About

Registered Number: 06559694
Date of Incorporation: 09/04/2008 (17 years ago)
Company Status: Active
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire, MK9 1BP

 

Synchronoss Technologies Uk Ltd was registered on 09 April 2008 and has its registered office in Central Milton Keynes, it's status is listed as "Active". The companies directors are listed as Prague, Ronald Jay, Clark, David, Instant Companies Limited, Irving Iii, Lawrence Raymond, Rosenberger, Karen, Waldis, Stephen George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, David 28 August 2018 - 1
INSTANT COMPANIES LIMITED 09 April 2008 09 April 2008 1
IRVING III, Lawrence Raymond 09 April 2008 10 April 2014 1
ROSENBERGER, Karen 10 April 2014 07 March 2017 1
WALDIS, Stephen George 09 April 2008 07 March 2017 1
Secretary Name Appointed Resigned Total Appointments
PRAGUE, Ronald Jay 09 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 01 May 2019
PSC02 - N/A 30 April 2019
PSC09 - N/A 30 April 2019
AP01 - Appointment of director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 31 May 2017
TM01 - Termination of appointment of director 30 May 2017
CS01 - N/A 02 May 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 14 November 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 29 October 2014
AUD - Auditor's letter of resignation 30 August 2014
AR01 - Annual Return 19 June 2014
AD01 - Change of registered office address 19 June 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 02 June 2011
AD01 - Change of registered office address 02 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 26 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 June 2009
353 - Register of members 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 2008
225 - Change of Accounting Reference Date 10 October 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
NEWINC - New incorporation documents 09 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.