Company NameSynergetic Management Limited
Company StatusActive
Company Number08224554
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Manno Andrade Franca
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBrazilian
StatusCurrent
Appointed19 November 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Mitchell Philpot
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish,Finnish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameMr Robert James Fallowfield
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMs Keynaz Rahmani
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 55 Park Lane
London
W1K 1NA
Secretary NameMr Rami Sarayrekh
StatusResigned
Appointed28 September 2016(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2017)
RoleCompany Director
Correspondence AddressSuite 8, 55 Park Lane
London
W1K 1NA
Secretary NameMr Mitch Philpot
StatusResigned
Appointed01 August 2017(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 August 2018)
RoleCompany Director
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Mitch Philpot
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(5 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 17 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA

Location

Registered AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Omar Alexander Fayed
100.00%
Ordinary

Financials

Year2014
Net Worth-£272,928
Cash£12,657
Current Liabilities£666,508

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
25 March 2019Appointment of Mr Mitchell Philpot as a director on 25 March 2019 (2 pages)
5 March 2019Termination of appointment of Keynaz Rahmani as a director on 15 February 2019 (1 page)
20 November 2018Appointment of Mr Manno Andrade Franca as a director on 19 November 2018 (2 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
21 August 2018Appointment of Mr Omar Alexander Fayed as a director on 17 August 2018 (2 pages)
21 August 2018Termination of appointment of Mitch Philpot as a director on 17 August 2018 (1 page)
10 August 2018Termination of appointment of Mitch Philpot as a secretary on 7 August 2018 (1 page)
10 August 2018Appointment of Mr Mitch Philpot as a director on 7 August 2018 (2 pages)
10 August 2018Termination of appointment of Omar Alexander Fayed as a director on 7 August 2018 (1 page)
8 November 2017Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page)
16 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
9 August 2017Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page)
9 August 2017Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page)
10 October 2016Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 10 October 2016 (1 page)
10 October 2016Appointment of Mr Rami Sarayrekh as a secretary on 28 September 2016 (2 pages)
10 October 2016Termination of appointment of Robert James Fallowfield as a secretary on 28 September 2016 (1 page)
10 October 2016Termination of appointment of Robert James Fallowfield as a secretary on 28 September 2016 (1 page)
10 October 2016Appointment of Mr Rami Sarayrekh as a secretary on 28 September 2016 (2 pages)
10 October 2016Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 10 October 2016 (1 page)
9 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
26 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
26 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
4 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (5 pages)
4 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (5 pages)
4 June 2013Appointment of Ms Keynaz Rahmani as a director on 23 May 2013 (3 pages)
4 June 2013Appointment of Ms Keynaz Rahmani as a director on 23 May 2013 (3 pages)
28 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
28 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)