Synergy Sunrise (scarles Yard) Limited LONDON


Synergy Sunrise (scarles Yard) started in year 2004 as Private Limited Company with registration number 05207665. The Synergy Sunrise (scarles Yard) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 32 St Jamess Street. Postal code: SW1A 1HD. Since September 13, 2004 Synergy Sunrise (scarles Yard) Limited is no longer carrying the name Broomco (3524).

At present there are 3 directors in the the company, namely Jill A., Martin P. and Benyamin H.. In addition one secretary - Jill A. - is with the firm. As of 27 April 2024, there were 6 ex directors - George W., Richard P. and others listed below. There were no ex secretaries.

Synergy Sunrise (scarles Yard) Limited Address / Contact

Office Address 32 St Jamess Street
Town London
Post code SW1A 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05207665
Date of Incorporation Tue, 17th Aug 2004
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Jill A.

Position: Director

Appointed: 30 September 2020

Martin P.

Position: Director

Appointed: 23 February 2016

Jill A.

Position: Secretary

Appointed: 23 February 2016

Benyamin H.

Position: Director

Appointed: 23 February 2016

George W.

Position: Director

Appointed: 23 February 2016

Resigned: 30 September 2020

Richard P.

Position: Director

Appointed: 01 August 2015

Resigned: 23 February 2016

Aviva Uklap De-Risking Limited

Position: Corporate Director

Appointed: 04 November 2014

Resigned: 23 February 2016

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 November 2014

Resigned: 23 February 2016

Gillian C.

Position: Director

Appointed: 04 November 2014

Resigned: 01 August 2015

Robert W.

Position: Director

Appointed: 12 January 2009

Resigned: 10 April 2012

Mark T.

Position: Director

Appointed: 16 September 2004

Resigned: 04 October 2014

Robert K.

Position: Director

Appointed: 16 September 2004

Resigned: 04 October 2014

Jc Secretaries Limited

Position: Corporate Secretary

Appointed: 16 September 2004

Resigned: 12 January 2009

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2004

Resigned: 16 September 2004

Dla Nominees Limited

Position: Nominee Director

Appointed: 17 August 2004

Resigned: 16 September 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 August 2004

Resigned: 16 September 2004

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Sips Property Nominee Limited On Behalf Of Bae Systems Pension Funds Trustees Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sips Property Nominee Limited On Behalf Of Bae Systems Pension Funds Trustees Limited

32 St. James's Street, London, SW1A 1HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 9390780
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (3524) September 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth111      
Balance Sheet
Current Assets111111111
Net Assets Liabilities  1111111
Debtors111      
Net Assets Liabilities Including Pension Asset Liability111      
Reserves/Capital
Called Up Share Capital111      
Shareholder Funds111      
Other
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, September 2023
Free Download (3 pages)

Company search

Advertisements