UKBizDB.co.uk

SYNCHRO GLOBAL HOLDINGS LTD

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

This company is commonly known as Synchro Global Holdings Ltd. The company was founded 11 years ago and was given the registration number 08357893. The firm's registered office is in LONDON. You can find them at Bentley Systems (uk) Limited, 9th Floor, 20 Gracechurch Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SYNCHRO GLOBAL HOLDINGS LTD
Company Number:08357893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 January 2013
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Bentley Systems (uk) Limited, 9th Floor, 20 Gracechurch Street, London, England, EC3V 0BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bentley Systems (Uk) Limited, 9th Floor, 20 Gracechurch Street, London, England, EC3V 0BG

Director20 June 2018Active
Bentley Systems (Uk) Limited, 9th Floor, 20 Gracechurch Street, London, England, EC3V 0BG

Director20 June 2018Active
7, The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ

Director23 January 2013Active
7, The Courtyard, Buntsford Drive, Bromsgrove, B60 3DJ

Director23 January 2013Active
7, The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ

Director23 January 2013Active
41, Church Street, Birmingham, United Kingdom, B3 2RT

Director14 January 2013Active
41, Church Street, Birmingham, United Kingdom, B3 2RT

Director14 January 2013Active
7, The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ

Director06 January 2014Active

People with Significant Control

Mr Barry Bentley
Notified on:20 June 2018
Status:Active
Date of birth:July 1958
Nationality:American
Country of residence:England
Address:Bentley Systems (Uk) Limited, 9th Floor, 20 Gracechurch Street, London, England, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Bentley
Notified on:20 June 2018
Status:Active
Date of birth:July 1958
Nationality:American
Country of residence:England
Address:Bentley Systems (Uk) Limited, 9th Floor, 20 Gracechurch Street, London, England, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Egli
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:Swiss
Country of residence:Switzerland
Address:Am Schanzengraben 23, P.O. Box, Zurich, Switzerland,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-22Dissolution

Dissolution application strike off company.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Address

Change registered office address company with date old address new address.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Capital

Capital allotment shares.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-03-20Persons with significant control

Change to a person with significant control.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-19Capital

Capital allotment shares.

Download
2018-03-19Capital

Capital allotment shares.

Download
2018-03-16Capital

Capital allotment shares.

Download
2018-03-15Capital

Capital allotment shares.

Download
2018-03-15Officers

Change person director company with change date.

Download
2018-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.