UKBizDB.co.uk

SYNEOS HEALTH COMMUNICATIONS EUROPE LIMITED

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

This company is commonly known as Syneos Health Communications Europe Limited. The company was founded 24 years ago and was given the registration number 03871790. The firm's registered office is in LONDON. You can find them at 10 Bloomsbury Way, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SYNEOS HEALTH COMMUNICATIONS EUROPE LIMITED
Company Number:03871790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:10 Bloomsbury Way, London, England, WC1A 2SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bloomsbury Way, London, England, WC1A 2SL

Director10 December 2018Active
21 Claire Drive, Newtown, Usa, 18940

Secretary01 November 2000Active
10068 Hoover Woods Road, Galena, Ohio, 43021

Secretary01 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 November 1999Active
2, Gilpin Avenue, London, England, SW14 8QY

Director21 May 2013Active
10, Bloomsbury Way, London, England, WC1A 2SL

Director12 September 2016Active
10, Bloomsbury Way, London, England, WC1A 2SL

Director26 August 2015Active
21 Claire Drive, Newtown, Usa, 18940

Director26 November 2001Active
151, Shaftesbury Avenue, London, WC2H 8AL

Director21 May 2013Active
Frith Cottage, Laindon Common, Little Burstead Billericay, CM12

Director14 February 2001Active
1465 Briacliffe Drive, Powell, Ohio, 43065

Director01 November 1999Active
10, Bloomsbury Way, London, England, WC1A 2SL

Director26 August 2015Active
151, Shaftesbury Avenue, London, WC2H 8AL

Director28 October 2014Active
151, Shaftesbury Avenue, London, WC2H 8AL

Director04 December 2014Active
500, Atrium Drive, Somerset, Usa, 08873

Director01 February 2011Active
10, Bloomsbury Way, London, England, WC1A 2SL

Director06 September 2017Active
35, Eastmoor Boulevard, Columbus, Usa,

Director18 February 2012Active
35 Eastmoor Blvd, Columbus,

Director18 November 2002Active
8 The Causeway, Finchingfield, Braintree, CM7 4JU

Director14 February 2001Active
1, Van De Graaff Drive, Burlington, Usa,

Director07 September 2012Active
100068 Hoover Woods Road, Galena, Usa,

Director26 November 2001Active
10068 Hoover Woods Road, Galena, Ohio, 43021

Director01 November 1999Active
2372 Coventry Road, Columbus, Usa, 43221

Director01 November 1999Active
151, Shaftesbury Avenue, London, WC2H 8AL

Director04 December 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 November 1999Active

People with Significant Control

Inventiv European Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Bloomsbury Way, London, England, WC1A 2SL
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 (6 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
2023-12-13Accounts

Accounts with accounts type small.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-12-31Resolution

Resolution.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Address

Move registers to sail company with new address.

Download
2018-11-06Address

Change sail address company with old address new address.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-09-15Officers

Termination director company with name termination date.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-09-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.