company incorporated on 4 June 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SYNLAB UNSECURED BONDCO PLC was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09624069

PLC Company

Age

10 Years

Incorporated 4 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

EPHIOS HOLDCO II PLC
From: 17 July 2015To: 19 November 2015
EPHIOS HOLDCO II LIMITED
From: 11 June 2015To: 17 July 2015
ZEUS HOLDCO II LIMITED
From: 4 June 2015To: 11 June 2015
Contact
Address

Friars Bridge Court 41-43 Blackfriars Road London, SE1 8NZ,

Previous Addresses

Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ England
From: 21 December 2023To: 2 January 2024
Francis House 9 Kings Head Yard London SE1 1NA England
From: 29 June 2021To: 21 December 2023
2 Portman Street London W1H 6DU England
From: 11 July 2019To: 29 June 2021
4th Floor 1 Kingdom Street London W2 6BD England
From: 1 July 2017To: 11 July 2019
4 Devonshire Street London W1W 5DT United Kingdom
From: 16 November 2015To: 1 July 2017
5th Floor 6 st Andrew Street London EC4A 3AE
From: 11 June 2015To: 16 November 2015
Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom
From: 4 June 2015To: 11 June 2015
Timeline

49 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jul 15
Funding Round
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Funding Round
Aug 15
Director Joined
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Funding Round
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Cleared
May 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
7
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

VERSEC SECRETARIES LIMITED

Active
Alma Road, St AlbansAL1 3AT
Corporate secretary
Appointed 01 Apr 2016

BADARANI, Sami

Active
41-43 Blackfriars Road, LondonSE1 8NZ
Born January 1963
Director
Appointed 01 Jul 2017

EVANS, Thomas Edward

Active
41-43 Blackfriars Road, LondonSE1 8NZ
Born May 1980
Director
Appointed 01 Jan 2021

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 17 Jun 2015
Resigned 31 Mar 2016

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 04 Jun 2015
Resigned 31 Mar 2016

LESLIE, Alexander Francis Stewart

Resigned
Paternoster Square, LondonEC4M 7AG
Born December 1979
Director
Appointed 04 Jun 2015
Resigned 12 Nov 2015

MARCEL, Vincent

Resigned
60/62 Rue D'Hauteville, Paris75010
Born October 1961
Director
Appointed 08 Sept 2015
Resigned 19 Jun 2017

MCALPINE, Stuart Anderson

Resigned
Paternoster Square, LondonEC4M 7AG
Born October 1966
Director
Appointed 04 Jun 2015
Resigned 12 Nov 2015

QUIN, Stuart James

Resigned
Devonshire Street, LondonW1W 5DT
Born January 1975
Director
Appointed 12 Nov 2015
Resigned 06 Oct 2016

STOPFORD, Nicholas John

Resigned
Portman Street, LondonW1H 6DU
Born November 1972
Director
Appointed 06 Oct 2016
Resigned 01 Jan 2021

Persons with significant control

1

1 Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jun 2017
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 May 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 May 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 May 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 May 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 May 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 May 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 May 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
14 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
25 February 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 August 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Resolution
11 August 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Accounts Balance Sheet
17 July 2015
BSBS
Auditors Report
17 July 2015
AUDRAUDR
Auditors Statement
17 July 2015
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
17 July 2015
CERT5CERT5
Re Registration Memorandum Articles
17 July 2015
MARMAR
Resolution
17 July 2015
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
17 July 2015
RR01RR01
Certificate Change Of Name Company
11 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 June 2015
AP04Appointment of Corporate Secretary
Incorporation Company
4 June 2015
NEWINCIncorporation