Background WavePink WaveYellow Wave

SYNTHACE LIMITED (07652459)

SYNTHACE LIMITED (07652459) is an active UK company. incorporated on 31 May 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. SYNTHACE LIMITED has been registered for 14 years. Current directors include BARALT, Willem George, GERSHATER, Markus Christian, Dr, THEURILLAT, Jacques, Mr..

Company Number
07652459
Status
active
Type
ltd
Incorporated
31 May 2011
Age
14 years
Address
West Works, London, W12 7FQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BARALT, Willem George, GERSHATER, Markus Christian, Dr, THEURILLAT, Jacques, Mr.
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNTHACE LIMITED

SYNTHACE LIMITED is an active company incorporated on 31 May 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. SYNTHACE LIMITED was registered 14 years ago.(SIC: 72110)

Status

active

Active since 14 years ago

Company No

07652459

LTD Company

Age

14 Years

Incorporated 31 May 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

West Works 195 Wood Lane London, W12 7FQ,

Previous Addresses

The London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH United Kingdom
From: 18 August 2011To: 6 December 2018
, Wisteria Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, United Kingdom
From: 31 May 2011To: 18 August 2011
Timeline

113 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Share Issue
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Aug 12
Director Joined
Apr 13
Funding Round
Jun 13
Director Left
Aug 13
Director Left
Aug 13
Funding Round
Aug 13
Director Joined
Sept 13
Director Joined
Nov 14
Director Joined
Jan 15
Funding Round
Jan 15
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Joined
Apr 18
Director Joined
Jun 18
Funding Round
Jul 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Owner Exit
Oct 18
Funding Round
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Left
Feb 19
Funding Round
Feb 19
Director Joined
Apr 19
Funding Round
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Aug 20
Funding Round
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
May 21
Director Joined
May 21
Director Left
May 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Left
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Director Joined
Sept 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Apr 23
Director Left
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Director Left
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Apr 24
Director Joined
May 24
Funding Round
Jul 24
Funding Round
Oct 24
Director Left
Oct 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
May 25
Director Left
Sept 25
Director Left
Sept 25
Funding Round
Sept 25
Director Joined
Sept 25
Funding Round
Dec 25
76
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BARALT, Willem George

Active
195 Wood Lane, LondonW12 7FQ
Born November 1968
Director
Appointed 28 Feb 2024

GERSHATER, Markus Christian, Dr

Active
195 Wood Lane, LondonW12 7FQ
Born June 1980
Director
Appointed 08 Apr 2019

THEURILLAT, Jacques, Mr.

Active
195 Wood Lane, LondonW12 7FQ
Born March 1959
Director
Appointed 11 Aug 2025

MALIN, Jonathan Adam

Resigned
195 Wood Lane, LondonW12 7FQ
Secretary
Appointed 26 Apr 2018
Resigned 16 Jun 2020

BOBANOVIC, Josko

Resigned
7-11 Boulevard Haussmann, Paris75009
Born September 1968
Director
Appointed 04 Dec 2020
Resigned 12 Jan 2022

BOBANOVIC, Josko

Resigned
7-11 Boulevard Haussmann, Paris75009
Born September 1968
Director
Appointed 13 Aug 2013
Resigned 04 Dec 2019

BURT, Thomas Henry

Resigned
Blvd Haussmann, 75009, Paris
Born August 1979
Director
Appointed 12 Nov 2021
Resigned 21 Aug 2023

DEIESO, Donald, Dr

Resigned
195 Wood Lane, LondonW12 7FQ
Born July 1949
Director
Appointed 18 Aug 2022
Resigned 03 May 2023

DOBBIE, Alexander Archibald

Resigned
2 Royal College Street, LondonNW1 0NH
Born June 1951
Director
Appointed 08 Jul 2014
Resigned 31 Aug 2017

ELEFTHERIOU, Michail

Resigned
Daleham Gardens, LondonNW3 5DD
Born April 1969
Director
Appointed 12 Apr 2012
Resigned 13 Aug 2013

FELL, Timothy Stephen

Resigned
195 Wood Lane, LondonW12 7FQ
Born August 1964
Director
Appointed 11 Feb 2013
Resigned 24 May 2021

FOX, Isabel

Resigned
195 Wood Lane, LondonW12 7FQ
Born May 1978
Director
Appointed 29 Sept 2017
Resigned 04 Dec 2020

GERSHATER, Markus Christian

Resigned
Knightsfield, HertfordshireAL8 7JE
Born June 1980
Director
Appointed 31 May 2011
Resigned 13 Aug 2013

LEVY-YURISTA, Guy

Resigned
195 Wood Lane, LondonW12 7FQ
Born August 1969
Director
Appointed 24 May 2021
Resigned 29 Oct 2024

LIAO, Bill

Resigned
195 Wood Lane, LondonW12 7FQ
Born September 1967
Director
Appointed 05 Jan 2015
Resigned 04 Dec 2018

LIAO, William Fu Wei

Resigned
12 South Mall, CorkT12 RD43
Born September 1967
Director
Appointed 04 Dec 2019
Resigned 12 Jan 2022

MIKATI, Sami

Resigned
Warwick Place, LondonW9 2PX
Born December 1979
Director
Appointed 12 Apr 2012
Resigned 05 Aug 2017

SHIFF, Susan Patricia, Dr

Resigned
195 Wood Lane, LondonW12 7FQ
Born March 1961
Director
Appointed 05 Jun 2018
Resigned 11 Aug 2025

WARD, Sean Michael

Resigned
195 Wood Lane, LondonW12 7FQ
Born June 1980
Director
Appointed 31 May 2011
Resigned 01 Feb 2019

WIEDERHOLD, Robert Peter

Resigned
195 Wood Lane, LondonW12 7FQ
Born September 1959
Director
Appointed 13 Mar 2018
Resigned 17 Feb 2022

ZHANG, Haorui "Patrick"

Resigned
195 Wood Lane, LondonW12 7FQ
Born November 1986
Director
Appointed 04 Dec 2018
Resigned 11 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Boulevard Haussmann, Paris75009

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2025

Sofinnova Green Seed Fund

Ceased
Rue De 4 Septembre, Paris

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Group
17 February 2026
AAAnnual Accounts
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Memorandum Articles
23 September 2025
MAMA
Resolution
23 September 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 September 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
16 September 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
16 September 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
16 September 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 September 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 September 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
12 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2025
PSC09Update to PSC Statements
Legacy
12 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2024
AP01Appointment of Director
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
7 September 2022
AAAnnual Accounts
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Memorandum Articles
7 December 2021
MAMA
Resolution
7 December 2021
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
7 December 2021
RP04AP01RP04AP01
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Resolution
29 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Resolution
5 May 2021
RESOLUTIONSResolutions
Memorandum Articles
5 May 2021
MAMA
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
29 June 2020
AAAnnual Accounts
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 April 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Resolution
8 January 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 January 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Resolution
26 October 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
26 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 October 2018
RP04SH01RP04SH01
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
5 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Resolution
29 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Resolution
17 December 2016
RESOLUTIONSResolutions
Resolution
17 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Capital Allotment Shares
17 January 2015
SH01Allotment of Shares
Resolution
19 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Capital Allotment Shares
23 August 2013
SH01Allotment of Shares
Resolution
23 August 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
14 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Appoint Person Director Company With Name
21 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2012
AP01Appointment of Director
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
17 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Incorporation Company
31 May 2011
NEWINCIncorporation