Background WavePink WaveYellow Wave

SYNCONA IP HOLDCO LIMITED (10497873)

SYNCONA IP HOLDCO LIMITED (10497873) is an active UK company. incorporated on 25 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SYNCONA IP HOLDCO LIMITED has been registered for 9 years. Current directors include BUTLER, Katherine Elizabeth, PETRIS, Elisa Michela.

Company Number
10497873
Status
active
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
8 Bloomsbury Street, London, WC1B 3SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTLER, Katherine Elizabeth, PETRIS, Elisa Michela
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNCONA IP HOLDCO LIMITED

SYNCONA IP HOLDCO LIMITED is an active company incorporated on 25 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SYNCONA IP HOLDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10497873

LTD Company

Age

9 Years

Incorporated 25 November 2016

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 12 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

BACIT HOLDCO 3 LIMITED
From: 25 November 2016To: 30 December 2016
Contact
Address

8 Bloomsbury Street London, WC1B 3SR,

Previous Addresses

215 Euston Road London NW1 2BE United Kingdom
From: 25 November 2016To: 12 December 2018
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Left
Nov 18
Funding Round
Nov 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jan 22
Director Left
Jan 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BUTLER, Katherine Elizabeth

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

PETRIS, Elisa Michela

Active
Bloomsbury Street, LondonWC1B 3SR
Born January 1979
Director
Appointed 16 Dec 2024

ALI, Iraj, Dr

Resigned
Euston Road, LondonNW1 2BE
Born April 1975
Director
Appointed 19 Dec 2016
Resigned 30 Nov 2018

BRADSHAW, John

Resigned
Bloomsbury Street, LondonWC1B 3SR
Born April 1964
Director
Appointed 19 Dec 2016
Resigned 31 Jul 2021

HOLLOWOOD, Christopher, Dr

Resigned
Euston Road, LondonNW1 2BE
Born February 1960
Director
Appointed 19 Dec 2016
Resigned 19 Dec 2016

HOLLOWOOD, Christopher John, Dr

Resigned
Bloomsbury Street, LondonWC1B 3SR
Born December 1974
Director
Appointed 19 Dec 2016
Resigned 16 Dec 2024

KEEN, Nigel John

Resigned
Bloomsbury Street, LondonWC1B 3SR
Born January 1947
Director
Appointed 19 Dec 2016
Resigned 31 Dec 2021

MOSS, Nicholas David

Resigned
LondonNW1 2BE
Born October 1959
Director
Appointed 25 Nov 2016
Resigned 06 Jan 2017

MURPHY, Martin Patrick, Dr

Resigned
Bloomsbury Street, LondonWC1B 3SR
Born December 1968
Director
Appointed 19 Dec 2016
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

Persons with significant control

2

1 Active
1 Ceased
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 25 Nov 2016
Ceased 25 Nov 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 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Memorandum Articles
30 May 2025
MAMA
Resolution
30 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
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
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
27 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Resolution
30 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
30 December 2016
CONNOTConfirmation Statement Notification
Incorporation Company
25 November 2016
NEWINCIncorporation