This company is commonly known as Syan Holdings Limited. The company was founded 39 years ago and was given the registration number 01878187. The firm's registered office is in LONDON. You can find them at Second Floor, Mid City Place, 71 High Holborn, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SYAN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01878187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Secretary | 08 January 2024 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 21 October 2022 | Active |
78 Hare Lane, Claygate, KT10 0QU | Secretary | 01 February 1993 | Active |
4024 Enclave Mesa Circle, Austin, Usa, | Secretary | 09 January 2008 | Active |
11 Foxleigh, Marlow Hill, High Wycombe, HP11 1QD | Secretary | 10 August 1998 | Active |
The Moat House, Winslow Road, Wingrave Aylesbury, HP22 4PS | Secretary | 09 January 2008 | Active |
The Moat House, Winslow Road, Wingrave Aylesbury, HP22 4PS | Secretary | 08 November 2000 | Active |
7 Willow Drive, Twyford, RG10 9DD | Secretary | 01 January 2002 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Secretary | 01 July 2015 | Active |
130 Pinner Hill Road, Pinner, HA5 3SJ | Secretary | 01 December 1995 | Active |
2828, N Haskell Avenue, Dallas, Usa, 75204 | Secretary | 20 February 2012 | Active |
Hazeldene, Clusterbolts, Stapleford, SG14 3ND | Secretary | - | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Secretary | 28 February 2020 | Active |
Eggington Lodge, Eggington, Leighton Buzzard, LU7 9PH | Secretary | 31 August 2006 | Active |
Elizabeth House, 13-19 Queen Street, Leeds, England, LS1 2TW | Corporate Secretary | 21 April 2008 | Active |
2 Ashley Park, Ashley Heath, Ringwood, BH24 2HA | Director | - | Active |
Hill House, Wickwar, Wotton Under Edge, GL12 8JZ | Director | 01 May 2001 | Active |
Affiliated Computer Services, Inc., Hortonwood 37, Telford, United Kingdom, TF1 7GT | Director | 01 June 2010 | Active |
Well Farm House, Parkhouse Trelleck, Monmouth, NP25 4QD | Director | 04 January 2005 | Active |
4 Falconwood Drive, St Fagans, Cardiff, CF5 4SD | Director | 01 October 1992 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 27 March 2023 | Active |
The Moat House, Winslow Road, Wingrave Aylesbury, HP22 4PS | Director | 30 April 2003 | Active |
4548 Arcady Ave, Highland Park, Usa, | Director | 09 January 2008 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 25 March 2022 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 01 December 2015 | Active |
2828, N. Haskell Ave, Dallas, United States, 75204 | Director | 01 July 2015 | Active |
2112 E Country Brook Lane, Allen, Usa, | Director | 09 January 2008 | Active |
2nd, Floor Ringway House, Bell Road, Basingstoke, United Kingdom, RG24 8FB | Director | 07 October 2010 | Active |
4 Triton Square, Regent's Place, London, United Kingdom, NW1 3HG | Director | 01 July 2015 | Active |
River Ouest, 80 Quai Voltaire, Bezons, France, 95877 | Director | 01 July 2015 | Active |
4 Triton Square, Regent's Place, London, United Kingdom, NW1 3HG | Director | 16 September 2011 | Active |
73 Cholmley Gardens, Fortune Green Road, London, NW6 1UL | Director | 09 January 2008 | Active |
Eggington Lodge, Eggington, Leighton Buzzard, LU7 9PH | Director | 21 September 2007 | Active |
Eggington Lodge, Eggington, Leighton Buzzard, LU7 9PH | Director | 17 January 1985 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 01 May 2020 | Active |
Atos It Services Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Appoint person secretary company with name date. | Download |
2024-01-08 | Officers | Termination secretary company with name termination date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Officers | Second filing of director appointment with name. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-24 | Officers | Appoint person director company with name date. | Download |
2020-05-24 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person secretary company with name date. | Download |
2020-03-02 | Officers | Termination secretary company with name termination date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type full. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.