UKBizDB.co.uk

SYNER-MEDICA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Syner-medica Limited. The company was founded 22 years ago and was given the registration number 04379750. The firm's registered office is in CROYDON. You can find them at Ds House, 306 High Street, Croydon, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:SYNER-MEDICA LIMITED
Company Number:04379750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Ds House, 306 High Street, Croydon, CR0 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, United Kingdom, EC1M 4JN

Secretary31 March 2003Active
82, St John Street, London, England, EC1M 4JN

Director15 March 2002Active
82, St John Street, London, England, EC1M 4JN

Director09 April 2007Active
82, St John Street, London, England, EC1M 4JN

Director04 May 2021Active
83 Foxley Lane, Purley, CR8 3HP

Secretary15 March 2002Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary22 February 2002Active
42 Richlands Avenue, Stoneleigh, Epsom, KT17 2JW

Secretary25 October 2002Active
83, Foxley Lane, Purley, England, CR8 3HP

Director01 June 2017Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director22 February 2002Active
2nd, Floor, Beech House, Brighton Road, Purley, England, CR8 2BH

Director23 November 2009Active
42 Richlands Avenue, Stoneleigh, Epsom, KT17 2JW

Director25 October 2002Active
No. 2 High Wycombe Constantia, Cape Town, South Africa, FOREIGN

Director01 July 2005Active
4b St Andrews Apartment, University Way, Nairobi, Kenya,

Director01 August 2007Active

People with Significant Control

Pratima Dipak Bhatti
Notified on:11 February 2020
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dipak Devji Bhatti
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:82, St John Street, London, England, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Incorporation

Memorandum articles.

Download
2024-01-23Capital

Capital allotment shares.

Download
2024-01-23Resolution

Resolution.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Gazette

Gazette filings brought up to date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-05-13Persons with significant control

Change to a person with significant control without name date.

Download
2022-05-13Gazette

Gazette filings brought up to date.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-05-12Address

Change registered office address company with date old address new address.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.