You are here: bizstats.co.uk > a-z index > S list > SY list

Syan Holdings Limited LONDON


Syan Holdings started in year 1985 as Private Limited Company with registration number 01878187. The Syan Holdings company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at Second Floor, Mid City Place. Postal code: WC1V 6EA. Since Wednesday 14th January 1998 Syan Holdings Limited is no longer carrying the name The Arrival Group.

There is a single director in the company at the moment - Pendleton V., appointed on 21 October 2022. In addition, a secretary was appointed - Rochelle H., appointed on 8 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Syan Holdings Limited Address / Contact

Office Address Second Floor, Mid City Place
Office Address2 71 High Holborn
Town London
Post code WC1V 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01878187
Date of Incorporation Wed, 16th Jan 1985
Industry Activities of head offices
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Rochelle H.

Position: Secretary

Appointed: 08 January 2024

Pendleton V.

Position: Director

Appointed: 21 October 2022

Suzanne D.

Position: Director

Appointed: 27 March 2023

Resigned: 23 October 2023

Adrian G.

Position: Director

Appointed: 25 March 2022

Resigned: 21 October 2022

Pendleton V.

Position: Director

Appointed: 01 May 2020

Resigned: 28 March 2022

Delphine S.

Position: Secretary

Appointed: 28 February 2020

Resigned: 08 January 2024

Adrian G.

Position: Director

Appointed: 01 December 2015

Resigned: 01 May 2020

James L.

Position: Secretary

Appointed: 01 July 2015

Resigned: 28 February 2020

Michel P.

Position: Director

Appointed: 01 July 2015

Resigned: 01 February 2019

Ursula M.

Position: Director

Appointed: 01 July 2015

Resigned: 01 December 2015

Chad H.

Position: Director

Appointed: 01 July 2015

Resigned: 28 September 2018

James P.

Position: Secretary

Appointed: 20 February 2012

Resigned: 01 July 2015

Kevin T.

Position: Director

Appointed: 16 September 2011

Resigned: 01 July 2015

Kevin M.

Position: Director

Appointed: 07 October 2010

Resigned: 25 January 2013

Alan B.

Position: Director

Appointed: 01 June 2010

Resigned: 16 September 2011

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 21 April 2008

Resigned: 01 July 2015

Lowell B.

Position: Secretary

Appointed: 09 January 2008

Resigned: 20 February 2012

Derrell J.

Position: Director

Appointed: 09 January 2008

Resigned: 30 September 2010

Ramesh T.

Position: Director

Appointed: 09 January 2008

Resigned: 26 September 2008

Steven G.

Position: Director

Appointed: 09 January 2008

Resigned: 01 July 2015

George D.

Position: Secretary

Appointed: 09 January 2008

Resigned: 01 June 2010

Christine T.

Position: Director

Appointed: 21 September 2007

Resigned: 09 January 2008

Jeffrey T.

Position: Secretary

Appointed: 31 August 2006

Resigned: 09 January 2008

Steven C.

Position: Director

Appointed: 04 January 2005

Resigned: 09 January 2008

George D.

Position: Director

Appointed: 30 April 2003

Resigned: 28 April 2010

Anthony K.

Position: Secretary

Appointed: 01 January 2002

Resigned: 31 August 2006

Michael B.

Position: Director

Appointed: 01 May 2001

Resigned: 31 March 2002

George D.

Position: Secretary

Appointed: 08 November 2000

Resigned: 31 March 2002

Andrew B.

Position: Secretary

Appointed: 10 August 1998

Resigned: 08 November 2000

Kalpana P.

Position: Secretary

Appointed: 01 December 1995

Resigned: 16 January 1998

James B.

Position: Secretary

Appointed: 01 February 1993

Resigned: 30 November 1995

Paul D.

Position: Director

Appointed: 01 October 1992

Resigned: 30 November 1995

Martin R.

Position: Secretary

Appointed: 13 August 1991

Resigned: 01 February 1993

Patrick A.

Position: Director

Appointed: 13 August 1991

Resigned: 31 December 1993

Jeffrey T.

Position: Director

Appointed: 17 January 1985

Resigned: 09 January 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Atos It Services Uk Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Atos It Services Uk Limited

Second Floor, Mid City Place 71 High Holborn, London, WC1V 6EA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 01245534
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

The Arrival Group January 14, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (10 pages)

Company search

Advertisements