Background WavePink WaveYellow Wave

SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED (09227597)

SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED (09227597) is an active UK company. incorporated on 19 September 2014. 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.. SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED has been registered for 11 years. Current directors include MENTON, David Jeremy, SHAPIRO, Philip Simon, SILVERTON-PARKER, Daniel Benjamin.

Company Number
09227597
Status
active
Type
ltd
Incorporated
19 September 2014
Age
11 years
Address
3rd Floor 45 Mortimer Street, London, W1W 8HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MENTON, David Jeremy, SHAPIRO, Philip Simon, SILVERTON-PARKER, Daniel Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED

SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED is an active company incorporated on 19 September 2014 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.. SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09227597

LTD Company

Age

11 Years

Incorporated 19 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

3rd Floor 45 Mortimer Street London, W1W 8HJ,

Previous Addresses

55 Wells Street London W1T 3PT England
From: 31 May 2018To: 20 September 2023
5 Welbeck Street London W1G 9YQ
From: 19 September 2014To: 31 May 2018
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

MENTON, David Jeremy

Active
45 Mortimer Street, LondonW1W 8HJ
Born March 1977
Director
Appointed 19 Sept 2014

SHAPIRO, Philip Simon

Active
45 Mortimer Street, LondonW1W 8HJ
Born September 1975
Director
Appointed 19 Sept 2014

SILVERTON-PARKER, Daniel Benjamin

Active
45 Mortimer Street, LondonW1W 8HJ
Born July 1978
Director
Appointed 19 Sept 2014

Persons with significant control

4

1 Active
3 Ceased

Mr David Jeremy Menton

Ceased
LondonW1G 9YQ
Born March 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Sept 2016
Ceased 19 Sept 2016

Mr Philip Simon Shapiro

Ceased
LondonW1G 9YQ
Born September 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Sept 2016
Ceased 19 Sept 2016

Mr. Daniel Benjamin Parker

Ceased
LondonW1G 9YQ
Born July 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Sept 2016
Ceased 19 Sept 2016
45 Mortimer Street, LondonW1W 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
30 January 2019
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
20 September 2018
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2014
NEWINCIncorporation