SYNVENTIVE ACQUISITION UK LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
SYNVENTIVE ACQUISITION UK LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Active.
SYNVENTIVE ACQUISITION UK LIMITED was incorporated 19 years ago on 03/03/2005 and has the registered number: 05381782. The accounts status is FULL and accounts are next due on 31/12/2023.
SYNVENTIVE ACQUISITION UK LIMITED was incorporated 19 years ago on 03/03/2005 and has the registered number: 05381782. The accounts status is FULL and accounts are next due on 31/12/2023.
SYNVENTIVE ACQUISITION UK LIMITED - MILTON KEYNES
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
C/O MAZARS
THE PINNACLE
MILTON KEYNES
MK9 1FF
This Company Originates in : United Kingdom
Previous trading names include:
05381782 LIMITED (until 20/05/2017)
05381782 LIMITED (until 20/05/2017)
SYNVENTIVE ACQUISITION UK LIMITED (until 25/04/2017)
3425TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED (until 08/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/03/2023 | 11/04/2024 |
Map
C/O MAZARS
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL VINCENT KENNEDY | Jul 1961 | American | Director | 2015-09-29 | CURRENT |
DR. CHRISTIAN GEORG SCHÄFER | Sep 1978 | German | Director | 2022-06-30 | CURRENT |
DOUGLAS WILLIAM MCNEILLY | Jul 1964 | British | Director | 2014-02-04 | CURRENT |
MR DESMOND GERRARD MITCHELL | Aug 1957 | British | Director | 2005-06-08 UNTIL 2005-10-24 | RESIGNED |
DANIEL PHILIP LEVY | Aug 1948 | United States | Secretary | 2007-06-01 UNTIL 2008-12-12 | RESIGNED |
HEINRICH CHRISTIAN SPORLEDER | Dec 1961 | German | Secretary | 2008-12-01 UNTIL 2013-03-25 | RESIGNED |
SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 2005-03-03 UNTIL 2005-06-08 | RESIGNED | ||
GREGORY ALLEN MARSHALL | Jul 1970 | American | Director | 2013-03-25 UNTIL 2015-03-27 | RESIGNED |
JASON TODD ULERY | Mar 1975 | American | Director | 2013-03-25 UNTIL 2014-02-04 | RESIGNED |
ROGER TAILLARD | Apr 1968 | British | Director | 2005-10-24 UNTIL 2007-07-01 | RESIGNED |
CHRISTOPHER STEPHENS | Dec 1964 | American | Director | 2013-03-25 UNTIL 2014-02-04 | RESIGNED |
HEINRICH CHRISTIAN SPORLEDER | Dec 1961 | German | Director | 2008-12-01 UNTIL 2013-04-30 | RESIGNED |
MR KLAUS PETER PEYA | Mar 1984 | German | Director | 2018-12-31 UNTIL 2022-06-30 | RESIGNED |
TONNIE DE WIT | Sep 1961 | Secretary | 2005-10-24 UNTIL 2007-07-01 | RESIGNED | |
SHARON LEE FRANCIS | Aug 1957 | American | Director | 2008-04-05 UNTIL 2012-12-31 | RESIGNED |
DANIEL PHILIP LEVY | Aug 1948 | United States | Director | 2007-06-01 UNTIL 2008-12-12 | RESIGNED |
ANDREW DOVEY | Feb 1962 | British | Director | 2005-10-24 UNTIL 2008-04-01 | RESIGNED |
TONNIE DE WIT | Sep 1961 | Director | 2005-10-24 UNTIL 2007-07-01 | RESIGNED | |
MR JAMES GERALD ARTHUR BROCKLEBANK | Apr 1970 | British | Director | 2005-06-08 UNTIL 2005-10-24 | RESIGNED |
VOLKER HELMUT BETTENBUEHL | Oct 1960 | German | Director | 2014-02-04 UNTIL 2015-12-23 | RESIGNED |
LOVITING LIMITED | Corporate Nominee Director | 2005-03-03 UNTIL 2005-06-08 | RESIGNED | ||
SISEC LIMITED | Corporate Nominee Secretary | 2005-03-03 UNTIL 2005-10-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Barnes Group Inc | 2016-04-06 | Bristol Conneticut |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-03-14 | 31-12-2022 | 2,227 Cash -27,531,911 equity |
ACCOUNTS - Final Accounts preparation | 2023-01-31 | 31-12-2021 | -28,048,307 equity |