Syneos Health Communications Uk Limited LONDON


Syneos Health Communications Uk started in year 1997 as Private Limited Company with registration number 03473626. The Syneos Health Communications Uk company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 10 Bloomsbury Way. Postal code: WC1A 2SL. Since 2018/12/31 Syneos Health Communications Uk Limited is no longer carrying the name Chandler Chicco (UK).

The firm has one director. Philip W., appointed on 10 December 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Syneos Health Communications Uk Limited Address / Contact

Office Address 10 Bloomsbury Way
Town London
Post code WC1A 2SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03473626
Date of Incorporation Fri, 28th Nov 1997
Industry Advertising agencies
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 09 January 2020

Philip W.

Position: Director

Appointed: 10 December 2018

Jason M.

Position: Director

Appointed: 06 September 2017

Resigned: 12 December 2018

Julie A.

Position: Director

Appointed: 12 September 2016

Resigned: 19 June 2020

Mark A.

Position: Director

Appointed: 27 May 2015

Resigned: 12 September 2016

Eric G.

Position: Director

Appointed: 28 October 2014

Resigned: 05 September 2017

Michel D.

Position: Director

Appointed: 12 June 2013

Resigned: 27 May 2015

Christopher A.

Position: Director

Appointed: 12 June 2013

Resigned: 06 May 2014

Eric S.

Position: Director

Appointed: 07 September 2012

Resigned: 28 October 2014

Alessandro N.

Position: Director

Appointed: 21 January 2011

Resigned: 31 July 2012

Joseph M.

Position: Director

Appointed: 15 September 2010

Resigned: 14 May 2013

Robert L.

Position: Secretary

Appointed: 29 June 2009

Resigned: 15 September 2010

William O.

Position: Director

Appointed: 06 July 2007

Resigned: 13 March 2012

Robert W.

Position: Director

Appointed: 06 July 2007

Resigned: 21 January 2011

David B.

Position: Director

Appointed: 06 July 2007

Resigned: 31 October 2010

Howard G.

Position: Director

Appointed: 23 February 1998

Resigned: 02 March 1999

Giacomo C.

Position: Secretary

Appointed: 12 December 1997

Resigned: 19 March 2009

Robert C.

Position: Director

Appointed: 12 December 1997

Resigned: 27 May 2014

Giacomo C.

Position: Director

Appointed: 12 December 1997

Resigned: 19 March 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 November 1997

Resigned: 12 December 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1997

Resigned: 12 December 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Inventiv European Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inventiv European Holdings Limited

10 Bloomsbury Way, London, WC1A 2SL, England

Legal authority Laws Of United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 07292575
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chandler Chicco (UK) December 31, 2018
Crystaltime December 23, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, December 2023
Free Download (27 pages)

Company search

Advertisements