Company NameInventiv European Holdings Limited
DirectorsPhilip Mark Ward and David Wilson
Company StatusActive
Company Number07292575
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Mark Ward
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr David Wilson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(10 years, 8 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Syneos Health Group 10 Bloomsbury Way
London
WC1A 2SL
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed03 December 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameRobert Blane Walter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Olde Worthington Road
Westerville
43082
Secretary NameDavid Bassin
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address500 Atrium Drive
Somerset
Nj
08873
Director NameJoseph Russell Massaro
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2011(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address500 Atrium Drive
Somerset
New Jersey
08873
Director NameAlessandro Francesco Nisita
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2011(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2012)
RoleVp, Treasurer
Country of ResidenceUnited States
Correspondence Address500 Atrium Drive
Somerset
New Jersey
08873
Director NameMr William Francis O'Donnell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2011(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2012)
RolePresident & Coo
Country of ResidenceUnited States
Correspondence Address35 Eastmoor Boulevard
Columbus
Ohio
43209
Secretary NameJoseph Russell Massaro
StatusResigned
Appointed01 February 2011(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2013)
RoleCompany Director
Correspondence Address500 Atrium Drive
Somerset
New Jersey
08873
Director NameEric Mitchell Sherbet
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Van De Graaff Drive
Burlington
Ma 01803
United States
Director NameMr Christopher William Adamson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gilpin Avenue
London
SW14 8QY
Director NameMichel Henry Dubery
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2013(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Shaftesbury Avenue
London
WC2H 8AL
Director NameMr Eric Rex Green
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2014(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 September 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Jesse Reo Moore
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2015(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Purvesh Dhananjay Patel
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2017(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 October 2019)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameSeth Gregory Halvorson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2018(7 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 August 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Thomas Edward Zajkowski
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2018(8 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMs Nyla Natalie Donna Maria Singh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL

Contact

Websiteinventivhealth.com
Telephone020 76118000
Telephone regionLondon

Location

Registered Address10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

11.6m at £1Inventiv Communications Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,949,656
Current Liabilities£18,449,517

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

6 March 2021Termination of appointment of Nyla Natalie Donna Maria Singh as a director on 4 March 2021 (1 page)
6 March 2021Appointment of Mr David Wilson as a director on 4 March 2021 (2 pages)
7 January 2021Full accounts made up to 31 December 2019 (18 pages)
13 July 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 11,600,301
(3 pages)
26 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
25 June 2020Register 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 2020Change of details for Syneos Health, Inc. as a person with significant control on 22 June 2020 (2 pages)
11 December 2019Appointment of Tmf Corporate Administration Services Limited as a secretary on 3 December 2019 (2 pages)
29 November 2019Appointment of Mr Philip Mark Ward as a director on 23 October 2019 (2 pages)
11 November 2019Termination of appointment of Purvesh Dhananjay Patel as a director on 23 October 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (19 pages)
8 August 2019Termination of appointment of Thomas Edward Zajkowski as a director on 7 August 2019 (1 page)
8 August 2019Appointment of Ms. Nyla Natalie Donna Maria Singh as a director on 6 August 2019 (2 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
7 December 2018Withdrawal of a person with significant control statement on 7 December 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
5 September 2018Register 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 2018Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
4 September 2018Termination of appointment of Seth Gregory Halvorson as a director on 24 August 2018 (1 page)
4 September 2018Appointment of Mr Thomas Edward Zajkowski as a director on 27 August 2018 (2 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Jesse Reo Moore as a director on 31 March 2018 (1 page)
16 April 2018Appointment of Seth Gregory Halvorson as a director on 28 March 2018 (2 pages)
16 March 2018Notification of Syneos Health, Inc. as a person with significant control on 1 August 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (49 pages)
4 October 2017Full accounts made up to 31 December 2016 (49 pages)
27 September 2017Termination of appointment of Eric Rex Green as a director on 11 September 2017 (1 page)
27 September 2017Appointment of Mr Purvesh Dhananjay Patel as a director on 12 September 2017 (2 pages)
27 September 2017Appointment of Mr Purvesh Dhananjay Patel as a director on 12 September 2017 (2 pages)
27 September 2017Termination of appointment of Eric Rex Green as a director on 11 September 2017 (1 page)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (129 pages)
11 October 2016Full accounts made up to 31 December 2015 (129 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 11,600,300
(4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 11,600,300
(4 pages)
7 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (115 pages)
22 October 2015Full accounts made up to 31 December 2014 (115 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 11,600,300
(4 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 11,600,300
(4 pages)
10 July 2015Appointment of Jesse Reo Moore as a director on 27 May 2015 (2 pages)
10 July 2015Termination of appointment of Michel Henry Dubery as a director on 27 May 2015 (1 page)
10 July 2015Termination of appointment of Michel Henry Dubery as a director on 27 May 2015 (1 page)
10 July 2015Appointment of Jesse Reo Moore as a director on 27 May 2015 (2 pages)
28 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 11,600,300
(4 pages)
28 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 11,600,300
(4 pages)
19 November 2014Full accounts made up to 31 December 2013 (94 pages)
19 November 2014Full accounts made up to 31 December 2013 (94 pages)
5 November 2014Appointment of Mr. Eric Rex Green as a director on 21 October 2014 (2 pages)
5 November 2014Termination of appointment of Eric Mitchell Sherbet as a director on 21 October 2014 (1 page)
5 November 2014Appointment of Mr. Eric Rex Green as a director on 21 October 2014 (2 pages)
5 November 2014Termination of appointment of Eric Mitchell Sherbet as a director on 21 October 2014 (1 page)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300
(4 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300
(4 pages)
15 May 2014Termination of appointment of Christopher Adamson as a director (1 page)
15 May 2014Termination of appointment of Christopher Adamson as a director (1 page)
8 May 2014Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages)
17 March 2014Auditor's resignation (1 page)
17 March 2014Auditor's resignation (1 page)
7 February 2014Register(s) moved to registered inspection location (1 page)
7 February 2014Register(s) moved to registered inspection location (1 page)
6 February 2014Register inspection address has been changed (1 page)
6 February 2014Register inspection address has been changed (1 page)
27 January 2014Accounts for a medium company made up to 31 December 2012 (14 pages)
27 January 2014Accounts for a medium company made up to 31 December 2012 (14 pages)
24 July 2013Termination of appointment of Joseph Russell Massaro as a director (2 pages)
24 July 2013Termination of appointment of Joseph Russell Massaro as a director (2 pages)
24 July 2013Appointment of Mr Christopher William Adamson as a director (3 pages)
24 July 2013Termination of appointment of Joseph Russell Massaro as a secretary (2 pages)
24 July 2013Appointment of Michel Henry Dubery as a director (3 pages)
24 July 2013Appointment of Mr Christopher William Adamson as a director (3 pages)
24 July 2013Termination of appointment of Joseph Russell Massaro as a secretary (2 pages)
24 July 2013Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 24 July 2013 (2 pages)
24 July 2013Appointment of Michel Henry Dubery as a director (3 pages)
24 July 2013Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 24 July 2013 (2 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
13 May 2013Full accounts made up to 31 December 2011 (14 pages)
13 May 2013Full accounts made up to 31 December 2011 (14 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2012Full accounts made up to 31 December 2010 (16 pages)
8 November 2012Full accounts made up to 31 December 2010 (16 pages)
24 September 2012Termination of appointment of Alessandro Francesco Nisita as a director (2 pages)
24 September 2012Termination of appointment of William O'donnell as a director (2 pages)
24 September 2012Termination of appointment of Alessandro Francesco Nisita as a director (2 pages)
24 September 2012Termination of appointment of William O'donnell as a director (2 pages)
24 September 2012Appointment of Eric Mitchell Sherbet as a director (3 pages)
24 September 2012Appointment of Eric Mitchell Sherbet as a director (3 pages)
14 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
13 September 2012Termination of appointment of William O'donnell as a director (1 page)
13 September 2012Termination of appointment of Alessandro Francesco Nisita as a director (1 page)
13 September 2012Termination of appointment of William O'donnell as a director (1 page)
13 September 2012Termination of appointment of Alessandro Francesco Nisita as a director (1 page)
13 March 2012Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
13 March 2012Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
11 February 2011Appointment of Joseph Russell Massaro as a secretary (2 pages)
11 February 2011Appointment of Joseph Russell Massaro as a director (2 pages)
11 February 2011Appointment of Joseph Russell Massaro as a director (2 pages)
11 February 2011Appointment of Joseph Russell Massaro as a secretary (2 pages)
10 February 2011Termination of appointment of David Bassin as a secretary (1 page)
10 February 2011Appointment of Alessandro Francesco Nisita as a director (2 pages)
10 February 2011Appointment of Alessandro Francesco Nisita as a director (2 pages)
10 February 2011Termination of appointment of Robert Walter as a director (1 page)
10 February 2011Termination of appointment of David Bassin as a secretary (1 page)
10 February 2011Appointment of Mr William Francis O'donnell as a director (2 pages)
10 February 2011Termination of appointment of Robert Walter as a director (1 page)
10 February 2011Registered office address changed from Farringdon Point 29-35 Farringdon Road London EC1M 3JF United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Farringdon Point 29-35 Farringdon Road London EC1M 3JF United Kingdom on 10 February 2011 (1 page)
10 February 2011Appointment of Mr William Francis O'donnell as a director (2 pages)
29 July 2010Secretary's details changed for David Bassin on 22 June 2010 (2 pages)
29 July 2010Secretary's details changed for David Bassin on 22 June 2010 (2 pages)
29 July 2010Director's details changed for Robert Blane Walter on 22 June 2010 (2 pages)
29 July 2010Director's details changed for Robert Blane Walter on 22 June 2010 (2 pages)
29 July 2010Director's details changed for Robert Blane Walter on 22 June 2010 (2 pages)
29 July 2010Director's details changed for Robert Blane Walter on 22 June 2010 (2 pages)
22 June 2010Incorporation (44 pages)
22 June 2010Incorporation (44 pages)