Warning: file_put_contents(c/bae91f5824e85387f13c1cc741d06bb5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sterling Synergy Systems Limited, EC4N 6AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STERLING SYNERGY SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sterling Synergy Systems Limited. The company was founded 21 years ago and was given the registration number 04848134. The firm's registered office is in LONDON. You can find them at Cannon Place, 78, Cannon Street, London, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:STERLING SYNERGY SYSTEMS LIMITED
Company Number:04848134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Cannon Place, 78, Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Corporate Secretary15 May 2006Active
Cannon Place, 78, Cannon Street, London, EC4N 6AF

Director19 June 2023Active
Cannon Place, 78, Cannon Street, London, EC4N 6AF

Director02 October 2022Active
Cannon Place, 78, Cannon Street, London, EC4N 6AF

Director02 October 2022Active
86 Rossmore Court, Park Road, London, NW1 6XZ

Secretary28 July 2003Active
1 Procter Street, London, WC1V 6PG

Corporate Secretary03 August 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 July 2003Active
21 Heathview Court, 20 Corringway Golders Green, London, NW11 7EF

Director28 July 2003Active
12120 Sunset Hills Road, Reston, Usa, IRISH

Director15 May 2006Active
12141 Holly Knoll Circle, Great Falls, Fairfax, Usa, IRISH

Director15 May 2006Active
63, Chitrakoot, Altamount Road, Mumbai, India,

Director15 June 2004Active
Cannon Place, 78, Cannon Street, London, EC4N 6AF

Director01 July 2021Active
Kejriwal House, 7 N Gamadia Road, Mumbai, India,

Director07 August 2003Active
Little Garratts, 19 Garratts Lane, Banstead, SM7 2EA

Director15 August 2003Active
216 Gatefield Drive, Wilmington, United States,

Director19 June 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 July 2003Active

People with Significant Control

Icon Plc
Notified on:01 July 2021
Status:Active
Country of residence:Ireland
Address:South County Business Park, Leopardstown, Dublin 18, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pra Health Sciences, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:4130, Parklake Avenue, Raleigh, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.