UKBizDB.co.uk

SYAN HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Secretary08 January 2024Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director21 October 2022Active
78 Hare Lane, Claygate, KT10 0QU

Secretary01 February 1993Active
4024 Enclave Mesa Circle, Austin, Usa,

Secretary09 January 2008Active
11 Foxleigh, Marlow Hill, High Wycombe, HP11 1QD

Secretary10 August 1998Active
The Moat House, Winslow Road, Wingrave Aylesbury, HP22 4PS

Secretary09 January 2008Active
The Moat House, Winslow Road, Wingrave Aylesbury, HP22 4PS

Secretary08 November 2000Active
7 Willow Drive, Twyford, RG10 9DD

Secretary01 January 2002Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Secretary01 July 2015Active
130 Pinner Hill Road, Pinner, HA5 3SJ

Secretary01 December 1995Active
2828, N Haskell Avenue, Dallas, Usa, 75204

Secretary20 February 2012Active
Hazeldene, Clusterbolts, Stapleford, SG14 3ND

Secretary-Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Secretary28 February 2020Active
Eggington Lodge, Eggington, Leighton Buzzard, LU7 9PH

Secretary31 August 2006Active
Elizabeth House, 13-19 Queen Street, Leeds, England, LS1 2TW

Corporate Secretary21 April 2008Active
2 Ashley Park, Ashley Heath, Ringwood, BH24 2HA

Director-Active
Hill House, Wickwar, Wotton Under Edge, GL12 8JZ

Director01 May 2001Active
Affiliated Computer Services, Inc., Hortonwood 37, Telford, United Kingdom, TF1 7GT

Director01 June 2010Active
Well Farm House, Parkhouse Trelleck, Monmouth, NP25 4QD

Director04 January 2005Active
4 Falconwood Drive, St Fagans, Cardiff, CF5 4SD

Director01 October 1992Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director27 March 2023Active
The Moat House, Winslow Road, Wingrave Aylesbury, HP22 4PS

Director30 April 2003Active
4548 Arcady Ave, Highland Park, Usa,

Director09 January 2008Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director25 March 2022Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director01 December 2015Active
2828, N. Haskell Ave, Dallas, United States, 75204

Director01 July 2015Active
2112 E Country Brook Lane, Allen, Usa,

Director09 January 2008Active
2nd, Floor Ringway House, Bell Road, Basingstoke, United Kingdom, RG24 8FB

Director07 October 2010Active
4 Triton Square, Regent's Place, London, United Kingdom, NW1 3HG

Director01 July 2015Active
River Ouest, 80 Quai Voltaire, Bezons, France, 95877

Director01 July 2015Active
4 Triton Square, Regent's Place, London, United Kingdom, NW1 3HG

Director16 September 2011Active
73 Cholmley Gardens, Fortune Green Road, London, NW6 1UL

Director09 January 2008Active
Eggington Lodge, Eggington, Leighton Buzzard, LU7 9PH

Director21 September 2007Active
Eggington Lodge, Eggington, Leighton Buzzard, LU7 9PH

Director17 January 1985Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director01 May 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Appoint person secretary company with name date.

Download
2024-01-08Officers

Termination secretary company with name termination date.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-06-21Officers

Second filing of director appointment with name.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-24Officers

Appoint person director company with name date.

Download
2020-05-24Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person secretary company with name date.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.