Background WavePink WaveYellow Wave

SYNLAB UK LIMITED (07966252)

SYNLAB UK LIMITED (07966252) is an active UK company. incorporated on 27 February 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SYNLAB UK LIMITED has been registered for 14 years. Current directors include DOLLAR, Mark Peter Frederick, EVANS, Thomas Edward.

Company Number
07966252
Status
active
Type
ltd
Incorporated
27 February 2012
Age
14 years
Address
Friars Bridge Court, London, SE1 8NZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOLLAR, Mark Peter Frederick, EVANS, Thomas Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNLAB UK LIMITED

SYNLAB UK LIMITED is an active company incorporated on 27 February 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SYNLAB UK LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07966252

LTD Company

Age

14 Years

Incorporated 27 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Friars Bridge Court 41-43 Blackfriars Road London, SE1 8NZ,

Previous Addresses

Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ England
From: 21 December 2023To: 2 January 2024
Francis House 9 Kings Head Yard London SE1 1NA England
From: 29 June 2021To: 21 December 2023
2 Portman Street London W1H 6DU England
From: 11 July 2019To: 29 June 2021
4th Floor 1 Kingdom Street London W2 6BD England
From: 1 July 2017To: 11 July 2019
First Floor, 1 Kingdom Street London W2 6BD England
From: 1 July 2017To: 1 July 2017
4 Devonshire Street London W1W 5DT United Kingdom
From: 4 November 2015To: 1 July 2017
550 Wilmslow Road Withington Manchester M20 4BX
From: 8 October 2015To: 4 November 2015
8 Baden Place Crosby Row London SE1 1YW
From: 27 February 2012To: 8 October 2015
Timeline

19 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DOLLAR, Mark Peter Frederick

Active
41-43 Blackfriars Road, LondonSE1 8NZ
Born April 1974
Director
Appointed 09 Dec 2020

EVANS, Thomas Edward

Active
41-43 Blackfriars Road, LondonSE1 8NZ
Born May 1980
Director
Appointed 13 Mar 2018

CORNHILL SECRETARIES LIMITED

Resigned
Baden Place, LondonSE1 1YW
Corporate secretary
Appointed 27 Feb 2012
Resigned 24 May 2016

BAUSTERT, Stefan Johannes

Resigned
Hamburg20253
Born February 1976
Director
Appointed 27 Feb 2012
Resigned 17 Sept 2012

FLOREANI, Mathieu Olivier

Resigned
Portman Street, LondonW1H 6DU
Born July 1967
Director
Appointed 31 Mar 2018
Resigned 09 Dec 2020

GUÉNY, Arnaud

Resigned
Portman Street, LondonW1H 6DU
Born February 1977
Director
Appointed 13 Apr 2018
Resigned 09 Dec 2020

HOFFMANN, Alexander

Resigned
Nuernberg90469
Born January 1971
Director
Appointed 27 Feb 2012
Resigned 24 Feb 2014

QUIN, Stuart James

Resigned
1 Kingdom Street, LondonW2 6BD
Born January 1975
Director
Appointed 16 Oct 2015
Resigned 13 Apr 2018

RISEBROW, Hugh Francis

Resigned
Boundary Row, LondonSE1 8HP
Born May 1962
Director
Appointed 01 Oct 2012
Resigned 31 Aug 2015

STEINWANDER, Robert

Resigned
Boundary Row, LondonSE1 8HP
Born May 1983
Director
Appointed 24 Feb 2014
Resigned 15 Oct 2015

STOPFORD, Nicholas John

Resigned
1 Kingdom Street, LondonW2 6BD
Born November 1972
Director
Appointed 16 Oct 2015
Resigned 13 Mar 2018

WIMMER, Bartholomaus, Dr

Resigned
Devonshire Street, LondonW1W 5DT
Born September 1960
Director
Appointed 24 Feb 2014
Resigned 31 Mar 2018

Persons with significant control

1

Devonshire Street, LondonW1W 5DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 February 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Move Registers To Sail Company
27 February 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Resolution
17 April 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
5 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Sail Address Company
4 April 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Incorporation Company
27 February 2012
NEWINCIncorporation