Company NameSyntheo Limited
Company StatusDissolved
Company Number09636646
CategoryPrivate Limited Company
Incorporation Date12 June 2015(8 years, 10 months ago)
Dissolution Date7 April 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Richard Simon Waller
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2018(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 07 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr Thomas Hunter
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 07 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr Christopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 07 April 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMrs Rachel Jane Morrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 07 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusClosed
Appointed13 June 2016(1 year after company formation)
Appointment Duration4 years, 9 months (closed 07 April 2021)
Correspondence Address2 Triton Square
Regent's Place
London
Greater London
NW1 3AN
Director NameMr Lee John Harcourt Cameron
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(same day as company formation)
RoleDeputy Ceo, Chief Commercial Officer
Country of ResidenceEngland
Correspondence Address95 Gresham Street
London
EC2V 7NA
Director NameMr Alex Christopher Manning
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(same day as company formation)
RoleEvp Technology And Operations
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7NA
Director NameMr Mario Pedro Aransay Garcia-Orcoyen
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed30 June 2015(2 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCuidad Grupo Santander Avenida De Cantabria S/N
28660 Boadilla Del Monte
Spain
Director NameMr Julio Manuel Faura Enriquez
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed30 June 2015(2 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCuidad Grupo Santander Avenida De Cantabria S/N
28660 Boadilla Del Monte
Spain
Director NameJuan Olaizola
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed05 August 2015(1 month, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AS
Director NameMr Duncan John Milliken
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(4 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address95 Gresham Street
London
EC2V 7NA
Director NameMr Thomas Arthur Spurgeon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMrs Sarah Isabelle Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMrs Sarah Isabelle Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN

Contact

Websitemonitise.com

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 April 2021Final Gazette dissolved following liquidation (1 page)
7 January 2021Return of final meeting in a members' voluntary winding up (20 pages)
23 December 2019Registered office address changed from 2 Triton Square Regents Place London NW1 3AN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 23 December 2019 (2 pages)
20 December 2019Appointment of a voluntary liquidator (3 pages)
20 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-09
(1 page)
20 December 2019Declaration of solvency (5 pages)
28 October 2019Solvency Statement dated 01/10/19 (3 pages)
28 October 2019Statement by Directors (2 pages)
28 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2019Statement of capital on 28 October 2019
  • GBP 1,000
(5 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
3 June 2019Appointment of Mrs Rachel Jane Morrison as a director on 17 April 2019 (2 pages)
19 March 2019Termination of appointment of Sarah Isabelle Gray as a director on 17 March 2019 (1 page)
12 December 2018Cessation of Santander Uk Plc as a person with significant control on 12 December 2018 (1 page)
12 December 2018Notification of Santander Equity Investments Limited as a person with significant control on 12 December 2018 (2 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
9 August 2018Termination of appointment of Thomas Arthur Spurgeon as a director on 31 July 2018 (1 page)
8 August 2018Appointment of Mrs Sarah Isabelle Gray as a director on 31 July 2018 (2 pages)
8 August 2018Termination of appointment of Julio Manuel Faura Enriquez as a director on 31 July 2018 (1 page)
8 August 2018Termination of appointment of Juan Olaizola as a director on 31 July 2018 (1 page)
8 August 2018Appointment of Mr Christopher James Wise as a director on 31 July 2018 (2 pages)
8 August 2018Appointment of Mr Thomas Hunter as a director on 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
14 February 2018Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH England to 2 Triton Square Regents Place London NW1 3AN on 14 February 2018 (2 pages)
14 February 2018Termination of appointment of Lee John Harcourt Cameron as a director on 30 January 2018 (2 pages)
14 February 2018Appointment of Mr Richard Simon Waller as a director on 30 January 2018 (3 pages)
31 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (3 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (61 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (61 pages)
16 March 2017Full accounts made up to 30 June 2016 (13 pages)
16 March 2017Full accounts made up to 30 June 2016 (13 pages)
13 January 2017Director's details changed for Juan Olaizola on 5 January 2017 (3 pages)
13 January 2017Director's details changed for Juan Olaizola on 5 January 2017 (3 pages)
17 November 2016Resolutions
  • RES13 ‐ Auditors appoinment 31/10/2016
(1 page)
17 November 2016Resolutions
  • RES13 ‐ Auditors appoinment 31/10/2016
(1 page)
9 September 2016Registered office address changed from 95 Gresham Street London EC2V 7NA United Kingdom to Medius House 2 Sheraton Street London W1F 8BH on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 95 Gresham Street London EC2V 7NA United Kingdom to Medius House 2 Sheraton Street London W1F 8BH on 9 September 2016 (1 page)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 7,050,000
(20 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 7,050,000
(20 pages)
22 June 2016Appointment of Santander Secretariat Services Limited as a secretary on 13 June 2016 (3 pages)
22 June 2016Appointment of Santander Secretariat Services Limited as a secretary on 13 June 2016 (3 pages)
1 February 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 750,000
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 750,000
(4 pages)
28 January 2016Termination of appointment of Duncan John Andrew Milliken as a director on 22 January 2016 (1 page)
28 January 2016Appointment of Mr Thomas Arthur Spurgeon as a director on 22 January 2016 (2 pages)
28 January 2016Termination of appointment of Duncan John Andrew Milliken as a director on 22 January 2016 (1 page)
28 January 2016Appointment of Mr Thomas Arthur Spurgeon as a director on 22 January 2016 (2 pages)
9 December 2015Appointment of Mr Lee John Harcourt Cameron as a director on 4 December 2015 (2 pages)
9 December 2015Termination of appointment of Alex Christopher Manning as a director on 4 December 2015 (1 page)
9 December 2015Appointment of Mr Lee John Harcourt Cameron as a director on 4 December 2015 (2 pages)
9 December 2015Termination of appointment of Alex Christopher Manning as a director on 4 December 2015 (1 page)
4 November 2015Appointment of Duncan John Andrew Milliken as a director on 16 October 2015 (3 pages)
4 November 2015Termination of appointment of Lee John Harcourt Cameron as a director on 16 October 2015 (2 pages)
4 November 2015Appointment of Duncan John Andrew Milliken as a director on 16 October 2015 (3 pages)
4 November 2015Termination of appointment of Lee John Harcourt Cameron as a director on 16 October 2015 (2 pages)
29 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 31/07/2015 and has an allotment date of 30/06/2015
(6 pages)
29 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 31/07/2015 and has an allotment date of 30/06/2015
(6 pages)
23 September 2015Appointment of Juan Olaizola as a director on 5 August 2015 (3 pages)
23 September 2015Appointment of Juan Olaizola as a director on 5 August 2015 (3 pages)
23 September 2015Appointment of Juan Olaizola as a director on 5 August 2015 (3 pages)
4 September 2015Termination of appointment of Mario Pedro Aransay Garcia-Orcoyen as a director on 5 August 2015 (2 pages)
4 September 2015Termination of appointment of Mario Pedro Aransay Garcia-Orcoyen as a director on 5 August 2015 (2 pages)
4 September 2015Termination of appointment of Mario Pedro Aransay Garcia-Orcoyen as a director on 5 August 2015 (2 pages)
31 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3,050,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 29/09/2015
(4 pages)
31 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3,050,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 29/09/2015
(4 pages)
6 July 2015Appointment of Mr Julio Manuel Faura Enriquez as a director on 30 June 2015 (2 pages)
6 July 2015Appointment of Mr Julio Manuel Faura Enriquez as a director on 30 June 2015 (2 pages)
6 July 2015Appointment of Mr Mario Pedro Aransay Garcia-Orcoyen as a director on 30 June 2015 (2 pages)
6 July 2015Appointment of Mr Mario Pedro Aransay Garcia-Orcoyen as a director on 30 June 2015 (2 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 1
(33 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 1
(33 pages)