Synventive Holding Limited MILTON KEYNES


Founded in 2003, Synventive Holding, classified under reg no. 04834434 is an active company. Currently registered at The Pinnacle MK9 1FF, Milton Keynes the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Tuesday 12th August 2003 Synventive Holding Limited is no longer carrying the name Becker.

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 2 June 2014 and Christian S. has been with the company for the least time - from 30 June 2022. 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.

Synventive Holding 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 04834434
Date of Incorporation Wed, 16th Jul 2003
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Christian S.

Position: Director

Appointed: 30 June 2022

Michael K.

Position: Director

Appointed: 29 September 2015

Douglas M.

Position: Director

Appointed: 02 June 2014

Klaus-Peter P.

Position: Director

Appointed: 31 December 2018

Resigned: 30 June 2022

Jason U.

Position: Director

Appointed: 31 March 2013

Resigned: 31 December 2018

Gregory M.

Position: Director

Appointed: 14 December 2012

Resigned: 27 March 2015

Lucas B.

Position: Director

Appointed: 01 March 2012

Resigned: 14 December 2012

Heinrich S.

Position: Director

Appointed: 01 December 2008

Resigned: 30 April 2013

Heinrich S.

Position: Secretary

Appointed: 01 December 2008

Resigned: 31 March 2013

Friso H.

Position: Director

Appointed: 01 August 2008

Resigned: 08 December 2008

Sharon F.

Position: Director

Appointed: 05 April 2008

Resigned: 01 September 2008

Franciscus V.

Position: Director

Appointed: 01 October 2007

Resigned: 01 March 2012

John-Peter K.

Position: Director

Appointed: 01 September 2007

Resigned: 01 September 2008

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: 01 April 2004

Resigned: 02 October 2007

Hubertus C.

Position: Director

Appointed: 11 August 2003

Resigned: 02 August 2004

Tonnie D.

Position: Secretary

Appointed: 11 August 2003

Resigned: 01 July 2007

Tonnie D.

Position: Director

Appointed: 11 August 2003

Resigned: 01 July 2007

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2003

Resigned: 11 August 2003

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 16 July 2003

Resigned: 11 August 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Barnes Group Inc. from Bristol Connecticut, United States. The abovementioned PSC is categorised as "a publicly traded company (nyse)", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Barnes Group Inc.

123 Main Street, Bristol Connecticut, 06010, United States

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% voting rights
right to appoint and remove directors

Company previous names

Becker August 12, 2003

Company filings

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

Company search

Advertisements