SYNOVA LLP

Active London
26 employees website.com
Financial services
S

SYNOVA LLP

Founded 22 Jun 2007 Active London, United Kingdom 26 employees website.com
Financial services

Previous Company Names

SYNOVA CAPITAL LLP 22 Jun 2007 — 19 Apr 2021
Accounts Submitted 20 Nov 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 1 Jul 2025 Next due 6 Jul 2026 2 months remaining
Net assets £5M £654K 2024 year on year
Total assets £8M £592K 2024 year on year
Total Liabilities £3M £62K 2024 year on year
Charges 11
10 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

3rd Floor 45 Mortimer Street London W1W 8HJ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SYNOVA LLP (OC329299), an active financial services company based in London, United Kingdom. Incorporated 22 Jun 2007. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£4.92M

Increased by £1.20M (+32%)

Net Assets

£5.43M

Decreased by £654.15k (-11%)

Total Liabilities

£2.96M

Increased by £62.16k (+2%)

Turnover

£27.23M

Decreased by £460.80k (-2%)

Employees

26

Increased by 6 (+30%)

Debt Ratio

35%

Increased by 3 (+9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 5

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
David Jeremy MentonLlp-designated-memberUnknownUnited Kingdom4922 Jun 2007Active

Shareholders

Shareholders (6)

David Jeremy Menton
25.0%
Philip Simon Shapiro
25.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active

David Jeremy Menton

Irish

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1977
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Appoint And Remove Members Limited Liability Partnership

Philip Simon Shapiro

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB September 1975
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Appoint And Remove Members Limited Liability Partnership

Daniel Benjamin Silverton-parker

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1978
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership
Notified 10 Jan 2024
Nature of Control
  • Right To Share Surplus Assets 75 To 100 Percent Limited Liability Partnership

Group Structure

Charges

Charges

10 outstanding 1 satisfied

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
45 Mortimer Street, London (W1T 3PT) CITY OF WESTMINSTER
Leasehold-17 May 2023
First Floor Premises, 55 Wells Street, London (W1A 3AE) CITY OF WESTMINSTER
Leasehold-13 Mar 2018
Second Floor, 5 Welbeck Street, London (W1G 9YQ) CITY OF WESTMINSTER
Leasehold-7 Oct 2013
45 Mortimer Street, London (W1T 3PT)
Leasehold
Added 17 May 2023
District CITY OF WESTMINSTER
First Floor Premises, 55 Wells Street, London (W1A 3AE)
Leasehold
Added 13 Mar 2018
District CITY OF WESTMINSTER
Second Floor, 5 Welbeck Street, London (W1G 9YQ)
Leasehold
Added 7 Oct 2013
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
20 Nov 2025AccountsAnnual accounts made up to 2025-03-31
1 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-22 with no updates
21 May 2025OfficersAppointment of Mr Benjamin George Snow as director on 2025-04-01
14 Apr 2025OfficersTermination of Timothy James West Ashlin as director on 2025-04-07
27 Mar 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
20 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

1 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-22 with no updates

21 May 2025 Officers

Appointment of Mr Benjamin George Snow as director on 2025-04-01

14 Apr 2025 Officers

Termination of Timothy James West Ashlin as director on 2025-04-07

27 Mar 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

4 months ago on 20 Nov 2025

Confirmation statement made on 2025-06-22 with no updates

9 months ago on 1 Jul 2025

Appointment of Mr Benjamin George Snow as director on 2025-04-01

11 months ago on 21 May 2025

Termination of Timothy James West Ashlin as director on 2025-04-07

1 years ago on 14 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

1 years ago on 27 Mar 2025