Synventive Acquisition Uk Limited MILTON KEYNES


Founded in 2005, Synventive Acquisition Uk, classified under reg no. 05381782 is an active company. Currently registered at The Pinnacle MK9 1FF, Milton Keynes the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2017-05-20 Synventive Acquisition Uk Limited is no longer carrying the name 05381782.

The company has 3 directors, namely Christian S., Michael K. and Douglas M.. Of them, Douglas M. has been with the company the longest, being appointed on 4 February 2014 and Christian S. has been with the company for the least time - from 30 June 2022. At the moment 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.

Synventive Acquisition Uk Limited Address / Contact

Office Address The Pinnacle
Office Address2 160 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05381782
Date of Incorporation Thu, 3rd Mar 2005
Industry Non-trading company
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Christian S.

Position: Director

Appointed: 30 June 2022

Michael K.

Position: Director

Appointed: 29 September 2015

Douglas M.

Position: Director

Appointed: 04 February 2014

Klaus P.

Position: Director

Appointed: 31 December 2018

Resigned: 30 June 2022

Volker B.

Position: Director

Appointed: 04 February 2014

Resigned: 23 December 2015

Jason U.

Position: Director

Appointed: 25 March 2013

Resigned: 04 February 2014

Christopher S.

Position: Director

Appointed: 25 March 2013

Resigned: 04 February 2014

Gregory M.

Position: Director

Appointed: 25 March 2013

Resigned: 27 March 2015

Heinrich S.

Position: Secretary

Appointed: 01 December 2008

Resigned: 25 March 2013

Heinrich S.

Position: Director

Appointed: 01 December 2008

Resigned: 30 April 2013

Sharon F.

Position: Director

Appointed: 05 April 2008

Resigned: 31 December 2012

Daniel L.

Position: Director

Appointed: 01 June 2007

Resigned: 12 December 2008

Daniel L.

Position: Secretary

Appointed: 01 June 2007

Resigned: 12 December 2008

Andrew D.

Position: Director

Appointed: 24 October 2005

Resigned: 01 April 2008

Tonnie D.

Position: Secretary

Appointed: 24 October 2005

Resigned: 01 July 2007

Roger T.

Position: Director

Appointed: 24 October 2005

Resigned: 01 July 2007

Tonnie D.

Position: Director

Appointed: 24 October 2005

Resigned: 01 July 2007

Desmond M.

Position: Director

Appointed: 08 June 2005

Resigned: 24 October 2005

James B.

Position: Director

Appointed: 08 June 2005

Resigned: 24 October 2005

Loviting Limited

Position: Corporate Nominee Director

Appointed: 03 March 2005

Resigned: 08 June 2005

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2005

Resigned: 24 October 2005

Serjeants' Inn Nominees Limited

Position: Nominee Director

Appointed: 03 March 2005

Resigned: 08 June 2005

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Barnes Group Inc from Bristol. This PSC is classified as "a publicly traded company (nyse)", 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.

Barnes Group Inc

123 Main Street, Bristol, Conneticut, 06010

Legal authority Delaware, United States
Legal form Publicly Traded Company (Nyse)
Country registered Delaware, United States
Place registered Delaware Department Of State - Division Of Corporations
Registration number 179022
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

05381782 May 20, 2017
Synventive Acquisition Uk April 25, 2017
3425th Single Member Shelf Trading Company June 8, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Resolutions: Resolution of allotment of securities
filed on: 19th, April 2023
Free Download (2 pages)

Company search

Advertisements