Company NameSynergy Recruitment Consultancy Limited
DirectorsAdam Herron and Andrew Jeremy Burchall
Company StatusActive
Company Number07637706
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Previous NameHBHC Synergy Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Graham John Anthony Dolan
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Ian Reiner Wolter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwell House Freshwell Street
Saffron Walden
Essex
CB10 1BY
Director NameMr Tristan Nicholas Ramus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House 24a
Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameMr Michael David Sterling
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dudley Road
London
SW19 8PN
Director NameMr Timothy James Cook
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr Adam Aziz
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMs Susan Louise Ticquet
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Bishopsgate
London
EC2M 4QD

Contact

Websitewww.synergygroup.co.uk/
Telephone0800 0725900
Telephone regionFreephone

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90.3k at £0.00001Human Capital Investment (Group) Limited
89.36%
Ordinary A
6.3k at £0.00001Human Capital Investment (Group) LTD
6.19%
Ordinary C
2.5k at £0.00001Philip Poole
2.48%
Ordinary B
1 at £0.01Philip Poole
0.99%
Management
1000 at £0.00001Siva Singh
0.99%
Ordinary B

Financials

Year2014
Turnover£40,168,000
Gross Profit£5,653,000
Net Worth£1,014,000
Cash£46,000
Current Liabilities£7,189,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

12 October 2022Delivered on: 17 October 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
19 September 2019Delivered on: 30 September 2019
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2018Delivered on: 20 December 2018
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) (as Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: Intellectual property under domain names, including (amongst others) ewi-group.com and hbhcsms.co.UK for more details please refer to the instrument.
Outstanding
13 December 2018Delivered on: 19 December 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent

Classification: A registered charge
Particulars: The intellectual property listed in part 3 of schedule 2 to the debenture against the name of the company as being charged, please refer to the charging document specifically for more information.
Outstanding
26 November 2014Delivered on: 1 December 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Domain name - ewi-group.com. Domain name - ewirecruitmemt.com. Domain name - ewisearch.com. Domain name - hbhcsms.co.UK. For more details please refer to the instrument.
Outstanding
26 November 2014Delivered on: 29 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The intellectual property under domain name ewi-group.co.UK. For more details please refer to the instument.
Outstanding
16 February 2012Delivered on: 23 February 2012
Satisfied on: 8 December 2014
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 June 2011Delivered on: 5 July 2011
Satisfied on: 24 March 2012
Persons entitled: Investec Bank PLC (Bank)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

10 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (64 pages)
10 February 2024Audit exemption subsidiary accounts made up to 31 March 2023 (23 pages)
30 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
30 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
21 November 2022Satisfaction of charge 076377060004 in full (1 page)
21 November 2022Satisfaction of charge 076377060006 in full (1 page)
21 November 2022Satisfaction of charge 076377060003 in full (1 page)
21 November 2022Satisfaction of charge 076377060005 in full (1 page)
21 November 2022Satisfaction of charge 076377060007 in full (1 page)
17 October 2022Registration of charge 076377060008, created on 12 October 2022 (78 pages)
12 October 2022Full accounts made up to 1 April 2022 (27 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
5 November 2021Full accounts made up to 2 April 2021 (27 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 3 April 2020 (27 pages)
8 July 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages)
8 July 2020Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page)
22 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
31 January 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page)
3 January 2020Full accounts made up to 29 March 2019 (25 pages)
30 September 2019Registration of charge 076377060007, created on 19 September 2019 (86 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
22 December 2018Full accounts made up to 30 March 2018 (26 pages)
20 December 2018Registration of charge 076377060006, created on 13 December 2018 (84 pages)
19 December 2018Registration of charge 076377060005, created on 13 December 2018 (81 pages)
17 May 2018Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2016 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
14 March 2018Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages)
23 February 2018Termination of appointment of Susan Louise Ticquet as a director on 23 February 2018 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (27 pages)
18 December 2017Full accounts made up to 31 March 2017 (27 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
30 September 2016Appointment of Ms Susan Louise Ticquet as a director on 29 September 2016 (2 pages)
30 September 2016Appointment of Ms Susan Louise Ticquet as a director on 29 September 2016 (2 pages)
4 August 2016Full accounts made up to 31 March 2016 (28 pages)
4 August 2016Full accounts made up to 31 March 2016 (28 pages)
1 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1.01
(5 pages)
1 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1.01
(5 pages)
8 October 2015Director's details changed for Mr Adam Herron on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Adam Herron on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Adam Herron on 8 October 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
3 September 2015Full accounts made up to 31 March 2015 (16 pages)
3 September 2015Full accounts made up to 31 March 2015 (16 pages)
8 August 2015Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page)
8 August 2015Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page)
2 July 2015Appointment of Mr Adam Aziz as a director (2 pages)
2 July 2015Appointment of Mr Adam Aziz as a director (2 pages)
11 June 2015Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1.01
(7 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1.01
(7 pages)
21 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
2 January 2015Section 519. (2 pages)
2 January 2015Section 519. (2 pages)
31 December 2014Particulars of variation of rights attached to shares (5 pages)
31 December 2014Particulars of variation of rights attached to shares (5 pages)
30 December 2014Sub-division of shares on 26 November 2014 (5 pages)
30 December 2014Sub-division of shares on 26 November 2014 (5 pages)
23 December 2014Change of share class name or designation (2 pages)
23 December 2014Change of share class name or designation (2 pages)
15 December 2014Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page)
15 December 2014Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page)
9 December 2014Company name changed hbhc synergy LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2014Company name changed hbhc synergy LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
(3 pages)
8 December 2014Satisfaction of charge 2 in full (4 pages)
8 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages)
8 December 2014Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page)
8 December 2014Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page)
8 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages)
8 December 2014Satisfaction of charge 2 in full (4 pages)
1 December 2014Registration of charge 076377060004, created on 26 November 2014 (81 pages)
1 December 2014Registration of charge 076377060004, created on 26 November 2014 (81 pages)
29 November 2014Registration of charge 076377060003, created on 26 November 2014 (84 pages)
29 November 2014Registration of charge 076377060003, created on 26 November 2014 (84 pages)
22 October 2014Full accounts made up to 31 March 2014 (18 pages)
22 October 2014Full accounts made up to 31 March 2014 (18 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1.01
(7 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1.01
(7 pages)
22 January 2014Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page)
22 January 2014Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page)
22 January 2014Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page)
21 November 2013Full accounts made up to 31 March 2013 (16 pages)
21 November 2013Full accounts made up to 31 March 2013 (16 pages)
15 September 2013Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages)
15 September 2013Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages)
15 September 2013Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
23 August 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
23 August 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
3 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 101
(4 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2012Sub-division of shares on 31 January 2012 (5 pages)
13 February 2012Sub-division of shares on 31 January 2012 (5 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 101
(4 pages)
4 December 2011Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF England on 4 December 2011 (1 page)
4 December 2011Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF England on 4 December 2011 (1 page)
4 December 2011Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF England on 4 December 2011 (1 page)
19 November 2011Termination of appointment of Ian Wolter as a director (1 page)
19 November 2011Termination of appointment of Ian Wolter as a director (1 page)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)