Background WavePink WaveYellow Wave

SYNCHRONY PHARMA LIMITED (06565589)

SYNCHRONY PHARMA LIMITED (06565589) is an active UK company. incorporated on 15 April 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SYNCHRONY PHARMA LIMITED has been registered for 18 years. Current directors include CLARK, Guy Hedley, MASTERSON, Claire Siobhan.

Company Number
06565589
Status
active
Type
ltd
Incorporated
15 April 2008
Age
18 years
Address
3 Bunhill Row, London, EC1Y 8YZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLARK, Guy Hedley, MASTERSON, Claire Siobhan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNCHRONY PHARMA LIMITED

SYNCHRONY PHARMA LIMITED is an active company incorporated on 15 April 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SYNCHRONY PHARMA LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06565589

LTD Company

Age

18 Years

Incorporated 15 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

3 Bunhill Row London, EC1Y 8YZ,

Previous Addresses

C/O a K E, Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ United Kingdom
From: 13 July 2022To: 27 July 2022
C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ England
From: 30 October 2015To: 13 July 2022
Woodgate Studios Second Floor 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN
From: 1 August 2012To: 30 October 2015
72 New Bond Street Mayfair London W1S 1RR United Kingdom
From: 15 April 2008To: 1 August 2012
Timeline

20 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Aug 11
Director Left
Jul 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Funding Round
Apr 15
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Nov 23
Director Left
Jul 24
Director Joined
Aug 24
4
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CLARK, Guy Hedley

Active
Bunhill Row, LondonEC1Y 8YZ
Born September 1969
Director
Appointed 27 Jul 2022

MASTERSON, Claire Siobhan

Active
Bunhill Row, LondonEC1Y 8YZ
Born October 1981
Director
Appointed 15 Aug 2024

HOPTON, Tracey Evelyn

Resigned
Pindar Road, HoddesdonEN11 0FJ
Secretary
Appointed 01 Jul 2009
Resigned 27 Jul 2022

Incorporate Secretariat Limited

Resigned
Floor, LondonW1S 1TD
Corporate secretary
Appointed 15 Apr 2008
Resigned 15 Apr 2008

HARRIS, Steven Charles Andrew

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born June 1966
Director
Appointed 04 Mar 2010
Resigned 27 Jul 2022

IRWIN, Joseph Terry

Resigned
2-8 Games Road, BarnetEN4 9HN
Born April 1960
Director
Appointed 21 Feb 2010
Resigned 12 May 2013

LUND, Olga Feodorovna

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born August 1972
Director
Appointed 27 Jul 2022
Resigned 23 Jul 2024

MITCHELL, Cameron Robert

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born July 1969
Director
Appointed 15 Apr 2008
Resigned 27 Jul 2022

SMITH, Graham Robert

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born March 1976
Director
Appointed 21 Feb 2010
Resigned 27 Jul 2022

WAGSTAFF, Christopher Blair

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born November 1966
Director
Appointed 25 Mar 2010
Resigned 27 Jul 2022

Incorporate Directors Limited

Resigned
Floor, LondonW1S 1TD
Corporate director
Appointed 15 Apr 2008
Resigned 15 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
Bunhill Row, LondonEC1Y 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2022

Mr Cameron Mitchell

Ceased
Pindar Road, HoddesdonEN11 0FJ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
4 May 2022
AAMDAAMD
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 April 2021
AAMDAAMD
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 March 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
28 July 2015
RP04RP04
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Resolution
28 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Capital Cancellation Shares
15 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 October 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
2 August 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Statement Of Companys Objects
2 August 2011
CC04CC04
Resolution
2 August 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
4 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
13 August 2009
287Change of Registered Office
Legacy
1 August 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Incorporation Company
15 April 2008
NEWINCIncorporation