UKBizDB.co.uk

SYNEOS HEALTH COMMUNICATIONS UK LIMITED

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

This company is commonly known as Syneos Health Communications Uk Limited. The company was founded 26 years ago and was given the registration number 03473626. 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 UK LIMITED
Company Number:03473626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

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
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary09 January 2020Active
10, Bloomsbury Way, London, England, WC1A 2SL

Director10 December 2018Active
C/O Cca, 450 West 15 Street, New York, Usa,

Secretary12 December 1997Active
21, Shield Drive, Woodcliff Lake, Usa,

Secretary29 June 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 November 1997Active
2, Gilpin Avenue, London, England, SW14 8QY

Director12 June 2013Active
10, Bloomsbury Way, London, England, WC1A 2SL

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

Director27 May 2015Active
17 Innisbrook Road, Skillman, Usa, FOREIGN

Director06 July 2007Active
C/O Cca, 450 West 15th Street, Ny,

Director12 December 1997Active
C/O Cca, 450 West 15 Street, New York, Usa,

Director12 December 1997Active
151 Shaftesbury Avenue, London, WC2H 8AL

Director12 June 2013Active
The Hollies Pilgrim Way, West Humble, Dorking, RH5 6AW

Director23 February 1998Active
10, Bloomsbury Way, London, England, WC1A 2SL

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

Director15 September 2010Active
10, Bloomsbury Way, London, England, WC1A 2SL

Director06 September 2017Active
151 Shaftesbury Avenue, London, WC2H 8AL

Director21 January 2011Active
35 Eastmoor Blvd, Columbus,

Director06 July 2007Active
1, Van De Graaff Drive, Burlington, Usa,

Director07 September 2012Active
2372 Coventry Road, Columbus, Usa, 43221

Director06 July 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 November 1997Active

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 full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Change corporate secretary company with change date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type full.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Appoint corporate secretary company with name date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-02Capital

Capital allotment shares.

Download
2018-12-31Resolution

Resolution.

Download
2018-12-11Address

Change sail address company with old address new address.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Address

Move registers to sail company with new address.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-09-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.