London
WC1A 2SL
Director Name | Mr David Wilson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Syneos Health Group 10 Bloomsbury Way London WC1A 2SL |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 December 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Robert Blane Walter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Olde Worthington Road Westerville 43082 |
Secretary Name | David Bassin |
---|---|
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 500 Atrium Drive Somerset Nj 08873 |
Director Name | Joseph Russell Massaro |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 500 Atrium Drive Somerset New Jersey 08873 |
Director Name | Alessandro Francesco Nisita |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2012) |
Role | Vp, Treasurer |
Country of Residence | United States |
Correspondence Address | 500 Atrium Drive Somerset New Jersey 08873 |
Director Name | Mr William Francis O'Donnell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2012) |
Role | President & Coo |
Country of Residence | United States |
Correspondence Address | 35 Eastmoor Boulevard Columbus Ohio 43209 |
Secretary Name | Joseph Russell Massaro |
---|---|
Status | Resigned |
Appointed | 01 February 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 2013) |
Role | Company Director |
Correspondence Address | 500 Atrium Drive Somerset New Jersey 08873 |
Director Name | Eric Mitchell Sherbet |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Van De Graaff Drive Burlington Ma 01803 United States |
Director Name | Mr Christopher William Adamson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gilpin Avenue London SW14 8QY |
Director Name | Michel Henry Dubery |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Shaftesbury Avenue London WC2H 8AL |
Director Name | Mr Eric Rex Green |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2014(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 September 2017) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Jesse Reo Moore |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2015(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Purvesh Dhananjay Patel |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2017(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 October 2019) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Seth Gregory Halvorson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2018(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 August 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Thomas Edward Zajkowski |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2018(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Ms Nyla Natalie Donna Maria Singh |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Website | inventivhealth.com |
---|---|
Telephone | 020 76118000 |
Telephone region | London |
Registered Address | 10 Bloomsbury Way London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
11.6m at £1 | Inventiv Communications Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,949,656 |
Current Liabilities | £18,449,517 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
6 March 2021 | Termination of appointment of Nyla Natalie Donna Maria Singh as a director on 4 March 2021 (1 page) |
---|---|
6 March 2021 | Appointment of Mr David Wilson as a director on 4 March 2021 (2 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
13 July 2020 | Statement of capital following an allotment of shares on 23 June 2020
|
26 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
25 June 2020 | Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
24 June 2020 | Change of details for Syneos Health, Inc. as a person with significant control on 22 June 2020 (2 pages) |
11 December 2019 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 3 December 2019 (2 pages) |
29 November 2019 | Appointment of Mr Philip Mark Ward as a director on 23 October 2019 (2 pages) |
11 November 2019 | Termination of appointment of Purvesh Dhananjay Patel as a director on 23 October 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 August 2019 | Termination of appointment of Thomas Edward Zajkowski as a director on 7 August 2019 (1 page) |
8 August 2019 | Appointment of Ms. Nyla Natalie Donna Maria Singh as a director on 6 August 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
7 December 2018 | Withdrawal of a person with significant control statement on 7 December 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
5 September 2018 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
4 September 2018 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
4 September 2018 | Termination of appointment of Seth Gregory Halvorson as a director on 24 August 2018 (1 page) |
4 September 2018 | Appointment of Mr Thomas Edward Zajkowski as a director on 27 August 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
16 April 2018 | Termination of appointment of Jesse Reo Moore as a director on 31 March 2018 (1 page) |
16 April 2018 | Appointment of Seth Gregory Halvorson as a director on 28 March 2018 (2 pages) |
16 March 2018 | Notification of Syneos Health, Inc. as a person with significant control on 1 August 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (49 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (49 pages) |
27 September 2017 | Termination of appointment of Eric Rex Green as a director on 11 September 2017 (1 page) |
27 September 2017 | Appointment of Mr Purvesh Dhananjay Patel as a director on 12 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Purvesh Dhananjay Patel as a director on 12 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Eric Rex Green as a director on 11 September 2017 (1 page) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (129 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (129 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 December 2015 | Registered office address changed from 151 Shaftesbury Avenue London WC2H 8AL to 10 Bloomsbury Way London WC1A 2SL on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 151 Shaftesbury Avenue London WC2H 8AL to 10 Bloomsbury Way London WC1A 2SL on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 151 Shaftesbury Avenue London WC2H 8AL to 10 Bloomsbury Way London WC1A 2SL on 7 December 2015 (1 page) |
22 October 2015 | Full accounts made up to 31 December 2014 (115 pages) |
22 October 2015 | Full accounts made up to 31 December 2014 (115 pages) |
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
10 July 2015 | Appointment of Jesse Reo Moore as a director on 27 May 2015 (2 pages) |
10 July 2015 | Termination of appointment of Michel Henry Dubery as a director on 27 May 2015 (1 page) |
10 July 2015 | Termination of appointment of Michel Henry Dubery as a director on 27 May 2015 (1 page) |
10 July 2015 | Appointment of Jesse Reo Moore as a director on 27 May 2015 (2 pages) |
28 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
19 November 2014 | Full accounts made up to 31 December 2013 (94 pages) |
19 November 2014 | Full accounts made up to 31 December 2013 (94 pages) |
5 November 2014 | Appointment of Mr. Eric Rex Green as a director on 21 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Eric Mitchell Sherbet as a director on 21 October 2014 (1 page) |
5 November 2014 | Appointment of Mr. Eric Rex Green as a director on 21 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Eric Mitchell Sherbet as a director on 21 October 2014 (1 page) |
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
15 May 2014 | Termination of appointment of Christopher Adamson as a director (1 page) |
15 May 2014 | Termination of appointment of Christopher Adamson as a director (1 page) |
8 May 2014 | Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages) |
17 March 2014 | Auditor's resignation (1 page) |
17 March 2014 | Auditor's resignation (1 page) |
7 February 2014 | Register(s) moved to registered inspection location (1 page) |
7 February 2014 | Register(s) moved to registered inspection location (1 page) |
6 February 2014 | Register inspection address has been changed (1 page) |
6 February 2014 | Register inspection address has been changed (1 page) |
27 January 2014 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
27 January 2014 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
24 July 2013 | Termination of appointment of Joseph Russell Massaro as a director (2 pages) |
24 July 2013 | Termination of appointment of Joseph Russell Massaro as a director (2 pages) |
24 July 2013 | Appointment of Mr Christopher William Adamson as a director (3 pages) |
24 July 2013 | Termination of appointment of Joseph Russell Massaro as a secretary (2 pages) |
24 July 2013 | Appointment of Michel Henry Dubery as a director (3 pages) |
24 July 2013 | Appointment of Mr Christopher William Adamson as a director (3 pages) |
24 July 2013 | Termination of appointment of Joseph Russell Massaro as a secretary (2 pages) |
24 July 2013 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 24 July 2013 (2 pages) |
24 July 2013 | Appointment of Michel Henry Dubery as a director (3 pages) |
24 July 2013 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 24 July 2013 (2 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2013 | Full accounts made up to 31 December 2011 (14 pages) |
13 May 2013 | Full accounts made up to 31 December 2011 (14 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2012 | Full accounts made up to 31 December 2010 (16 pages) |
8 November 2012 | Full accounts made up to 31 December 2010 (16 pages) |
24 September 2012 | Termination of appointment of Alessandro Francesco Nisita as a director (2 pages) |
24 September 2012 | Termination of appointment of William O'donnell as a director (2 pages) |
24 September 2012 | Termination of appointment of Alessandro Francesco Nisita as a director (2 pages) |
24 September 2012 | Termination of appointment of William O'donnell as a director (2 pages) |
24 September 2012 | Appointment of Eric Mitchell Sherbet as a director (3 pages) |
24 September 2012 | Appointment of Eric Mitchell Sherbet as a director (3 pages) |
14 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Termination of appointment of William O'donnell as a director (1 page) |
13 September 2012 | Termination of appointment of Alessandro Francesco Nisita as a director (1 page) |
13 September 2012 | Termination of appointment of William O'donnell as a director (1 page) |
13 September 2012 | Termination of appointment of Alessandro Francesco Nisita as a director (1 page) |
13 March 2012 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
13 March 2012 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Appointment of Joseph Russell Massaro as a secretary (2 pages) |
11 February 2011 | Appointment of Joseph Russell Massaro as a director (2 pages) |
11 February 2011 | Appointment of Joseph Russell Massaro as a director (2 pages) |
11 February 2011 | Appointment of Joseph Russell Massaro as a secretary (2 pages) |
10 February 2011 | Termination of appointment of David Bassin as a secretary (1 page) |
10 February 2011 | Appointment of Alessandro Francesco Nisita as a director (2 pages) |
10 February 2011 | Appointment of Alessandro Francesco Nisita as a director (2 pages) |
10 February 2011 | Termination of appointment of Robert Walter as a director (1 page) |
10 February 2011 | Termination of appointment of David Bassin as a secretary (1 page) |
10 February 2011 | Appointment of Mr William Francis O'donnell as a director (2 pages) |
10 February 2011 | Termination of appointment of Robert Walter as a director (1 page) |
10 February 2011 | Registered office address changed from Farringdon Point 29-35 Farringdon Road London EC1M 3JF United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Farringdon Point 29-35 Farringdon Road London EC1M 3JF United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Appointment of Mr William Francis O'donnell as a director (2 pages) |
29 July 2010 | Secretary's details changed for David Bassin on 22 June 2010 (2 pages) |
29 July 2010 | Secretary's details changed for David Bassin on 22 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Robert Blane Walter on 22 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Robert Blane Walter on 22 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Robert Blane Walter on 22 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Robert Blane Walter on 22 June 2010 (2 pages) |
22 June 2010 | Incorporation (44 pages) |
22 June 2010 | Incorporation (44 pages) |