Get an alert when SYNTEGON TELSTAR UK LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-15 (in 7mo)

Last made up 2025-12-01

Watchouts

1 item

Cash

£335K

+22.1% vs 2023

Net assets

Equity attributable

Employees

41

-28.1% vs 2023

Profit before tax

-£2M

-95% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2024-11-11

  1. SYNTEGON TELSTAR UK LTD 2024-11-11 → present
  2. AZBIL TELSTAR UK LTD. 2013-07-17 → 2024-11-11
  3. TELSTAR LIFE SCIENCES UK LTD 2012-08-02 → 2013-07-17
  4. APPLIED CONTAINMENT ENGINEERING LIMITED 1993-12-08 → 2012-08-02

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£1,228,699-£2,396,349
Net profit
Cash £274,132£334,823
Total assets less current liabilities
Net assets
Equity -£1,917,529-£1,871,659-£1,526,530-£1,370,244-£4,573,570-£4,638,067-£6,880,373
Average employees 5741
Wages £2,701,486£2,005,869

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

1 active · 17 resigned

Name Role Appointed Born Nationality
PRUNERA, Emili Pablos Director 2023-07-24 Jul 1971 Spanish
Show 17 resigned officers
Name Role Appointed Resigned
DE BRUGADA MARIEGES, Carlos Secretary 2007-07-13 2012-03-06
GIBSON, Richard John Secretary 2001-01-11 2007-07-13
PETTINGER, Ian Anthony Secretary 1993-12-08 2000-12-19
STREET, Neil Martin Secretary 2014-01-01 2025-09-05
SWERYDA, Steven Secretary 2012-03-06 2013-12-31
THOMAS, Howard Nominee Secretary 1993-12-08 1993-12-08
BUGLER, David Director 2002-06-01 2005-11-02
DE BRUGADA MARIEGES, Carlos Director 2007-07-13 2012-03-06
DICK, Jochen Helmut Director 2017-04-19 2023-07-24
HANLEY, Neal Director 2002-06-01 2004-09-30
PETTINGER, Ian Anthony Director 1993-12-08 2000-12-19
PUIG LAVERNIA, Jorge Director 2007-07-13 2017-04-19
SHEARD, Gary, Dr Director 2007-02-02 2007-07-12
STREET, Neil Martin, Mr. Director 2014-01-01 2025-09-05
SWERYDA, Steven Ihor Director 2012-03-06 2013-12-31
SWERYDA, Steven Ihor Director 2002-06-01 2007-07-13
TYAS, Leslie Director 1993-12-08 2008-05-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Jorge Puig Lavernia Individual Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-17 Active
Matthias Josef Wagner Individual Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-17 Active
Syntegon Technology Gmbh Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-12-01 Ceased 2025-12-17
Azbil Corporation Corporate entity Shares 75–100% 2016-04-06 Ceased 2024-12-01

Filing timeline

Last 20 of 154 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-11-11 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-04-21 AD01 address Change registered office address company with date old address new address PDF
2026-01-23 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-01-23 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-01-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-17 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-16 CH01 officers Change person director company with change date PDF
2025-09-15 TM01 officers Termination director company with name termination date PDF
2025-09-05 TM02 officers Termination secretary company with name termination date PDF
2025-09-05 AA accounts Accounts with accounts type full PDF
2025-05-30 AD01 address Change registered office address company with date old address new address PDF
2024-12-04 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-12-03 CH01 officers Change person director company with change date PDF
2024-11-11 CERTNM change-of-name Certificate change of name company PDF
2024-09-16 AA accounts Accounts with accounts type full PDF
2023-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-30 AA accounts Accounts with accounts type full PDF
2023-07-26 AP01 officers Appoint person director company with name date PDF
2023-07-26 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page