Company NameSyneos Health Commercial Europe Limited
DirectorPhilip Peter Moussally
Company StatusActive
Company Number08850557
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)
Previous NameInventiv Health Commercial Europe Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Philip Peter Moussally
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed09 March 2020(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address500 Atrium Drive
Somerset
New Jersey
08873
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed04 December 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Eric Mitchell Sherbet
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1 Vande Gaaff Drive
Burlington
Massachusetts 01803
United States
Director NameMr Dan Feldman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 November 2014)
RolePresident - Ih Europe And Chairman - Ih Japaan
Country of ResidenceUnited Kingdom
Correspondence Address151 Shaftesbury Avenue
London
WC2H 8AL
Director NameMr Mark Adrian Archer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2016)
RoleSenior Vp, Operations And Development, Ih Europe
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameTheodore Xi-Chao Wong
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2014(2 months after company formation)
Appointment Duration6 years (resigned 18 March 2020)
RoleAccounting & Finance
Country of ResidenceUnited States
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Trevor Paul Hanbury
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(9 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 31 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address151 Shaftesbury Avenue
London
WC2H 8AL
Director NameNeil David Hughes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2016)
RolePharmaceutical Executive
Country of ResidenceSwitzerland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Kurt Kenneth Reginald Hawtin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2017(3 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2017)
RoleHead Of Selling Solutions, Europe
Country of ResidenceUnited States
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Daniel John Spacie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(4 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Bernard Dyson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2022)
RoleSvp Financial Planning
Country of ResidenceUnited States
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed17 January 2014(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

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

1 at £1Inventiv European Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,177,377
Gross Profit-£51,888
Net Worth-£981,114
Cash£1,266,660
Current Liabilities£2,730,967

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

23 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (28 pages)
20 April 2020Termination of appointment of Theodore Xi-Chao Wong as a director on 18 March 2020 (1 page)
20 April 2020Appointment of Mr Philip Peter Moussally as a director on 9 March 2020 (2 pages)
18 February 2020Accounts for a small company made up to 31 December 2018 (27 pages)
23 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
16 January 2020Register(s) moved to registered inspection location C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
15 January 2020Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
11 December 2019Appointment of Tmf Corporate Administration Services Limited as a secretary on 4 December 2019 (2 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2019Termination of appointment of Daniel Spacie as a director on 12 August 2019 (1 page)
16 August 2019Appointment of Mr Bernard Dyson as a director on 12 August 2019 (2 pages)
25 July 2019Director's details changed for Mr Daniel Spacie on 12 July 2019 (2 pages)
10 July 2019Company name changed inventiv health commercial europe LTD\certificate issued on 10/07/19
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 February 2019Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
12 February 2019Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
11 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
19 November 2018Accounts for a small company made up to 31 December 2017 (25 pages)
13 November 2018Amended accounts for a small company made up to 31 December 2016 (25 pages)
11 September 2018Appointment of Mr Daniel Spacie as a director on 31 August 2018 (2 pages)
7 August 2018Termination of appointment of Citco Management (Uk) Limited as a secretary on 16 July 2018 (1 page)
4 May 2018Director's details changed for Theodore Xi-Chao Wong on 1 January 2018 (2 pages)
4 May 2018Director's details changed for Theodore Xi-Chao Wong on 1 January 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Kurt Kenneth Reginald Hawtin as a director on 16 November 2017 (1 page)
25 October 2017Accounts for a small company made up to 31 December 2016 (25 pages)
25 October 2017Accounts for a small company made up to 31 December 2016 (25 pages)
20 April 2017Appointment of Mr. Kurt Kenneth Reginald Hawtin as a director on 1 April 2017 (2 pages)
20 April 2017Appointment of Mr. Kurt Kenneth Reginald Hawtin as a director on 1 April 2017 (2 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 October 2016Full accounts made up to 31 December 2015 (25 pages)
20 October 2016Full accounts made up to 31 December 2015 (25 pages)
2 September 2016Termination of appointment of Mark Adrian Archer as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of Neil David Hughes as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of Neil David Hughes as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of Mark Adrian Archer as a director on 31 August 2016 (1 page)
18 January 2016Register(s) moved to registered office address 10 Bloomsbury Way London WC1A 2SL (1 page)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
18 January 2016Register(s) moved to registered office address 10 Bloomsbury Way London WC1A 2SL (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)
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)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 September 2015Termination of appointment of Trevor Paul Hanbury as a director on 31 August 2015 (1 page)
4 September 2015Termination of appointment of Trevor Paul Hanbury as a director on 31 August 2015 (1 page)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
2 December 2014Appointment of Neil David Hughes as a director on 25 November 2014 (2 pages)
2 December 2014Appointment of Neil David Hughes as a director on 25 November 2014 (2 pages)
2 December 2014Termination of appointment of Dan Feldman as a director on 25 November 2014 (1 page)
2 December 2014Termination of appointment of Dan Feldman as a director on 25 November 2014 (1 page)
13 November 2014Termination of appointment of Eric Mitchell Sherbet as a director on 28 October 2014 (1 page)
13 November 2014Termination of appointment of Eric Mitchell Sherbet as a director on 28 October 2014 (1 page)
13 November 2014Appointment of Mr. Trevor Paul Hanbury as a director on 28 October 2014 (2 pages)
13 November 2014Appointment of Mr. Trevor Paul Hanbury as a director on 28 October 2014 (2 pages)
16 April 2014Register(s) moved to registered inspection location (1 page)
16 April 2014Register inspection address has been changed (1 page)
16 April 2014Register(s) moved to registered inspection location (1 page)
16 April 2014Register inspection address has been changed (1 page)
24 March 2014Appointment of Mark Adrian Archer as a director (2 pages)
24 March 2014Appointment of Theodore Xi-Chao Wong as a director (2 pages)
24 March 2014Appointment of Mark Adrian Archer as a director (2 pages)
24 March 2014Appointment of Theodore Xi-Chao Wong as a director (2 pages)
21 March 2014Appointment of Dan Feldman as a director (2 pages)
21 March 2014Appointment of Dan Feldman as a director (2 pages)
19 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
19 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 1
(26 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 1
(26 pages)