Synnovis Group LLP LONDON


Synnovis Group LLP started in year 2008 as Limited Liability Partnership with registration number OC337242. The Synnovis Group LLP company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at Francis House. Postal code: SE1 1NA. Since Thursday 29th September 2022 Synnovis Group LLP is no longer carrying the name Viapath Group Llp.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Synnovis Group LLP Address / Contact

Office Address Francis House
Office Address2 9 King's Head Yard
Town London
Post code SE1 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number OC337242
Date of Incorporation Tue, 13th May 2008
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Labco Uk Group Limited

Position: Corporate LLP Designated Member

Appointed: 31 March 2021

Kch Commercial Services Ltd

Position: Corporate LLP Designated Member

Appointed: 01 October 2010

Pathology Services Limited

Position: Corporate LLP Designated Member

Appointed: 01 February 2009

Guy's And St Thomas's Nhs Foundation Trust

Position: Corporate LLP Designated Member

Appointed: 22 December 2008

Resigned: 01 February 2009

Serco Limited

Position: Corporate LLP Designated Member

Appointed: 13 May 2008

Resigned: 29 May 2020

Serco Holdings Limited

Position: Corporate LLP Designated Member

Appointed: 13 May 2008

Resigned: 22 December 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we researched, there is Labco Uk Group Limited from London, England. This PSC is classified as "a private company limited by shares", has 50,01-75% voting rights. This PSC has 50,01-75% voting rights. The second entity in the PSC register is Pathology Services Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Kch Commercial Services Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Labco Uk Group Limited

2 Portman Street, London, W1H 6DU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 09632108
Notified on 31 March 2021
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets

Pathology Services Limited

F04 Gassiot House St Thomas' Hospital, Westminster Bridge Road, London, SE1 7EH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 6593374
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Kch Commercial Services Limited

Fetal Medicine Research Institute Windsor Walk, 1st Floor, London, SE5 8BB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 6023863
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Serco Limited

Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 242246
Notified on 6 April 2016
Ceased on 29 May 2020
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Viapath Group Llp September 29, 2022
Viapath Llp October 28, 2014
Gsts Pathology Llp April 30, 2014
Neutral Name Llp September 30, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers
Registered office address changed from Francis House 9 King's Head Yard London SE1 1NA to Friars Bridge Court 41-43 Blackfriars Road London SE1 8NZ on Thursday 21st December 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements