Company NameSterling Synergy Systems Limited
Company StatusActive
Company Number04848134
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 8 months ago)
Previous NameMyogenic Biotech Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Robert James Leftwich
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameJohn MacDonald
Date of BirthMarch 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed02 October 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameAlan Sheehan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed02 October 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed15 May 2006(2 years, 9 months after company formation)
Appointment Duration17 years, 10 months
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameDina Dattani
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address21 Heathview Court
20 Corringway Golders Green
London
NW11 7EF
Secretary NameKavita Harwani
NationalityDanish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address86 Rossmore Court
Park Road
London
NW1 6XZ
Director NameAjay Mehta
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed07 August 2003(1 week, 3 days after company formation)
Appointment Duration1 month (resigned 10 September 2003)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKejriwal House
7 N Gamadia Road
Mumbai
400 026
India
Director NameProf Raymond Leonard Powles
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2006)
RolePhysician
Country of ResidenceEngland
Correspondence AddressLittle Garratts
19 Garratts Lane
Banstead
Surrey
SM7 2EA
Director NameNikhil Khattau
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed15 June 2004(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address63, Chitrakoot, Altamount Road
Mumbai
400026
India
Director NamePatrick Kevin Donnelly
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2006(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 14 December 2006)
RoleExecutive
Correspondence Address12120 Sunset Hills Road
Reston
Virginia 20190
Irish
Director NameSpiro Fotopoulos
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 2007)
RoleAttorney
Correspondence Address12141 Holly Knoll Circle
Great Falls
Fairfax
Virginia 22066
Irish
Director NameMr Colin Shannon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(3 years, 10 months after company formation)
Appointment Duration14 years (resigned 01 July 2021)
RolePresident & Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address216 Gatefield Drive
Wilmington
N. Carolina 28412
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRichmond Company Administration Limited (Corporation)
StatusResigned
Appointed03 August 2004(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2006)
Correspondence Address1 Procter Street
London
WC1V 6PG

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Pharmaceutical Research Associates Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months from now)

Charges

13 December 2007Delivered on: 3 January 2008
Persons entitled: Ubs Ag, Stamford Branch (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the dutch borrower, the german borrower and from each loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 September 2023Appointment of Tracy Brown as a director on 19 June 2023 (2 pages)
4 September 2023Termination of appointment of Robert James Leftwich as a director on 19 June 2023 (1 page)
28 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
4 October 2022Appointment of Alan Sheehan as a director on 2 October 2022 (2 pages)
4 October 2022Appointment of John Macdonald as a director on 2 October 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
22 July 2021Cessation of Pra Health Sciences, Inc. as a person with significant control on 1 July 2021 (1 page)
22 July 2021Notification of Icon Plc as a person with significant control on 1 July 2021 (2 pages)
8 July 2021Termination of appointment of Colin Shannon as a director on 1 July 2021 (1 page)
8 July 2021Appointment of Mr Robert James Leftwich as a director on 1 July 2021 (2 pages)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 August 2010Secretary's details changed for Mitre Secretaries Limited on 28 July 2010 (2 pages)
19 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Mitre Secretaries Limited on 28 July 2010 (2 pages)
19 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Colin Shannon on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Colin Shannon on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Colin Shannon on 1 January 2010 (2 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
12 August 2009Return made up to 28/07/09; full list of members (3 pages)
12 August 2009Return made up to 28/07/09; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
18 August 2008Return made up to 28/07/08; full list of members (6 pages)
18 August 2008Return made up to 28/07/08; full list of members (6 pages)
3 January 2008Particulars of mortgage/charge (42 pages)
3 January 2008Particulars of mortgage/charge (42 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
7 August 2007Return made up to 28/07/07; full list of members (7 pages)
7 August 2007Return made up to 28/07/07; full list of members (7 pages)
5 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
5 October 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 October 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 May 2006Registered office changed on 31/05/06 from: 1 procter street london WC1V 6PG (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Registered office changed on 31/05/06 from: 1 procter street london WC1V 6PG (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006New director appointed (2 pages)
25 August 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
25 August 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
10 August 2005Return made up to 28/07/05; full list of members (7 pages)
10 August 2005Return made up to 28/07/05; full list of members (7 pages)
4 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
4 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
14 March 2005Secretary's particulars changed (1 page)
14 March 2005Secretary's particulars changed (1 page)
10 March 2005Registered office changed on 10/03/05 from: 63 lincoln inn's fields london WC2A 3LQ (1 page)
10 March 2005Registered office changed on 10/03/05 from: 63 lincoln inn's fields london WC2A 3LQ (1 page)
14 December 2004Company name changed myogenic biotech LIMITED\certificate issued on 14/12/04 (2 pages)
14 December 2004Company name changed myogenic biotech LIMITED\certificate issued on 14/12/04 (2 pages)
18 October 2004Return made up to 28/07/04; full list of members (7 pages)
18 October 2004Return made up to 28/07/04; full list of members (7 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (1 page)
31 August 2004New secretary appointed (1 page)
22 November 2003Registered office changed on 22/11/03 from: c/o merricks LLP 10 babmaes street london SW1Y 6HD (1 page)
22 November 2003Registered office changed on 22/11/03 from: c/o merricks LLP 10 babmaes street london SW1Y 6HD (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
28 July 2003Incorporation (20 pages)
28 July 2003Incorporation (20 pages)