UKBizDB.co.uk

SYNERGY FINANCIAL PRODUCTS LIMITED

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

This company is commonly known as Synergy Financial Products Limited. The company was founded 40 years ago and was given the registration number 01792304. The firm's registered office is in ST. ALBANS. You can find them at Centrium 1, Griffiths Way, St. Albans, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SYNERGY FINANCIAL PRODUCTS LIMITED
Company Number:01792304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1984
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Centrium 1, Griffiths Way, St. Albans, England, AL1 2RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centrium 1, Griffiths Way, St. Albans, England, AL1 2RD

Secretary01 June 2018Active
Centrium 1, Griffiths Way, St. Albans, England, AL1 2RD

Director27 March 2020Active
1st Floor, 45 Grosvenor Road, St. Albans, AL1 3AW

Secretary31 July 2017Active
33 Kenway Road, London, SW5 0RP

Secretary-Active
Unit 2, Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW

Corporate Secretary09 August 2013Active
39, Alma Road, St. Albans, England, AL1 3AT

Corporate Secretary01 May 2007Active
16 Millers Lane, Atherton, Manchester, M46 9BW

Director25 April 2005Active
11, Worley Road, St Albans, AL3 5NR

Director23 June 2009Active
Ziggurat, 25 Grosvenor Road, St. Albans, England, AL1 3AW

Director19 March 2013Active
39, Alma Road, St Albans, AL1 3AT

Director20 November 2006Active
Flat 1, 36 Oakley Street, London, SW3 5NT

Director08 February 2001Active
4 Parkland Drive, St. Albans, AL3 4AH

Director19 April 2002Active
Holly Mount 3 Paget Crescent, Birkby, Huddersfield, HD2 2BZ

Director-Active
Gosnells 31 Box Lane, Boxmoor, Hemel Hempstead, HP3 0DL

Director-Active
5353 Richmond Avenue 10, Houston, Usa,

Director-Active
1st Floor, 45 Grosvenor Road, St. Albans, England, AL1 3AW

Director19 March 2013Active
14 Silverthorn Drive, Hemel Hempstead, HP3 8BU

Director06 November 1998Active
1st Floor, 45 Grosvenor Road, St. Albans, AL1 3AW

Director01 May 2016Active
Ziggurat, 25 Grosvenor Road, St. Albans, England, AL1 3AW

Director19 March 2013Active
Centrium 1, Griffiths Way, St. Albans, England, AL1 2RD

Director01 December 2016Active
1st Floor, 45 Grosvenor Road, St. Albans, England, AL1 3AW

Director30 June 2014Active
68 Chandos Avenue, London, N20 9DZ

Director-Active
1st Floor, 45 Grosvenor Road, St. Albans, AL1 3AW

Director01 January 2016Active
39, Alma Road, St Albans, AL1 3AT

Director10 January 2011Active
20, Damson Way, St. Albans, United Kingdom, AL4 9XU

Director02 October 2006Active
Foundry House, 8 Theatre Road, Wells Next The Sea, NR23 1DS

Director15 July 1993Active
1 Manor Road, West Kingsdown, TN15 6AQ

Director21 March 1995Active
39, Alma Road, St Albans, AL1 3AT

Director08 February 2001Active
71 Windsor Drive, Orpington, BR6 6HD

Director-Active
33 Kenway Road, London, SW5 0RP

Director23 March 2005Active
1st Floor, 45 Grosvenor Road, St. Albans, England, AL1 3AW

Director09 April 2013Active
33 La Noria, Orinda, Usa,

Director05 July 1999Active

People with Significant Control

Pandora Software Services Limited
Notified on:08 August 2022
Status:Active
Country of residence:Jersey
Address:Forum 3, Stratus 2, Grenville Street, Jersey, Jersey, JE2 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Sesame Bankhall Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pixham End, Pixham End, Dorking, England, RH4 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Howard Elliott
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Centrium 1, Griffiths Way, St. Albans, England, AL1 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download
2018-10-23Persons with significant control

Change to a person with significant control.

Download
2018-08-07Address

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

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-07-04Auditors

Auditors resignation company.

Download
2018-06-05Officers

Appoint person secretary company with name date.

Download
2018-06-05Officers

Termination secretary company with name termination date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-03-06Accounts

Accounts with accounts type full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.