Company NameSynova Capital Partners Limited
Company StatusDissolved
Company Number06168917
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Jeremy Menton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed26 March 2007(6 days after company formation)
Appointment Duration12 years, 12 months (closed 17 March 2020)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Philip Simon Shapiro
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(6 days after company formation)
Appointment Duration12 years, 12 months (closed 17 March 2020)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address55 Wells Street
London
W1T 3PT
Director NamePoju Chaim Zabludowicz
Date of BirthApril 1953 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed26 March 2007(6 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 June 2007)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lea
43 The Bishops Avenue, Hampstead
London
N2 0BN
Secretary NameMr Richard Morgan Lloyd
NationalityBritish
StatusResigned
Appointed26 March 2007(6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hare Lane
Claygate
Surrey
KT10 9BY
Secretary NameMs Shirley Palmer
NationalityBritish
StatusResigned
Appointed08 February 2008(10 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address1 The Green Upper Lodge Way
Netherne On The Hill
Coulsdon
Surrey
CR5 1LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.synova-capital.com
Telephone020 34757660
Telephone regionLondon

Location

Registered Address55 Wells Street
London
W1T 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2019Application to strike the company off the register (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 May 2018Registered office address changed from 5 Welbeck Street London W1G 9YQ to 55 Wells Street London W1T 3PT on 31 May 2018 (1 page)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 May 2016Director's details changed for Mr David Jeremy Menton on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Philip Simon Shapiro on 4 May 2016 (2 pages)
4 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Director's details changed for Mr David Jeremy Menton on 4 May 2016 (2 pages)
4 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Director's details changed for Mr Philip Simon Shapiro on 4 May 2016 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
20 January 2014Termination of appointment of Shirley Palmer as a secretary (1 page)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 January 2014Termination of appointment of Shirley Palmer as a secretary (1 page)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Registered office address changed from 41 Dover Street London W1S 4NS on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 41 Dover Street London W1S 4NS on 22 November 2013 (1 page)
6 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
5 September 2012Termination of appointment of Poju Zabludowicz as a director (1 page)
5 September 2012Termination of appointment of Poju Zabludowicz as a director (1 page)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
6 February 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
6 February 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
27 July 2010Director's details changed for David Jeremy Menton on 21 July 2010 (3 pages)
27 July 2010Director's details changed for David Jeremy Menton on 21 July 2010 (3 pages)
22 April 2010Director's details changed for Poju Chaim Zabludowicz on 19 March 2010 (2 pages)
22 April 2010Director's details changed for Poju Chaim Zabludowicz on 19 March 2010 (2 pages)
22 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 April 2009Return made up to 19/03/09; full list of members (4 pages)
8 April 2009Return made up to 19/03/09; full list of members (4 pages)
10 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 April 2008Return made up to 19/03/08; full list of members (4 pages)
3 April 2008Return made up to 19/03/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from 41 dover street mayfair london W1S 4NS (1 page)
2 April 2008Registered office changed on 02/04/2008 from 41 dover street mayfair london W1S 4NS (1 page)
1 April 2008Secretary's change of particulars / shirley palmer / 19/03/2008 (1 page)
1 April 2008Director's change of particulars / david menton / 19/03/2008 (1 page)
1 April 2008Director's change of particulars / david menton / 19/03/2008 (1 page)
1 April 2008Secretary's change of particulars / shirley palmer / 19/03/2008 (1 page)
26 February 2008Secretary appointed shirley palmer (2 pages)
26 February 2008Secretary appointed shirley palmer (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
29 June 2007Memorandum and Articles of Association (7 pages)
29 June 2007Memorandum and Articles of Association (7 pages)
27 June 2007Memorandum and Articles of Association (5 pages)
27 June 2007Memorandum and Articles of Association (5 pages)
19 June 2007Company name changed synova capital LIMITED\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed synova capital LIMITED\certificate issued on 19/06/07 (2 pages)
31 May 2007Memorandum and Articles of Association (13 pages)
31 May 2007Memorandum and Articles of Association (13 pages)
22 May 2007Company name changed syntair capital services LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed syntair capital services LIMITED\certificate issued on 22/05/07 (2 pages)
10 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2007Registered office changed on 10/04/07 from: 41 dover street mayfair london W1S 4NS (1 page)
10 April 2007Memorandum and Articles of Association (10 pages)
10 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2007Memorandum and Articles of Association (10 pages)
10 April 2007Registered office changed on 10/04/07 from: 41 dover street mayfair london W1S 4NS (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Registered office changed on 30/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New director appointed (1 page)
29 March 2007Company name changed floorcircle LIMITED\certificate issued on 29/03/07 (2 pages)
29 March 2007Company name changed floorcircle LIMITED\certificate issued on 29/03/07 (2 pages)
19 March 2007Incorporation (17 pages)
19 March 2007Incorporation (17 pages)