UKBizDB.co.uk

SYNLAB ANALYTICS & SERVICES UNITED KINGDOM LIMITED

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

This company is commonly known as Synlab Analytics & Services United Kingdom Limited. The company was founded 30 years ago and was given the registration number 02839361. The firm's registered office is in CRAMLINGTON. You can find them at 44 Colbourne Crescent, Nelson Park, Cramlington, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SYNLAB ANALYTICS & SERVICES UNITED KINGDOM LIMITED
Company Number:02839361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:44 Colbourne Crescent, Nelson Park, Cramlington, England, NE23 1WB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sgs United Kingdom, Rossmore Business Park, Ellesmere Port, England, CH65 3EN

Secretary31 December 2020Active
Sgs United Kingdom, Rossmore Business Park, Ellesmere Port, England, CH65 3EN

Director31 December 2020Active
Sgs United Kingdom, Rossmore Business Park, Ellesmere Port, England, CH65 3EN

Director31 December 2020Active
82 Lumby Hill, Hillam, Leeds, LS25 5HS

Secretary09 December 2000Active
3 Oakleigh View, Baildon, Shipley, BD17 5TP

Secretary27 January 1999Active
The Willows Ashbourne Drive, Market Drayton, TF9 3EA

Secretary22 December 1997Active
Unit 7-8 Hawarden Business Park, Manor Road, Hawarden Deeside, CH5 3US

Secretary17 November 2006Active
The Willows, Ashbourne Drive, Market Drayton, TF9 3EA

Secretary26 July 1993Active
Skewsby Grange, Skewsby, York, YO61 4SG

Secretary18 June 2004Active
2a Norwood Grove, Birkenshaw, Bradford, BD11 2NP

Secretary31 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 July 1993Active
Hangenier 17, Oosterhout, Netherlands,

Director09 December 2000Active
Brelades, Peacock Lane Hanchurch, Stoke On Trent, ST4 8RZ

Director26 July 1993Active
19 Brier Hill View, Huddersfield, HD2 1JQ

Director31 December 1998Active
82 Lumby Hill, Hillam, Leeds, LS25 5HS

Director09 December 2000Active
Unit 6, Parc Caer Seion, Conwy, Conwy Morfa Enterprise Park, Parc Caer Seion, Conwy, Wales, LL32 8FA

Director10 October 2016Active
Unit 7-8 Hawarden Business Park, Manor Road, Hawarden Deeside, CH5 3US

Director28 June 2007Active
4th Floor, 11 Kingdom Street, London, England, W2 6BD

Director03 July 2017Active
Unit 6, Parc Caer Seion, Conwy, Conwy Morfa Enterprise Park, Parc Caer Seion, Conwy, Wales, LL32 8FA

Director01 July 2006Active
The Willows Ashbourne Drive, Market Drayton, TF9 3EA

Director26 July 1993Active
21 Verbena Way, Telford, TF7 4DX

Director26 July 1993Active
Unit 7-8 Hawarden Business Park, Manor Road, Hawarden Deeside, CH5 3US

Director20 June 2011Active
42 St Thomas Gardens, Bradley, Huddersfield, HD2 1SL

Director17 November 2006Active
Glanville House, Alcester Road Wooton Wawen, Henley In Arden, B95 6BQ

Director31 March 1998Active
92 Town Lane, Thackley, Bradford, BD10 8PJ

Director31 July 1998Active
Little Birches Coronation Road, Ascot, SL5 9LQ

Director17 October 2005Active
44, Colbourne Crescent, Nelson Park, Cramlington, England, NE23 1WB

Director21 November 2017Active
Skewsby Grange, Skewsby, York, YO61 4SG

Director18 June 2004Active
44, Colbourne Crescent, Nelson Park, Cramlington, England, NE23 1WB

Director21 November 2017Active
Sgs United Kingdom, Rossmore Business Park, Ellesmere Port, England, CH65 3EN

Director28 January 2019Active
50 Harlow Moor Drive, Harrogate, HG2 0LE

Director31 March 1998Active
44, Colbourne Crescent, Nelson Park, Cramlington, England, NE23 1WB

Director28 January 2019Active
4th Floor, 11 Kingdom Street, London, England, W2 6BD

Director03 July 2017Active

People with Significant Control

Sgs Holding Uk Ltd
Notified on:31 December 2020
Status:Active
Country of residence:United Kingdom
Address:Inward Way, Inward Way, Ellesmere Port, United Kingdom, CH65 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Alcontrol Financial Ltd
Notified on:04 May 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 6, Parc Caer Seion, Conwy, United Kingdom, LL32 8FA
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Allen Schwarzman
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:Usa
Address:The Blackstone Group L.P, 345 Park Avenue, New York, Usa, NY 10154
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette filings brought up to date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-04-14Accounts

Accounts with accounts type full.

Download
2022-11-01Capital

Capital statement capital company with date currency figure.

Download
2022-11-01Capital

Legacy.

Download
2022-11-01Insolvency

Legacy.

Download
2022-11-01Resolution

Resolution.

Download
2022-10-25Capital

Capital statement capital company with date currency figure.

Download
2022-10-05Capital

Capital statement capital company with date currency figure.

Download
2022-10-05Resolution

Resolution.

Download
2022-10-05Insolvency

Legacy.

Download
2022-10-05Capital

Legacy.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Resolution

Resolution.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Officers

Appoint person secretary company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.