Company NameSynchro Global Holdings Ltd
Company StatusDissolved
Company Number08357893
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 2 months ago)
Dissolution Date15 December 2020 (3 years, 3 months ago)
Previous NameTWP (Newco) 125 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Hollister
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed20 June 2018(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 15 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBentley Systems (Uk) Limited 9th Floor, 20 Gracech
London
EC3V 0BG
Director NameMr David Richard Shaman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed20 June 2018(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 15 December 2020)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence AddressBentley Systems (Uk) Limited 9th Floor, 20 Gracech
London
EC3V 0BG
Director NameMr Gareth Thomas O'Hara
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Church Street
Birmingham
B3 2RT
Director NameMr Jeremy Basil Parkin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Church Street
Birmingham
B3 2RT
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address7 The Courtyard
Buntsford Drive
Bromsgrove
Worcestershire
B60 3DJ
Director NameMr Thomas Francis Dengenis
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2013(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 The Courtyard
Buntsford Drive
Bromsgrove
Worcestershire
B60 3DJ
Director NameMr Paul Martin Heaven
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Courtyard
Buntsford Drive
Bromsgrove
Worcestershire
B60 3DJ
Director NameMr David Anthony Pontarelli
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2014(11 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address7 The Courtyard
Buntsford Drive
Bromsgrove
Worcestershire
B60 3DJ

Contact

Websitewww.synchroltd.com
Telephone0800 8085408
Telephone regionFreephone

Location

Registered AddressBentley Systems (Uk) Limited
9th Floor, 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

35k at £1Cas Software Partners Llc
9.80%
Ordinary
236.5k at £1Swiss Partners Trust
66.20%
Ordinary
73.5k at £1Tom Dengenis
20.57%
Ordinary
4.4k at £1John A. Rappaport
1.22%
Ordinary
3.5k at £1Dimitris Bertsimas
0.98%
Ordinary
2.6k at £1Paul Heaven
0.73%
Ordinary
1.8k at £1H. Lewis Rappaport
0.49%
Ordinary

Financials

Year2014
Net Worth£452,809
Current Liabilities£47,777

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
22 September 2020Application to strike the company off the register (1 page)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
5 February 2019Confirmation statement made on 22 January 2019 with updates (7 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 September 2018Registered office address changed from C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ to Bentley Systems (Uk) Limited 9th Floor, 20 Gracechurch Street London EC3V 0BG on 20 September 2018 (1 page)
27 June 2018Notification of Barry Bentley as a person with significant control on 20 June 2018 (2 pages)
27 June 2018Appointment of Mr David Shaman as a director on 20 June 2018 (2 pages)
27 June 2018Termination of appointment of Paul Martin Heaven as a director on 20 June 2018 (1 page)
27 June 2018Notification of Keith Bentley as a person with significant control on 20 June 2018 (2 pages)
27 June 2018Appointment of Mr David Hollister as a director on 20 June 2018 (2 pages)
27 June 2018Termination of appointment of Thomas Francis Dengenis as a director on 20 June 2018 (1 page)
27 June 2018Termination of appointment of Bernard Anthony Dempsey as a director on 20 June 2018 (1 page)
18 June 2018Cessation of Martin Egli as a person with significant control on 18 June 2018 (1 page)
10 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 390,457
(3 pages)
20 March 2018Director's details changed for Mr Thomas Francis Dengenis on 14 March 2018 (2 pages)
20 March 2018Change of details for Mr Martin Egli as a person with significant control on 14 March 2018 (2 pages)
19 March 2018Director's details changed for Mr Bernard Anthony Dempsey on 14 March 2018 (2 pages)
19 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 389,635
(3 pages)
19 March 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 389,630
(3 pages)
16 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 389,625
(3 pages)
15 March 2018Director's details changed for Mr Paul Martin Heaven on 15 March 2018 (2 pages)
15 March 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 388,799
(3 pages)
14 March 2018Change of details for Mr Martin Egli as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Director's details changed for Mr Bernard Anthony Dempsey on 14 March 2018 (2 pages)
14 March 2018Director's details changed for Mr Paul Martin Heaven on 14 March 2018 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (6 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (6 pages)
16 January 2018Confirmation statement made on 14 January 2018 with updates (6 pages)
16 January 2018Confirmation statement made on 14 January 2018 with updates (6 pages)
15 January 2018Statement of capital following an allotment of shares on 1 November 2017
  • GBP 386,290
(3 pages)
15 January 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 387,137
(3 pages)
15 January 2018Statement of capital following an allotment of shares on 1 November 2017
  • GBP 386,290
(3 pages)
15 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 387,981
(3 pages)
15 January 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 387,137
(3 pages)
15 January 2018Statement of capital following an allotment of shares on 1 October 2017
  • GBP 385,433
(3 pages)
15 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 387,981
(3 pages)
15 January 2018Statement of capital following an allotment of shares on 1 October 2017
  • GBP 385,433
(3 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 379,718
(3 pages)
29 September 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 378,448
(3 pages)
29 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 384,586
(3 pages)
29 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 384,586
(3 pages)
29 September 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 378,833
(3 pages)
29 September 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 383,718
(3 pages)
29 September 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 383,718
(3 pages)
29 September 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 378,833
(3 pages)
29 September 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 378,448
(3 pages)
29 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 379,718
(3 pages)
28 September 2017Director's details changed for Mr Thomas Francis Dengenis on 8 December 2016 (2 pages)
28 September 2017Director's details changed for Mr Thomas Francis Dengenis on 8 December 2016 (2 pages)
28 September 2017Director's details changed for Mr Bernard Anthony Dempsey on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Bernard Anthony Dempsey on 28 September 2017 (2 pages)
15 June 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 372,688
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 372,688
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 373,531
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 376,793
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 373,531
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 376,793
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 371,573
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 371,573
(3 pages)
2 March 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
30 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 369,609
(3 pages)
30 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 370,640
(3 pages)
30 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 369,609
(3 pages)
30 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 370,640
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 365,263
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 366,064
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 366,920
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 365,263
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 366,920
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 368,571
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 366,064
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 368,571
(3 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 August 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 362,893
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 363,677
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 362,893
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 364,467
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 364,467
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 363,677
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 2 May 2016
  • GBP 362,157
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 2 May 2016
  • GBP 362,157
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 361,421
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 361,421
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 359,851
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 359,851
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 359,087
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 360,678
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 359,087
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 360,678
(3 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 14 January 2016 (23 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 14 January 2016 (23 pages)
12 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 359,066
(3 pages)
12 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 359,066
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/16.
(8 pages)
12 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 359,066
(3 pages)
12 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 359,066
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/16.
(8 pages)
19 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
6 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 358,752
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 358,752
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 357,251
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 357,251
(3 pages)
17 December 2015Company name changed twp (newco) 125 LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
(3 pages)
17 December 2015Company name changed twp (newco) 125 LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2015Registered office address changed from , C/O Blue Sky Corporate Finance Ltd, 7 the Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ to C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 15 January 2015 (1 page)
15 January 2015Registered office address changed from , C/O Blue Sky Corporate Finance Ltd, 7 the Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ to C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 15 January 2015 (1 page)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 357,250
(5 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 357,250
(5 pages)
15 January 2015Registered office address changed from C/O Blue Sky Corporate Finance Ltd 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ to C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 15 January 2015 (1 page)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 350,250
(3 pages)
20 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 350,250
(3 pages)
20 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 350,250
(3 pages)
28 May 2014Termination of appointment of David Pontarelli as a director (1 page)
28 May 2014Termination of appointment of David Pontarelli as a director (1 page)
17 January 2014Director's details changed for Mr David Anthony Pontarelli on 6 January 2014 (2 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 350,250
(5 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 350,250
(5 pages)
17 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
17 January 2014Director's details changed for Mr David Anthony Pontarelli on 6 January 2014 (2 pages)
17 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
16 January 2014Appointment of Mr David Anthony Pontarelli as a director (2 pages)
16 January 2014Appointment of Mr David Anthony Pontarelli as a director (2 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 April 2013Registered office address changed from , 41 Church Street, Birmingham, B3 2RT, United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from , 41 Church Street, Birmingham, B3 2RT, United Kingdom on 29 April 2013 (1 page)
7 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 350,250.00
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 350,250.00
(4 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 315,250
(4 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 315,250
(4 pages)
24 January 2013Appointment of Mr Thomas Francis Dengenis as a director (2 pages)
24 January 2013Appointment of Mr Thomas Francis Dengenis as a director (2 pages)
23 January 2013Termination of appointment of Gareth O'hara as a director (1 page)
23 January 2013Termination of appointment of Jeremy Parkin as a director (1 page)
23 January 2013Appointment of Mr Paul Martin Heaven as a director (2 pages)
23 January 2013Appointment of Mr Bernard Anthony Dempsey as a director (2 pages)
23 January 2013Termination of appointment of Jeremy Parkin as a director (1 page)
23 January 2013Termination of appointment of Gareth O'hara as a director (1 page)
23 January 2013Appointment of Mr Paul Martin Heaven as a director (2 pages)
23 January 2013Appointment of Mr Bernard Anthony Dempsey as a director (2 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)