Company NameInsynergy Investment Management Limited
Company StatusDissolved
Company Number06466310
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)
Dissolution Date24 December 2015 (8 years, 4 months ago)
Previous NamesSynergy Investment Management Limited and Isynergy Investment Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSpike Hughes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 24 December 2015)
RoleConsultant
Country of ResidencePortugal
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 24 December 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hamilton Terrace
Carlto Hill
London
NW8 0JX
Director NameMr Brett Stuart Powell Williams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2011(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 24 December 2015)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameRonald Llewellwyn Porter
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
West Street Hunton
Kent
ME15 0RU
Secretary NameMr Stephen Kenneth Wisson
NationalityBritish
StatusResigned
Appointed31 March 2008(2 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 March 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorman House St Georges Road
Bromley
Kent
BR1 2LD
Secretary NameDavid Orr
StatusResigned
Appointed17 March 2009(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 2010)
RoleCompany Director
Correspondence Address7 The Grove
Epsom
Surrey
KT17 4DQ
Director NameMr Stephen Kenneth Wisson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorman House St Georges Road
Bromley
Kent
BR1 2LD
Director NameMr Stephen Kenneth Wisson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorman House St Georges Road
Bromley
Kent
BR1 2LD
Secretary NameSteven James Croucher
StatusResigned
Appointed11 March 2010(2 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 2010)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameNicola Jayne Large
StatusResigned
Appointed01 September 2010(2 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 April 2011)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

2.2m at £0.001Insynergy Investment Management (Uk) LLP
7.14%
Ordinary A
15m at £0.001Spike Hughes
48.20%
Ordinary A
1.3m at £0.001Adam Norris
4.29%
Ordinary D
943.1k at £0.001Smith & Williamson Nominees Limited
3.02%
Ordinary B
778.9k at £0.001Zaigeo Limited
2.50%
Ordinary D
694.5k at £0.001Smith & Williamson Investment Management Limited
2.23%
Ordinary B
-OTHER
18.63%
-
492.9k at £0.001Clive Hill
1.58%
Ordinary D
479.8k at £0.001Smith & Williamson Nominees Limited
1.54%
Preference
389.5k at £0.001Novia Financial PLC
1.25%
Ordinary D
364.8k at £0.001Adam Norris
1.17%
Deferred D
332.7k at £0.001Iain Black
1.07%
Ordinary D
309.1k at £0.001Brett Stuart Powell Williams
0.99%
Ordinary D
297.6k at £0.001Smith & Williamson Investment Management Limited
0.95%
Preference
280k at £0.001Syndicated Investor Group LTD
0.90%
Ordinary B
259.6k at £0.001Roman Filatov
0.83%
Ordinary D
246.4k at £0.001David Walker
0.79%
Ordinary D
243.5k at £0.001Pal Trustees LTD & Matthew Deeprose
0.78%
Ordinary D
224k at £0.001John Clougherty & Ruth Clougherty
0.72%
Ordinary B
224k at £0.001Matthew Tawse
0.72%
Ordinary B
224k at £0.001Peter Chamberlain
0.72%
Ordinary B

Financials

Year2014
Net Worth£47,578
Cash£11,356

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Final Gazette dissolved following liquidation (1 page)
24 December 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2015Return of final meeting in a members' voluntary winding up (6 pages)
24 September 2015Return of final meeting in a members' voluntary winding up (6 pages)
18 December 2014Liquidators statement of receipts and payments to 14 October 2014 (7 pages)
18 December 2014Liquidators' statement of receipts and payments to 14 October 2014 (7 pages)
18 December 2014Liquidators' statement of receipts and payments to 14 October 2014 (7 pages)
23 October 2013Registered office address changed from 25 Moorgate London EC2R 6AY on 23 October 2013 (2 pages)
23 October 2013Registered office address changed from 25 Moorgate London EC2R 6AY on 23 October 2013 (2 pages)
22 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 October 2013Appointment of a voluntary liquidator (1 page)
22 October 2013Declaration of solvency (3 pages)
22 October 2013Declaration of solvency (3 pages)
22 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 October 2013Appointment of a voluntary liquidator (1 page)
11 June 2013Consolidation and sub-division of shares on 14 May 2013 (8 pages)
11 June 2013Consolidation and sub-division of shares on 14 May 2013 (8 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (13 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (13 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (13 pages)
27 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
27 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
20 September 2012Full accounts made up to 31 December 2011 (20 pages)
20 September 2012Full accounts made up to 31 December 2011 (20 pages)
5 July 2012Consolidation of shares on 31 January 2012 (7 pages)
5 July 2012Consolidation of shares on 31 January 2012 (7 pages)
5 July 2012Consolidation of shares on 31 January 2012 (7 pages)
5 July 2012Consolidation of shares on 31 January 2012 (7 pages)
4 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 30,263.071
(8 pages)
4 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 30,263.071
(8 pages)
4 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 31,211.727
(8 pages)
4 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 31,211.727
(8 pages)
3 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 April 2012Appointment of Mr Brett Stuart Powell Williams as a director (2 pages)
23 April 2012Appointment of Mr Brett Stuart Powell Williams as a director (2 pages)
5 April 2012Termination of appointment of Stephen Wisson as a director (1 page)
5 April 2012Termination of appointment of Stephen Wisson as a director (1 page)
26 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (27 pages)
26 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (27 pages)
26 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (27 pages)
13 March 2012Statement of capital following an allotment of shares on 31 January 2011
  • GBP 28,540.708
(8 pages)
13 March 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 28,816.966
(8 pages)
13 March 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 28,963.897
(8 pages)
13 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 30,113.126
(8 pages)
13 March 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 28,963.897
(8 pages)
13 March 2012Statement of capital following an allotment of shares on 31 January 2011
  • GBP 28,540.708
(8 pages)
13 March 2012Consolidation of shares on 31 January 2011 (7 pages)
13 March 2012Statement of capital following an allotment of shares on 31 January 2011
  • GBP 28,540.708
(8 pages)
13 March 2012Statement of capital following an allotment of shares on 31 January 2011
  • GBP 28,540.708
(8 pages)
13 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 30,113.126
(8 pages)
13 March 2012Consolidation of shares on 31 January 2011 (7 pages)
13 March 2012Statement of capital following an allotment of shares on 31 January 2011
  • GBP 28,540.708
(8 pages)
13 March 2012Consolidation of shares on 31 January 2011 (7 pages)
13 March 2012Statement of capital following an allotment of shares on 31 January 2011
  • GBP 28,540.708
(8 pages)
13 March 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 28,816.966
(8 pages)
13 March 2012Consolidation of shares on 31 January 2011 (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
19 July 2011Termination of appointment of Nicola Jayne Large as a secretary (1 page)
19 July 2011Termination of appointment of Nicola Jayne Large as a secretary (1 page)
24 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
17 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 28,018.006
(8 pages)
17 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 28,018.006
(8 pages)
17 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 28,018.006
(8 pages)
17 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 28,018.006
(8 pages)
23 September 2010Section 519 - auditor's resignation (1 page)
23 September 2010Section 519 - auditor's resignation (1 page)
15 September 2010Full accounts made up to 31 December 2009 (20 pages)
15 September 2010Full accounts made up to 31 December 2009 (20 pages)
10 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 September 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 27,847.097
(8 pages)
10 September 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 27,847.097
(8 pages)
10 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 September 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 27,847.097
(8 pages)
10 September 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 27,847.097
(8 pages)
10 September 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 27,847.097
(8 pages)
10 September 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 27,847.097
(8 pages)
3 September 2010Termination of appointment of Steven Croucher as a secretary (1 page)
3 September 2010Appointment of Nicola Jayne Large as a secretary (1 page)
3 September 2010Termination of appointment of Steven Croucher as a secretary (1 page)
3 September 2010Appointment of Nicola Jayne Large as a secretary (1 page)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 23,433.758
(6 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 23,433.758
(6 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 23,433.758
(6 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 23,433.758
(6 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 23,433.758
(6 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 23,433.758
(6 pages)
1 April 2010Termination of appointment of David Orr as a secretary (1 page)
1 April 2010Appointment of Steven James Croucher as a secretary (1 page)
1 April 2010Termination of appointment of David Orr as a secretary (1 page)
1 April 2010Appointment of Steven James Croucher as a secretary (1 page)
24 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
24 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
24 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
1 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 March 2010Resolutions
  • RES13 ‐ Rescinding sub divion made 31/03/08 24/09/2008
(1 page)
1 March 2010Resolutions
  • RES13 ‐ Rescinding sub divion made 31/03/08 24/09/2008
(1 page)
27 January 2010Director's details changed for Spike Hughes on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Spike Hughes on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Spike Hughes on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Spike Hughes on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Spike Hughes on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Spike Hughes on 1 December 2009 (2 pages)
5 September 2009Director appointed james caan logged form (7 pages)
5 September 2009Director appointed james caan logged form (7 pages)
13 May 2009Ad 03/04/09\gbp si [email protected]=28.4127\gbp ic 22750.854/22779.2667\ (2 pages)
13 May 2009Ad 03/04/09\gbp si [email protected]=397.777\gbp ic 22779.2667/23177.0437\ (2 pages)
13 May 2009Ad 03/04/09\gbp si [email protected]=28.4127\gbp ic 22750.854/22779.2667\ (2 pages)
13 May 2009Amending 88(2) (2 pages)
13 May 2009Ad 03/04/09\gbp si [email protected]=397.777\gbp ic 22779.2667/23177.0437\ (2 pages)
13 May 2009Amending 88(2) (2 pages)
13 May 2009Amending 88(2) (2 pages)
13 May 2009Amending 88(2) (2 pages)
7 May 2009Director appointed stephen kenneth wisson (1 page)
7 May 2009Director appointed stephen kenneth wisson (1 page)
30 April 2009Full accounts made up to 31 December 2008 (16 pages)
30 April 2009Full accounts made up to 31 December 2008 (16 pages)
7 April 2009Amending 88(2) (2 pages)
7 April 2009Amending 88(2) (2 pages)
18 March 2009Director appointed james caan (9 pages)
18 March 2009Director appointed james caan (9 pages)
17 March 2009Secretary appointed david orr (1 page)
17 March 2009Appointment terminated director stephen wisson (1 page)
17 March 2009Appointment terminated secretary stephen wisson (1 page)
17 March 2009Appointment terminated director stephen wisson (1 page)
17 March 2009Secretary appointed david orr (1 page)
17 March 2009Appointment terminated secretary stephen wisson (1 page)
16 January 2009Return made up to 08/01/09; full list of members (11 pages)
16 January 2009Director's change of particulars / spike hughes / 08/01/2009 (1 page)
16 January 2009Return made up to 08/01/09; full list of members (11 pages)
16 January 2009Director's change of particulars / spike hughes / 08/01/2009 (1 page)
13 January 2009Statement of affairs (54 pages)
13 January 2009Resolutions
  • RES13 ‐ Issue & allot shares share cert 11/11/2008
(4 pages)
13 January 2009Ad 11/11/08\gbp si [email protected]=209.56\gbp ic 17273.058/17482.618\ (2 pages)
13 January 2009Ad 11/11/08\gbp si [email protected]=209.56\gbp ic 17273.058/17482.618\ (2 pages)
13 January 2009Ad 11/11/08\gbp si [email protected]=1181.154\gbp ic 17482.618/18663.772\ (2 pages)
13 January 2009Ad 11/11/08\gbp si [email protected]=4088.082\gbp ic 18663.772/22751.854\ (3 pages)
13 January 2009Resolutions
  • RES13 ‐ Issue & allot shares share cert 11/11/2008
(4 pages)
13 January 2009Ad 11/11/08\gbp si [email protected]=4088.082\gbp ic 18663.772/22751.854\ (3 pages)
13 January 2009Ad 11/11/08\gbp si [email protected]=1181.154\gbp ic 17482.618/18663.772\ (2 pages)
13 January 2009Statement of affairs (54 pages)
8 January 2009Statement of affairs (53 pages)
8 January 2009Statement of affairs (53 pages)
11 December 2008Ad 11/11/08\gbp si [email protected]=15723.647\gbp ic 1549.411/17273.058\ (2 pages)
11 December 2008Ad 11/11/08\gbp si [email protected]=1548.411\gbp ic 1/1549.411\ (2 pages)
11 December 2008Ad 11/11/08\gbp si [email protected]=1548.411\gbp ic 1/1549.411\ (2 pages)
11 December 2008Resolutions
  • RES13 ‐ Issuing of shares 11/11/2008
(4 pages)
11 December 2008Resolutions
  • RES13 ‐ Issuing of shares 11/11/2008
(4 pages)
11 December 2008Ad 11/11/08\gbp si [email protected]=15723.647\gbp ic 1549.411/17273.058\ (2 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 October 2008Resolutions
  • RES13 ‐ Sub-division 24/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 October 2008Resolutions
  • RES13 ‐ Sub-division 24/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 October 2008Registered office changed on 07/10/2008 from 20 winsley court 37 portland place london W1B 1QG (1 page)
7 October 2008Registered office changed on 07/10/2008 from 20 winsley court 37 portland place london W1B 1QG (1 page)
2 October 2008S-div (1 page)
2 October 2008S-div (1 page)
12 August 2008Director's change of particulars / spike hughes / 12/08/2008 (1 page)
12 August 2008Director's change of particulars / spike hughes / 12/08/2008 (1 page)
3 June 2008Appointment terminated director ronald porter (1 page)
3 June 2008Appointment terminated director ronald porter (1 page)
9 May 2008Company name changed isynergy investment management LIMITED\certificate issued on 12/05/08 (2 pages)
9 May 2008Company name changed isynergy investment management LIMITED\certificate issued on 12/05/08 (2 pages)
6 May 2008Director appointed ronald llewellyn porter (2 pages)
6 May 2008Director appointed ronald llewellyn porter (2 pages)
11 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
11 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2008Resolutions
  • RES13 ‐ Sub div 31/03/2008
(1 page)
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2008Nc inc already adjusted 31/03/08 (1 page)
11 April 2008Resolutions
  • RES13 ‐ Sub div 31/03/2008
(1 page)
11 April 2008Nc inc already adjusted 31/03/08 (1 page)
11 April 2008Director and secretary appointed stephen kenneth wisson (2 pages)
11 April 2008Director and secretary appointed stephen kenneth wisson (2 pages)
4 April 2008Company name changed synergy investment management LIMITED\certificate issued on 08/04/08 (2 pages)
4 April 2008Company name changed synergy investment management LIMITED\certificate issued on 08/04/08 (2 pages)
4 April 2008Appointment terminated director company directors LIMITED (1 page)
4 April 2008Director appointed spike hughes (2 pages)
4 April 2008Appointment terminated director company directors LIMITED (1 page)
4 April 2008Director appointed spike hughes (2 pages)
3 April 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
3 April 2008Registered office changed on 03/04/2008 from 20 winsley court 37 portland place london W13 1QG (1 page)
3 April 2008Registered office changed on 03/04/2008 from 20 winsley court 37 portland place london W13 1QG (1 page)
3 April 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
8 January 2008Incorporation (16 pages)
8 January 2008Incorporation (16 pages)