Background WavePink WaveYellow Wave

SYNETIC LIFE SCIENCES LIMITED (12562217)

SYNETIC LIFE SCIENCES LIMITED (12562217) is an active UK company. incorporated on 17 April 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SYNETIC LIFE SCIENCES LIMITED has been registered for 6 years. Current directors include CUTLER, Paul, O'BRIEN, Dennis Simon, PLUMER, Gabriel Charles and 1 others.

Company Number
12562217
Status
active
Type
ltd
Incorporated
17 April 2020
Age
6 years
Address
Sea Containers House 6th Floor, London, SE1 9PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CUTLER, Paul, O'BRIEN, Dennis Simon, PLUMER, Gabriel Charles, SANNEM, Rick
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNETIC LIFE SCIENCES LIMITED

SYNETIC LIFE SCIENCES LIMITED is an active company incorporated on 17 April 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SYNETIC LIFE SCIENCES LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12562217

LTD Company

Age

6 Years

Incorporated 17 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 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

9 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Sea Containers House 6th Floor 22 Upper Ground London, SE1 9PD,

Previous Addresses

Middlesex House 34-42 Cleveland Street London W1T 4JE England
From: 9 August 2024To: 22 April 2025
Jubilee House Third Avenue Globe Park Marlow SL7 1EY England
From: 19 December 2022To: 9 August 2024
Ewood End Ewood Lane, Newdigate Dorking Surrey RH5 5AP England
From: 17 April 2020To: 19 December 2022
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Oct 20
Funding Round
Oct 20
Share Issue
Oct 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Mar 24
Director Joined
Mar 24
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CUTLER, Paul

Active
6th Floor, LondonSE1 9PD
Born January 1979
Director
Appointed 29 Feb 2024

O'BRIEN, Dennis Simon

Active
6th Floor, LondonSE1 9PD
Born July 1975
Director
Appointed 16 Dec 2022

PLUMER, Gabriel Charles

Active
6th Floor, LondonSE1 9PD
Born September 1988
Director
Appointed 16 Dec 2022

SANNEM, Rick

Active
South 15th Street, Philadelphia
Born May 1964
Director
Appointed 29 Feb 2024

MCLOUGHLIN, Samantha Jane

Resigned
Ewood Lane, Newdigate, DorkingRH5 5AP
Secretary
Appointed 17 Apr 2020
Resigned 06 Oct 2022

BLACK, Andrew James Merrington

Resigned
Little Bookham Street, LeatherheadKT23 3BX
Born January 1967
Director
Appointed 10 Oct 2020
Resigned 16 Dec 2022

MCLOUGHLIN, Matthew Brendan Joseph

Resigned
Ewood Lane, Newdigate, DorkingRH5 5AP
Born August 1972
Director
Appointed 17 Apr 2020
Resigned 16 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Third Avenue, MarlowSL7 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2022

Mr Matthew Brendan Joseph Mcloughlin

Ceased
Ewood Lane, DorkingRH5 5AP
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2020
Ceased 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Resolution
12 January 2023
RESOLUTIONSResolutions
Memorandum Articles
12 January 2023
MAMA
Change Account Reference Date Company Current Shortened
27 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 December 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 October 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 October 2020
MAMA
Resolution
27 October 2020
RESOLUTIONSResolutions
Resolution
27 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Incorporation Company
17 April 2020
NEWINCIncorporation