INVENTIV EUROPEAN HOLDINGS LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-09-01

View Document

02/09/242 September 2024 Appointment of Citco Management (Uk) Limited as a secretary on 2024-09-01

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

24/06/2424 June 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

13/12/2313 December 2023 Full accounts made up to 2022-12-31

View Document

07/12/237 December 2023 Notification of a person with significant control statement

View Document

07/12/237 December 2023 Withdrawal of a person with significant control statement on 2023-12-07

View Document

27/11/2327 November 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

13/10/2313 October 2023 Cessation of Syneos Health, Inc. as a person with significant control on 2023-09-28

View Document

13/10/2313 October 2023 Notification of a person with significant control statement

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

15/11/2215 November 2022 Full accounts made up to 2021-12-31

View Document

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

07/12/187 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/12/2018

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 SAIL ADDRESS CHANGED FROM: 7 ALBEMARLE STREET LONDON W1S 4HQ UNITED KINGDOM

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR THOMAS EDWARD ZAJKOWSKI

View Document

04/09/184 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR SETH HALVORSON

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED SETH GREGORY HALVORSON

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR JESSE MOORE

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNEOS HEALTH, INC.

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR PURVESH DHANANJAY PATEL

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC GREEN

View Document

29/06/1729 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 151 SHAFTESBURY AVENUE LONDON WC2H 8AL

View Document

22/10/1522 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED JESSE REO MOORE

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHEL DUBERY

View Document

28/11/1428 November 2014 11/11/14 STATEMENT OF CAPITAL GBP 11600300

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR. ERIC REX GREEN

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC SHERBET

View Document

07/07/147 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAMSON

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL HENRY DUBERY / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MITCHELL SHERBET / 08/05/2014

View Document

17/03/1417 March 2014 AUDITOR'S RESIGNATION

View Document

07/02/147 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/02/146 February 2014 SAIL ADDRESS CREATED

View Document

27/01/1427 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MICHEL HENRY DUBERY

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM ADAMSON

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH RUSSELL MASSARO

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY JOSEPH RUSSELL MASSARO

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT UNITED KINGDOM

View Document

26/06/1326 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DISS40 (DISS40(SOAD))

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED ERIC MITCHELL SHERBET

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'DONNELL

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO FRANCESCO NISITA

View Document

14/09/1214 September 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO FRANCESCO NISITA

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'DONNELL

View Document

13/03/1213 March 2012 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

01/07/111 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED JOSEPH RUSSELL MASSARO

View Document

11/02/1111 February 2011 SECRETARY APPOINTED JOSEPH RUSSELL MASSARO

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTER

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR WILLIAM FRANCIS O'DONNELL

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED ALESSANDRO FRANCESCO NISITA

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BASSIN

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM FARRINGDON POINT 29-35 FARRINGDON ROAD LONDON EC1M 3JF UNITED KINGDOM

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BLANE WALTER / 22/06/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID BASSIN / 22/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BLANE WALTER / 22/06/2010

View Document

22/06/1022 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company