Warning: file_put_contents(c/6bed0834065df3941b7e40a623f4f3f9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/ab91294039ad8a86dc7a316a3d751225.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Synergycon Systemic Optimizing & Management Limited, N13 4BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYNERGYCON SYSTEMIC OPTIMIZING & MANAGEMENT LIMITED

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

This company is commonly known as Synergycon Systemic Optimizing & Management Limited. The company was founded 10 years ago and was given the registration number 09038366. The firm's registered office is in LONDON. You can find them at 483 Green Lanes, , London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SYNERGYCON SYSTEMIC OPTIMIZING & MANAGEMENT LIMITED
Company Number:09038366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2014
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:483 Green Lanes, London, United Kingdom, N13 4BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Picasso Building, Caldervale Road, Wakefield, United Kingdom, WF1 5PF

Corporate Secretary17 November 2020Active
Hugo-Cassirer-Str. 21, Berlin, Germany, 13587

Director13 May 2014Active
5 Jupiter House, Calleva Park, Aldermaston, United Kingdom, RG7 8NN

Corporate Secretary13 May 2014Active
Schlesische Str. 19a, Buedingen, Germany, 63654

Director13 May 2014Active
Hugo-Cassirer-Str. 21, Berlin, Germany, 13587

Director13 May 2014Active
5, Jupiter House, Calleva Park, Aldermaston, United Kingdom, RG7 8NN

Corporate Director13 May 2014Active

People with Significant Control

Mr David Hau
Notified on:01 June 2018
Status:Active
Date of birth:October 1994
Nationality:German
Country of residence:Germany
Address:Schlesische Str. 19a, Buedingen, Germany, 63654
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elly Hiniborch
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:German
Country of residence:Germany
Address:21, Hugo-Cassirer-Str., Berlin, Germany, 13587
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr. Paul Goldings & Sons & Partners Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5 Jupiter House, Calleva Park, Reading, England, RG7 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Reimar Hau
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:German
Country of residence:Germany
Address:Synergycon Systemic Optimizing & Management, Limited, Leuschnerdamm 13, Aufgang 2, 3. Og Links, Berlin, Germany, 10999
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-13Dissolution

Dissolution application strike off company.

Download
2021-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type dormant.

Download
2020-11-18Officers

Termination secretary company with name termination date.

Download
2020-11-17Officers

Appoint corporate secretary company with name date.

Download
2020-11-17Address

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

Download
2020-07-08Address

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

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-14Persons with significant control

Change to a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Accounts

Accounts with accounts type dormant.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.