Company NameSynacor Europe Limited
DirectorEdward Drake Harvey Iii
Company StatusActive
Company Number06720156
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Previous NamesTelligent Systems Limited and Zimbra Europe Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Edward Drake Harvey Iii
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed28 November 2023(15 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameJason Lee Alexander
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleSoftware Designer
Correspondence Address5295 Standing Oak Lane
Rockwall
Texas
75032
United States
Director NameRobert Michael Howard
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleSoftware Designer
Country of ResidenceUnited States
Correspondence Address3180 Seneca
Frisco
Texas
75034
Secretary NameRob Michael Howard
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address3180 Seneca
Frisco
Texas
75034
Director NamePatrick Brandt
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2009(7 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTelligent 4526 Kelsey Rd
Dallas
Tx
75229
Director NameWilliam Stuart
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2015(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 September 2018)
RoleOfficer
Country of ResidenceUnited States
Correspondence AddressSynacor, Inc. 40 La Riviere Drive, Suite 300
Buffalo
Ny
14202
Director NameHimesh Bhise
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2015(6 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2021)
RoleOfficer
Country of ResidenceUnited States
Correspondence AddressSynacor, Inc. 40 La Riviere Drive, Suite 300
Buffalo
Ny
14202
Director NameTimothy Heasley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2018(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSynacor Inc. 40 La Riviere Drive
Suite 300
Buffalo
Ny 14202
Director NameMr Marc Zionts
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2021(13 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSynacor 505 Ellicott Street
Suite A39
Buffalo
New York
14203
Director NameEllen Purdy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSynacor 505 Ellicott Street
Suite A39
Buffalo
New York
14203
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2010(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 November 2014)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitetelligent.com
Email address[email protected]
Telephone0845 8437333
Telephone regionUnknown

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Tz Holdings Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

14 December 2022Director's details changed for Ellen Purdy on 1 November 2022 (2 pages)
14 December 2022Director's details changed for Mr Marc Zionts on 1 November 2022 (2 pages)
14 December 2022Change of details for Synacor Inc. as a person with significant control on 1 November 2022 (2 pages)
18 October 2022Second filing for the appointment of Ms Ellen Purdy as a director (3 pages)
13 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
30 September 2022Appointment of Ms Ellen Purdy as a director on 6 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2022
(3 pages)
24 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
14 December 2021Termination of appointment of Himesh Bhise as a director on 30 November 2021 (1 page)
14 December 2021Appointment of Mr Marc Zionts as a director on 30 November 2021 (2 pages)
8 December 2021Termination of appointment of Timothy Heasley as a director on 19 November 2021 (1 page)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
20 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
12 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
2 January 2020Accounts for a small company made up to 31 December 2018 (19 pages)
24 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
9 August 2019Accounts for a small company made up to 31 December 2017 (12 pages)
7 August 2019Compulsory strike-off action has been discontinued (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
22 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
21 November 2018Termination of appointment of William Stuart as a director on 10 September 2018 (1 page)
21 November 2018Appointment of Timothy Heasley as a director on 10 September 2018 (2 pages)
22 March 2018Accounts for a small company made up to 31 December 2016 (12 pages)
26 October 2017Director's details changed for William Stuart on 9 October 2017 (2 pages)
26 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
26 October 2017Director's details changed for William Stuart on 9 October 2017 (2 pages)
5 January 2017Accounts for a small company made up to 31 December 2015 (7 pages)
5 January 2017Accounts for a small company made up to 31 December 2015 (7 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 May 2016Change of name notice (2 pages)
21 May 2016Change of name notice (2 pages)
21 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-06
(3 pages)
21 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-06
(3 pages)
17 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
17 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
26 February 2016Accounts for a small company made up to 31 July 2014 (7 pages)
26 February 2016Accounts for a small company made up to 31 July 2014 (7 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(4 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(4 pages)
22 September 2015Appointment of Himesh Bhise as a director on 14 September 2015 (2 pages)
22 September 2015Appointment of Himesh Bhise as a director on 14 September 2015 (2 pages)
18 September 2015Appointment of William Stuart as a director on 14 September 2015 (2 pages)
18 September 2015Appointment of William Stuart as a director on 14 September 2015 (2 pages)
17 September 2015Termination of appointment of Robert Michael Howard as a director on 14 September 2015 (1 page)
17 September 2015Termination of appointment of Patrick Brandt as a director on 14 September 2015 (1 page)
17 September 2015Termination of appointment of Patrick Brandt as a director on 14 September 2015 (1 page)
17 September 2015Termination of appointment of Robert Michael Howard as a director on 14 September 2015 (1 page)
15 December 2014Company name changed telligent systems LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-02
(3 pages)
15 December 2014Company name changed telligent systems LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2014Registered office address changed from 5 New Street Square London EC4A 3TW to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 5 New Street Square London EC4A 3TW to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 December 2014 (1 page)
12 November 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 12 November 2014 (1 page)
12 November 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 12 November 2014 (1 page)
12 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
12 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
2 June 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
2 June 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
23 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
23 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1,000
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1,000
(3 pages)
19 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
8 February 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
17 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Chief Executive Officer Patrick Brandt on 23 July 2010 (3 pages)
29 July 2010Director's details changed for Chief Executive Officer Patrick Brandt on 23 July 2010 (3 pages)
15 July 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
15 July 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
7 July 2010Registered office address changed from C/O Hunton & Williams 30 St Mary Axe London EC3A 8EP on 7 July 2010 (2 pages)
7 July 2010Termination of appointment of Rob Howard as a secretary (2 pages)
7 July 2010Registered office address changed from C/O Hunton & Williams 30 St Mary Axe London EC3A 8EP on 7 July 2010 (2 pages)
7 July 2010Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
7 July 2010Registered office address changed from C/O Hunton & Williams 30 St Mary Axe London EC3A 8EP on 7 July 2010 (2 pages)
7 July 2010Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
7 July 2010Termination of appointment of Rob Howard as a secretary (2 pages)
24 February 2010Director's details changed for Robert Michael Howard on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Chief Executive Officer Patrick Brandt on 23 February 2010 (2 pages)
24 February 2010Secretary's details changed for Robert Michael Howard on 23 February 2010 (1 page)
24 February 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
24 February 2010Secretary's details changed for Robert Michael Howard on 23 February 2010 (1 page)
24 February 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Robert Michael Howard on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Chief Executive Officer Patrick Brandt on 23 February 2010 (2 pages)
23 February 2010Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page)
23 February 2010Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page)
2 February 2010Appointment of Chief Executive Officer Patrick Brandt as a director (1 page)
2 February 2010Termination of appointment of Jason Alexander as a director (1 page)
2 February 2010Appointment of Chief Executive Officer Patrick Brandt as a director (1 page)
2 February 2010Termination of appointment of Jason Alexander as a director (1 page)
10 October 2008Incorporation (19 pages)
10 October 2008Incorporation (19 pages)