STERLING SYNERGY SYSTEMS LIMITED
LONDON MYOGENIC BIOTECH LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 04848134
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of STERLING SYNERGY SYSTEMS LIMITED are www.sterlingsynergysystems.co.uk, and www.sterling-synergy-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sterling Synergy Systems Limited is a Private Limited Company. The company registration number is 04848134. Sterling Synergy Systems Limited has been working since 28 July 2003. The present status of the company is Active. The registered address of Sterling Synergy Systems Limited is Cannon Place 78 Cannon Street London Ec4n 6af. The company`s financial liabilities are £0k. It is £0k against last year. . MITRE SECRETARIES LIMITED is a Secretary of the company. SHANNON, Colin is a Director of the company. Secretary HARWANI, Kavita has been resigned. Secretary RICHMOND COMPANY ADMINISTRATION LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DATTANI, Dina has been resigned. Director DONNELLY, Patrick Kevin has been resigned. Director FOTOPOULOS, Spiro has been resigned. Director KHATTAU, Nikhil has been resigned. Director MEHTA, Ajay has been resigned. Director POWLES, Raymond Leonard, Professor has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Technical testing and analysis".


sterling synergy systems Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 15 May 2006

Director
SHANNON, Colin
Appointed Date: 19 June 2007
65 years old

Resigned Directors

Secretary
HARWANI, Kavita
Resigned: 03 August 2004
Appointed Date: 28 July 2003

Secretary
RICHMOND COMPANY ADMINISTRATION LIMITED
Resigned: 15 May 2006
Appointed Date: 03 August 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Director
DATTANI, Dina
Resigned: 15 May 2006
Appointed Date: 28 July 2003
66 years old

Director
DONNELLY, Patrick Kevin
Resigned: 14 December 2006
Appointed Date: 15 May 2006
67 years old

Director
FOTOPOULOS, Spiro
Resigned: 03 August 2007
Appointed Date: 15 May 2006
57 years old

Director
KHATTAU, Nikhil
Resigned: 15 May 2006
Appointed Date: 15 June 2004
62 years old

Director
MEHTA, Ajay
Resigned: 10 September 2003
Appointed Date: 07 August 2003
66 years old

Director
POWLES, Raymond Leonard, Professor
Resigned: 15 May 2006
Appointed Date: 15 August 2003
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Persons With Significant Control

Pra Health Sciences, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STERLING SYNERGY SYSTEMS LIMITED Events

03 Mar 2017
Total exemption full accounts made up to 31 December 2016
03 Aug 2016
Confirmation statement made on 28 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1

08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
04 Aug 2003
Secretary resigned
04 Aug 2003
Director resigned
04 Aug 2003
New secretary appointed
04 Aug 2003
New director appointed
28 Jul 2003
Incorporation

STERLING SYNERGY SYSTEMS LIMITED Charges

13 December 2007
Debenture
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch (The Collateral Agent)
Description: Fixed and floating charges over the undertaking and all…