London
EC2R 5AR
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Current |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Ian Reiner Wolter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freshwell House Freshwell Street Saffron Walden Essex CB10 1BY |
Director Name | Mr Tristan Nicholas Ramus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House 24a Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Director Name | Mr Michael David Sterling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dudley Road London SW19 8PN |
Director Name | Mr Timothy James Cook |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Adam Aziz |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Ms Susan Louise Ticquet |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Website | www.synergygroup.co.uk/ |
---|---|
Telephone | 0800 0725900 |
Telephone region | Freephone |
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
90.3k at £0.00001 | Human Capital Investment (Group) Limited 89.36% Ordinary A |
---|---|
6.3k at £0.00001 | Human Capital Investment (Group) LTD 6.19% Ordinary C |
2.5k at £0.00001 | Philip Poole 2.48% Ordinary B |
1 at £0.01 | Philip Poole 0.99% Management |
1000 at £0.00001 | Siva Singh 0.99% Ordinary B |
Year | 2014 |
---|---|
Turnover | £40,168,000 |
Gross Profit | £5,653,000 |
Net Worth | £1,014,000 |
Cash | £46,000 |
Current Liabilities | £7,189,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
12 October 2022 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 |
10 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (64 pages) |
---|---|
10 February 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (23 pages) |
30 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
30 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
21 November 2022 | Satisfaction of charge 076377060004 in full (1 page) |
21 November 2022 | Satisfaction of charge 076377060006 in full (1 page) |
21 November 2022 | Satisfaction of charge 076377060003 in full (1 page) |
21 November 2022 | Satisfaction of charge 076377060005 in full (1 page) |
21 November 2022 | Satisfaction of charge 076377060007 in full (1 page) |
17 October 2022 | Registration of charge 076377060008, created on 12 October 2022 (78 pages) |
12 October 2022 | Full accounts made up to 1 April 2022 (27 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 2 April 2021 (27 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 3 April 2020 (27 pages) |
8 July 2020 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages) |
8 July 2020 | Registered 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 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
31 January 2020 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages) |
31 January 2020 | Registered 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 2020 | Full accounts made up to 29 March 2019 (25 pages) |
30 September 2019 | Registration of charge 076377060007, created on 19 September 2019 (86 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
22 December 2018 | Full accounts made up to 30 March 2018 (26 pages) |
20 December 2018 | Registration of charge 076377060006, created on 13 December 2018 (84 pages) |
19 December 2018 | Registration of charge 076377060005, created on 13 December 2018 (81 pages) |
17 May 2018 | Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2016 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
14 March 2018 | Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages) |
23 February 2018 | Termination of appointment of Susan Louise Ticquet as a director on 23 February 2018 (1 page) |
18 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Ms Susan Louise Ticquet as a director on 29 September 2016 (2 pages) |
30 September 2016 | Appointment of Ms Susan Louise Ticquet as a director on 29 September 2016 (2 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 October 2015 | Director's details changed for Mr Adam Herron on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Adam Herron on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Adam Herron on 8 October 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
8 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
2 July 2015 | Appointment of Mr Adam Aziz as a director (2 pages) |
2 July 2015 | Appointment of Mr Adam Aziz as a director (2 pages) |
11 June 2015 | Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
2 January 2015 | Section 519. (2 pages) |
2 January 2015 | Section 519. (2 pages) |
31 December 2014 | Particulars of variation of rights attached to shares (5 pages) |
31 December 2014 | Particulars of variation of rights attached to shares (5 pages) |
30 December 2014 | Sub-division of shares on 26 November 2014 (5 pages) |
30 December 2014 | Sub-division of shares on 26 November 2014 (5 pages) |
23 December 2014 | Change of share class name or designation (2 pages) |
23 December 2014 | Change of share class name or designation (2 pages) |
15 December 2014 | Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page) |
9 December 2014 | Company name changed hbhc synergy LIMITED\certificate issued on 09/12/14
|
9 December 2014 | Company name changed hbhc synergy LIMITED\certificate issued on 09/12/14
|
8 December 2014 | Satisfaction of charge 2 in full (4 pages) |
8 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page) |
8 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages) |
8 December 2014 | Satisfaction of charge 2 in full (4 pages) |
1 December 2014 | Registration of charge 076377060004, created on 26 November 2014 (81 pages) |
1 December 2014 | Registration of charge 076377060004, created on 26 November 2014 (81 pages) |
29 November 2014 | Registration of charge 076377060003, created on 26 November 2014 (84 pages) |
29 November 2014 | Registration of charge 076377060003, created on 26 November 2014 (84 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
22 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
22 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
21 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
15 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
15 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
15 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
28 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
23 August 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
23 August 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
3 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
13 February 2012 | Resolutions
|
13 February 2012 | Sub-division of shares on 31 January 2012 (5 pages) |
13 February 2012 | Sub-division of shares on 31 January 2012 (5 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
13 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
4 December 2011 | Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF England on 4 December 2011 (1 page) |
4 December 2011 | Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF England on 4 December 2011 (1 page) |
4 December 2011 | Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF England on 4 December 2011 (1 page) |
19 November 2011 | Termination of appointment of Ian Wolter as a director (1 page) |
19 November 2011 | Termination of appointment of Ian Wolter as a director (1 page) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|