logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Richardson, Sean Barnaby Robert Knox
    General Manager - Pharmaceuticals born in November 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address100, College Street, New Haven, Usa
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Trafford-jones, Sara
    Born in February 1971
    Individual
    Officer
    icon of calendar 2017-03-29 ~ 2018-06-12
    OF - Director → CIF 0
  • 2
    Beare, Kevin Leslie
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-06-08 ~ 2014-11-30
    OF - Secretary → CIF 0
  • 3
    Fryer, Jeffrey Michael
    Chief Tax Officer born in May 1969
    Individual
    Officer
    icon of calendar 2015-06-23 ~ 2017-03-30
    OF - Director → CIF 0
  • 4
    Frazer, Elaine
    Senior Director Finance born in August 1966
    Individual
    Officer
    icon of calendar 2017-03-29 ~ 2018-06-27
    OF - Director → CIF 0
  • 5
    Greco, Michael Vincent
    Associate General Counsel born in January 1971
    Individual
    Officer
    icon of calendar 2015-06-23 ~ 2018-06-01
    OF - Director → CIF 0
  • 6
    Heberlig, Chris
    Finance born in June 1974
    Individual
    Officer
    icon of calendar 2011-05-03 ~ 2015-06-23
    OF - Director → CIF 0
  • 7
    Brown, Scott James
    Individual (46 offsprings)
    Officer
    icon of calendar 2014-11-30 ~ 2018-02-02
    OF - Secretary → CIF 0
  • 8
    Woods, Robert Keith
    Managing Director born in July 1967
    Individual
    Officer
    icon of calendar 2015-06-23 ~ 2017-03-30
    OF - Director → CIF 0
  • 9
    Boess, Carsten
    Chief Financial Officer born in June 1966
    Individual
    Officer
    icon of calendar 2012-04-27 ~ 2015-06-23
    OF - Director → CIF 0
parent relation
Company in focus

SYNAGEVA BIOPHARMA LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
2,671,257 GBP2015-01-01 ~ 2015-12-31
Administrative Expenses
-78,447 GBP2016-01-01 ~ 2016-12-31
-2,428,414 GBP2015-01-01 ~ 2015-12-31
Operating Profit/Loss
-78,447 GBP2016-01-01 ~ 2016-12-31
1,234,568 GBP2015-01-01 ~ 2015-12-31
Profit/Loss on Ordinary Activities Before Tax
-149,057 GBP2016-01-01 ~ 2016-12-31
1,234,568 GBP2015-01-01 ~ 2015-12-31
Profit/Loss
-121,048 GBP2016-01-01 ~ 2016-12-31
984,738 GBP2015-01-01 ~ 2015-12-31
Comprehensive Income/Expense
-121,048 GBP2016-01-01 ~ 2016-12-31
984,738 GBP2015-01-01 ~ 2015-12-31
Property, Plant & Equipment
13,395 GBP2015-12-31
Debtors
Current
59,525 GBP2016-12-31
40,500 GBP2015-12-31
Cash at bank and in hand
2,113,114 GBP2016-12-31
2,453,664 GBP2015-12-31
Current Assets
2,172,639 GBP2016-12-31
2,494,164 GBP2015-12-31
Net Current Assets/Liabilities
1,127,798 GBP2016-12-31
1,235,451 GBP2015-12-31
Total Assets Less Current Liabilities
1,127,798 GBP2016-12-31
1,248,846 GBP2015-12-31
Equity
Called up share capital
100 GBP2016-12-31
100 GBP2015-12-31
Retained earnings (accumulated losses)
1,127,698 GBP2016-12-31
1,248,746 GBP2015-12-31
Equity
1,127,798 GBP2016-12-31
1,248,846 GBP2015-12-31
Called up share capital, Restated amount
100 GBP2014-12-31
Retained earnings (accumulated losses), Restated amount
264,008 GBP2014-12-31
Restated amount
264,108 GBP2014-12-31
Audit Fees/Expenses
11,425 GBP2016-01-01 ~ 2016-12-31
5,315 GBP2015-01-01 ~ 2015-12-31
Wages/Salaries
39,224 GBP2016-01-01 ~ 2016-12-31
1,343,988 GBP2015-01-01 ~ 2015-12-31
Social Security Costs
4,099 GBP2016-01-01 ~ 2016-12-31
195,476 GBP2015-01-01 ~ 2015-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
84,979 GBP2015-01-01 ~ 2015-12-31
Staff Costs/Employee Benefits Expense
43,323 GBP2016-01-01 ~ 2016-12-31
1,624,443 GBP2015-01-01 ~ 2015-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
17,028 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
17,028 GBP2016-12-31
3,633 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
13,395 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment
Furniture and fittings
13,395 GBP2015-12-31
Trade Debtors/Trade Receivables
1,698 GBP2015-12-31
Amount of corporation tax that is recoverable
27,678 GBP2016-12-31
Other Debtors
Current
31,847 GBP2016-12-31
30,594 GBP2015-12-31
Prepayments/Accrued Income
Current
8,208 GBP2015-12-31
Trade Creditors/Trade Payables
Current
21,700 GBP2015-12-31
Amounts owed to group undertakings
Current
918,338 GBP2016-12-31
866,947 GBP2015-12-31
Corporation Tax Payable
Current
250,160 GBP2015-12-31
Other Creditors
Current
126,503 GBP2016-12-31
111,813 GBP2015-12-31
Accrued Liabilities/Deferred Income
Current
8,093 GBP2015-12-31
Number of shares allotted
100 shares2016-01-01 ~ 2016-12-31
Nominal value of allotted share capital
1 GBP2016-01-01 ~ 2016-12-31

  • SYNAGEVA BIOPHARMA LIMITED
    Info
    Registered number 07620187
    icon of address3 Furzeground Way, Stockley Park, Uxbridge, Middlesex UB11 1EZ
    Private Limited Company incorporated on 2011-05-03 and dissolved on 2019-04-23 (7 years 11 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.