Company number 05381782
Status Active
Incorporation Date 3 March 2005
Company Type Private Limited Company
Address C/O MAZARS, THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Resolutions
RES15 ‐
Change company name resolution on 2017-05-05
; Change of name notice; Confirmation statement made on 3 March 2017 with updates. The most likely internet sites of SYNVENTIVE ACQUISITION UK LIMITED are www.synventiveacquisitionuk.co.uk, and www.synventive-acquisition-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Synventive Acquisition Uk Limited is a Private Limited Company.
The company registration number is 05381782. Synventive Acquisition Uk Limited has been working since 03 March 2005.
The present status of the company is Active. The registered address of Synventive Acquisition Uk Limited is C O Mazars The Pinnacle 160 Midsummer Boulevard Milton Keynes Mk9 1ff. . KENNEDY, Michael Vincent is a Director of the company. MCNEILLY, Douglas William is a Director of the company. Secretary DE WIT, Tonnie has been resigned. Secretary LEVY, Daniel Philip has been resigned. Secretary SPORLEDER, Heinrich Christian has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BETTENBUEHL, Volker Helmut has been resigned. Director BROCKLEBANK, James Gerald Arthur has been resigned. Director DE WIT, Tonnie has been resigned. Director DOVEY, Andrew has been resigned. Director FRANCIS, Sharon Lee has been resigned. Director LEVY, Daniel Philip has been resigned. Director MARSHALL, Gregory Allen has been resigned. Director MITCHELL, Desmond Gerrard has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director SPORLEDER, Heinrich Christian has been resigned. Director STEPHENS, Christopher has been resigned. Director TAILLARD, Roger has been resigned. Director ULERY, Jason Todd has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
SISEC LIMITED
Resigned: 24 October 2005
Appointed Date: 03 March 2005
Director
DE WIT, Tonnie
Resigned: 01 July 2007
Appointed Date: 24 October 2005
64 years old
Director
DOVEY, Andrew
Resigned: 01 April 2008
Appointed Date: 24 October 2005
64 years old
Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 08 June 2005
Appointed Date: 03 March 2005
Director
TAILLARD, Roger
Resigned: 01 July 2007
Appointed Date: 24 October 2005
57 years old
Director
ULERY, Jason Todd
Resigned: 04 February 2014
Appointed Date: 25 March 2013
50 years old
Nominee Director
LOVITING LIMITED
Resigned: 08 June 2005
Appointed Date: 03 March 2005
Persons With Significant Control
Barnes Group Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SYNVENTIVE ACQUISITION UK LIMITED Events
20 May 2017
Resolutions
-
RES15 ‐
Change company name resolution on 2017-05-05
20 May 2017
Change of name notice
25 Apr 2017
Confirmation statement made on 3 March 2017 with updates
25 Apr 2017
Full accounts made up to 31 December 2015
25 Apr 2017
Administrative restoration application
...
... and 86 more events
24 Jun 2005
New director appointed
24 Jun 2005
New director appointed
15 Jun 2005
Memorandum and Articles of Association
08 Jun 2005
Company name changed 3425TH single member shelf tradi ng company LIMITED\certificate issued on 08/06/05
03 Mar 2005
Incorporation
5 May 2011
Debenture
Delivered: 17 May 2011
Status: Satisfied
on 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC (UK Trustee)
Description: Fixed and floating charge over the undertaking and all…
5 May 2011
Share pledge agreement
Delivered: 17 May 2011
Status: Satisfied
on 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC as Collateral Agent
Description: The shares being the existing shares and the future shares…
15 January 2008
Debenture
Delivered: 1 February 2008
Status: Satisfied
on 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC (The UK Trustee)
Description: Fixed and floating charges over the undertaking and all…
29 July 2005
Share pledge agreement
Delivered: 19 August 2005
Status: Satisfied
on 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Collateral Agent
Description: The shares together with all ancillary rights and claims…
29 July 2005
Deed of pledge of shares executed outside the united kingdom and comprising property situated there
Delivered: 15 August 2005
Status: Satisfied
on 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Collateral Agent
Description: A first priority right of pledge over all charged assets…
29 July 2005
Pledge agreement
Delivered: 15 August 2005
Status: Satisfied
on 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Collateral Agent for the Secured Parties
Description: All the company's right, title and interest in, to and…
29 July 2005
Debenture
Delivered: 15 August 2005
Status: Satisfied
on 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…