London
EC3V 0BG
Director Name | Mr David Richard Shaman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 June 2018(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 December 2020) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | Bentley Systems (Uk) Limited 9th Floor, 20 Gracech London EC3V 0BG |
Director Name | Mr Gareth Thomas O'Hara |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 41 Church Street Birmingham B3 2RT |
Director Name | Mr Jeremy Basil Parkin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 41 Church Street Birmingham B3 2RT |
Director Name | Mr Bernard Anthony Dempsey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 7 The Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ |
Director Name | Mr Thomas Francis Dengenis |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2013(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 The Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ |
Director Name | Mr Paul Martin Heaven |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ |
Director Name | Mr David Anthony Pontarelli |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 7 The Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ |
Website | www.synchroltd.com |
---|---|
Telephone | 0800 8085408 |
Telephone region | Freephone |
Registered Address | Bentley Systems (Uk) Limited 9th Floor, 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
35k at £1 | Cas Software Partners Llc 9.80% Ordinary |
---|---|
236.5k at £1 | Swiss Partners Trust 66.20% Ordinary |
73.5k at £1 | Tom Dengenis 20.57% Ordinary |
4.4k at £1 | John A. Rappaport 1.22% Ordinary |
3.5k at £1 | Dimitris Bertsimas 0.98% Ordinary |
2.6k at £1 | Paul Heaven 0.73% Ordinary |
1.8k at £1 | H. Lewis Rappaport 0.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £452,809 |
Current Liabilities | £47,777 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2020 | Application to strike the company off the register (1 page) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
5 February 2019 | Confirmation statement made on 22 January 2019 with updates (7 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 September 2018 | Registered 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 2018 | Notification of Barry Bentley as a person with significant control on 20 June 2018 (2 pages) |
27 June 2018 | Appointment of Mr David Shaman as a director on 20 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Paul Martin Heaven as a director on 20 June 2018 (1 page) |
27 June 2018 | Notification of Keith Bentley as a person with significant control on 20 June 2018 (2 pages) |
27 June 2018 | Appointment of Mr David Hollister as a director on 20 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Thomas Francis Dengenis as a director on 20 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Bernard Anthony Dempsey as a director on 20 June 2018 (1 page) |
18 June 2018 | Cessation of Martin Egli as a person with significant control on 18 June 2018 (1 page) |
10 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
20 March 2018 | Director's details changed for Mr Thomas Francis Dengenis on 14 March 2018 (2 pages) |
20 March 2018 | Change of details for Mr Martin Egli as a person with significant control on 14 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Mr Bernard Anthony Dempsey on 14 March 2018 (2 pages) |
19 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
19 March 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
16 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
15 March 2018 | Director's details changed for Mr Paul Martin Heaven on 15 March 2018 (2 pages) |
15 March 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
14 March 2018 | Change of details for Mr Martin Egli as a person with significant control on 14 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Bernard Anthony Dempsey on 14 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Paul Martin Heaven on 14 March 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (6 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (6 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with updates (6 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with updates (6 pages) |
15 January 2018 | Statement of capital following an allotment of shares on 1 November 2017
|
15 January 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
15 January 2018 | Statement of capital following an allotment of shares on 1 November 2017
|
15 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
15 January 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
15 January 2018 | Statement of capital following an allotment of shares on 1 October 2017
|
15 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
15 January 2018 | Statement of capital following an allotment of shares on 1 October 2017
|
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
28 September 2017 | Director's details changed for Mr Thomas Francis Dengenis on 8 December 2016 (2 pages) |
28 September 2017 | Director's details changed for Mr Thomas Francis Dengenis on 8 December 2016 (2 pages) |
28 September 2017 | Director's details changed for Mr Bernard Anthony Dempsey on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Bernard Anthony Dempsey on 28 September 2017 (2 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
2 March 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
30 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
30 January 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
30 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
30 January 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
29 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
16 August 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 2 May 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 2 May 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 January 2016 (23 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 January 2016 (23 pages) |
12 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
12 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
12 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
6 January 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
6 January 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
6 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
17 December 2015 | Company name changed twp (newco) 125 LIMITED\certificate issued on 17/12/15
|
17 December 2015 | Company name changed twp (newco) 125 LIMITED\certificate issued on 17/12/15
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
28 May 2014 | Termination of appointment of David Pontarelli as a director (1 page) |
28 May 2014 | Termination of appointment of David Pontarelli as a director (1 page) |
17 January 2014 | Director's details changed for Mr David Anthony Pontarelli on 6 January 2014 (2 pages) |
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
17 January 2014 | Director's details changed for Mr David Anthony Pontarelli on 6 January 2014 (2 pages) |
17 January 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
16 January 2014 | Appointment of Mr David Anthony Pontarelli as a director (2 pages) |
16 January 2014 | Appointment of Mr David Anthony Pontarelli as a director (2 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
29 April 2013 | Registered office address changed from , 41 Church Street, Birmingham, B3 2RT, United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from , 41 Church Street, Birmingham, B3 2RT, United Kingdom on 29 April 2013 (1 page) |
7 February 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
6 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
6 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
24 January 2013 | Appointment of Mr Thomas Francis Dengenis as a director (2 pages) |
24 January 2013 | Appointment of Mr Thomas Francis Dengenis as a director (2 pages) |
23 January 2013 | Termination of appointment of Gareth O'hara as a director (1 page) |
23 January 2013 | Termination of appointment of Jeremy Parkin as a director (1 page) |
23 January 2013 | Appointment of Mr Paul Martin Heaven as a director (2 pages) |
23 January 2013 | Appointment of Mr Bernard Anthony Dempsey as a director (2 pages) |
23 January 2013 | Termination of appointment of Jeremy Parkin as a director (1 page) |
23 January 2013 | Termination of appointment of Gareth O'hara as a director (1 page) |
23 January 2013 | Appointment of Mr Paul Martin Heaven as a director (2 pages) |
23 January 2013 | Appointment of Mr Bernard Anthony Dempsey as a director (2 pages) |
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|