About

Registered Number: 03473626
Date of Incorporation: 28/11/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 10 Bloomsbury Way, London, WC1A 2SL,

 

Based in London, Syneos Health Communications Uk Ltd was setup in 1997. Syneos Health Communications Uk Ltd has 2 directors listed as Chandler, Robert Leslie, Massaro, Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Robert Leslie 12 December 1997 27 May 2014 1
MASSARO, Joseph 15 September 2010 14 May 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 19 February 2020
AP04 - Appointment of corporate secretary 23 January 2020
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
SH01 - Return of Allotment of shares 02 January 2019
RESOLUTIONS - N/A 31 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2018
CS01 - N/A 10 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 15 September 2017
TM01 - Termination of appointment of director 15 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 21 September 2016
AD01 - Change of registered office address 07 December 2015
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AR01 - Annual Return 28 November 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
RP04 - N/A 16 October 2014
RP04 - N/A 16 October 2014
RP04 - N/A 16 October 2014
RP04 - N/A 16 October 2014
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 24 January 2014
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
AR01 - Annual Return 08 December 2011
MG01 - Particulars of a mortgage or charge 23 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 24 February 2011
AP01 - Appointment of director 24 February 2011
AP01 - Appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
363a - Annual Return 27 March 2009
RESOLUTIONS - N/A 10 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 March 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 28 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
363s - Annual Return 03 February 2007
AA - Annual Accounts 02 October 2006
287 - Change in situation or address of Registered Office 30 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2006
363s - Annual Return 03 January 2006
395 - Particulars of a mortgage or charge 14 December 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 23 June 2003
AUD - Auditor's letter of resignation 08 February 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 31 January 2002
395 - Particulars of a mortgage or charge 22 December 2001
395 - Particulars of a mortgage or charge 27 July 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 11 December 2000
395 - Particulars of a mortgage or charge 25 August 2000
AA - Annual Accounts 30 May 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 29 January 1999
288b - Notice of resignation of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
225 - Change of Accounting Reference Date 22 September 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
CERTNM - Change of name certificate 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
287 - Change in situation or address of Registered Office 22 December 1997
NEWINC - New incorporation documents 28 November 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 November 2011 Outstanding

N/A

Charge of deposit 08 December 2005 Outstanding

N/A

Rent deposit deed 13 December 2001 Fully Satisfied

N/A

Debenture 13 July 2001 Fully Satisfied

N/A

Rent deposit deed 23 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.