ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Syensqo Holdings Limited

Syensqo Holdings Limited is an active company incorporated on 22 November 1995 with the registered office located in Oldbury, West Midlands. Syensqo Holdings Limited was registered 29 years ago.
Status
Active
Active since 28 years ago
Company No
03129113
Private limited company
Age
29 years
Incorporated 22 November 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 March 2025 (8 months ago)
Next confirmation dated 3 March 2026
Due by 17 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Syensqo
Trinity Street
Oldbury
West Midlands
B69 4LN
England
Address changed on 5 Dec 2024 (11 months ago)
Previous address was Solvay Solutions Solvay Solutions Trinity Street Oldbury West Midlands B69 4LW England
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Company Accounting Manager • British • Lives in England • Born in Jun 1967
Director • Site Director • British • Lives in UK • Born in Nov 1966
Director • Industrial Chemist • British • Lives in England • Born in Sep 1971
Syensqo S.A
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Syensqo Solutions UK Limited
Ian William Fryer, Mark St.John Dain, and 1 more are mutual people.
Active
Syensqo International Holdings Limited
Mark St.John Dain and Gordon Findlay Docherty are mutual people.
Active
Rhodia Pinax Limited
Mark St.John Dain and Gordon Findlay Docherty are mutual people.
Active
Syensqo Pharma Solutions Limited
Mark St.John Dain and Gordon Findlay Docherty are mutual people.
Active
Oldbury Energy Solutions (UK) Ltd
Ian William Fryer and Mark St.John Dain are mutual people.
Active
Umeco Limited
Mark St.John Dain is a mutual person.
Active
Cytec Industrial Materials (Manchester) Limited
Mark St.John Dain is a mutual person.
Active
Cytec Industrial Materials (Derby) Limited
Mark St.John Dain is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£212.86M
Increased by £472K (0%)
Total Liabilities
-£59.27M
Increased by £893K (+2%)
Net Assets
£153.59M
Decreased by £421K (-0%)
Debt Ratio (%)
28%
Increased by 0.36% (+1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Mr Gordon Findlay Docherty Appointed
4 Months Ago on 16 Jun 2025
Confirmation Submitted
8 Months Ago on 4 Mar 2025
Registered Address Changed
11 Months Ago on 5 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Mrs Shima Rad Harland Appointed
1 Year 7 Months Ago on 23 Mar 2024
Alex Iapichino Resigned
1 Year 7 Months Ago on 22 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 14 Mar 2024
Inspection Address Changed
1 Year 7 Months Ago on 14 Mar 2024
Solvay S.A. Belgium (PSC) Resigned
1 Year 10 Months Ago on 9 Dec 2023
Get Credit Report
Discover Syensqo Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Appointment of Mr Gordon Findlay Docherty as a director on 16 June 2025
Submitted on 18 Jun 2025
Certificate of change of name
Submitted on 13 Mar 2025
Confirmation statement made on 3 March 2025 with updates
Submitted on 4 Mar 2025
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 5 December 2024
Submitted on 5 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Termination of appointment of Alex Iapichino as a secretary on 22 March 2024
Submitted on 25 Mar 2024
Appointment of Mrs Shima Rad Harland as a secretary on 23 March 2024
Submitted on 25 Mar 2024
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
Submitted on 14 Mar 2024
Confirmation statement made on 3 March 2024 with no updates
Submitted on 14 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year