Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYNVENTIVE ACQUISITION UNLIMITED
Company Information for

SYNVENTIVE ACQUISITION UNLIMITED

C/O MAZARS, THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FF,
Company Registration Number
05518721
Private Unlimited Company
Active

Company Overview

About Synventive Acquisition Unlimited
SYNVENTIVE ACQUISITION UNLIMITED was founded on 2005-07-26 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Synventive Acquisition Unlimited is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SYNVENTIVE ACQUISITION UNLIMITED
 
Legal Registered Office
C/O MAZARS
THE PINNACLE
160 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FF
Other companies in MK9
 
Filing Information
Company Number 05518721
Company ID Number 05518721
Date formed 2005-07-26
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 23:53:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNVENTIVE ACQUISITION UNLIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SYNVENTIVE ACQUISITION UNLIMITED

Current Directors
Officer Role Date Appointed
MICHAEL VINCENT KENNEDY
Director 2015-09-29
DOUGLAS WILLIAM MCNEILLY
Director 2014-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
VOLKER HELMUT BETTENBUEHL
Director 2014-02-04 2015-12-23
GREGORY ALLEN MARSHALL
Director 2013-03-25 2015-03-27
JASON TODD ULERY
Director 2013-03-25 2014-02-04
HEINRICH CHRISTIAN SPORLEDER
Director 2008-12-01 2013-04-30
HEINRICH CHRISTIAN SPORLEDER
Company Secretary 2008-12-01 2013-03-25
SHARON LEE FRANCIS
Director 2008-04-05 2012-12-31
DANIEL PHILIP LEVY
Company Secretary 2007-06-01 2008-12-12
DANIEL PHILIP LEVY
Director 2007-06-01 2008-12-12
ANDREW DOVEY
Director 2005-10-24 2008-04-01
TONNIE DE WIT
Company Secretary 2005-10-24 2007-07-01
TONNIE DE WIT
Director 2005-10-24 2007-07-01
ROGER TAILLARD
Director 2005-10-24 2007-07-01
SISEC LIMITED
Company Secretary 2005-07-26 2005-10-24
JAMES GERALD ARTHUR BROCKLEBANK
Director 2005-07-26 2005-10-24
DESMOND GERRARD MITCHELL
Director 2005-07-26 2005-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL VINCENT KENNEDY SIGN HOLDINGS LIMITED Director 2018-07-23 CURRENT 1988-08-31 Active
MICHAEL VINCENT KENNEDY INDUSTRIAL GAS SPRINGS LIMITED Director 2018-07-23 CURRENT 1983-07-12 Active
MICHAEL VINCENT KENNEDY BARNES GROUP (SCOTLAND) LIMITED Director 2016-05-26 CURRENT 1977-10-21 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE MOLDING SOLUTIONS LIMITED Director 2015-09-29 CURRENT 1993-07-22 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE HOLDING LIMITED Director 2015-09-29 CURRENT 2003-07-16 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE ACQUISITION UK LIMITED Director 2015-09-29 CURRENT 2005-03-03 Active
MICHAEL VINCENT KENNEDY BARNES GROUP (U.K.) 2 LIMITED Director 2015-09-15 CURRENT 1974-03-26 Active
MICHAEL VINCENT KENNEDY CURTIS INDUSTRIES (U.K.) LIMITED Director 2015-09-11 CURRENT 1972-12-13 Active
DOUGLAS WILLIAM MCNEILLY BARNES GROUP (U.K.) LIMITED Director 2014-11-20 CURRENT 1969-07-28 Active
DOUGLAS WILLIAM MCNEILLY CURTIS INDUSTRIES (U.K.) LIMITED Director 2014-11-12 CURRENT 1972-12-13 Active
DOUGLAS WILLIAM MCNEILLY BARNES GROUP (SCOTLAND) LIMITED Director 2014-11-12 CURRENT 1977-10-21 Active
DOUGLAS WILLIAM MCNEILLY SYNVENTIVE HOLDING LIMITED Director 2014-06-02 CURRENT 2003-07-16 Active
DOUGLAS WILLIAM MCNEILLY SYNVENTIVE MOLDING SOLUTIONS LIMITED Director 2014-02-04 CURRENT 1993-07-22 Active
DOUGLAS WILLIAM MCNEILLY SYNVENTIVE ACQUISITION UK LIMITED Director 2014-02-04 CURRENT 2005-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-01-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-07-14AP01DIRECTOR APPOINTED DR. CHRISTIAN GEORG SCHäFER
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS PETER PEYA
2021-11-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-02-05AP01DIRECTOR APPOINTED MR KLAUS PETER PEYA
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-26DISS40Compulsory strike-off action has been discontinued
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 49225025
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR VOLKER HELMUT BETTENBUEHL
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-09AP01DIRECTOR APPOINTED MICHAEL VINCENT KENNEDY
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 49225025
2015-07-27AR0126/07/15 ANNUAL RETURN FULL LIST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ALLEN MARSHALL
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 49225025
2014-07-28AR0126/07/14 ANNUAL RETURN FULL LIST
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON ULERY
2014-03-04AP01DIRECTOR APPOINTED VOLKER HELMUT BETTENBUEHL
2014-03-04AP01DIRECTOR APPOINTED DOUGLAS WILLIAM MCNEILLY
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AR0126/07/13 ANNUAL RETURN FULL LIST
2013-07-29AD02Register inspection address changed from C/O C/O Mazars Llp the Atrium Park Street West Luton Bedfordshire LU1 3BE United Kingdom
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR HEINRICH SPORLEDER
2013-04-26AP01DIRECTOR APPOINTED JASON TODD ULERY
2013-04-26AP01DIRECTOR APPOINTED GREGORY ALLEN MARSHALL
2013-04-16TM02APPOINTMENT TERMINATED, SECRETARY HEINRICH SPORLEDER
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SHARON FRANCIS
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM, C/O C/O MAZARS, THE ATRIUM PARK STREET WEST, LUTON, BEDFORDSHIRE, LU1 3BE, UNITED KINGDOM
2012-07-30AR0126/07/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AR0126/07/11 FULL LIST
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18AR0126/07/10 FULL LIST
2010-08-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-08-17AD02SAIL ADDRESS CREATED
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM, ROOM 213 AVON HOUSE BUNTSFORD DRIVE, STOKE HEATH, BROMSGROVE, WORCESTERSHIRE, B60 3AR
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM, UNIT 1 SILVER BIRCHES BUSINESS, PARK ASTON ROAD BROMSGROVE, WORCESTER, WORCESTERSHIRE B603EU
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DANIEL LEVY
2009-01-29288aDIRECTOR AND SECRETARY APPOINTED HEINRICH CHRISTIAN SPORLEDER
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DOVEY
2008-04-17288aDIRECTOR APPOINTED SHARON LEE FRANCIS
2008-03-18RES13COMPANY BUSINESS 15/01/2008
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-28363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288bSECRETARY RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2006-09-19363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 21 HOLBORN VIADUCT, LONDON, EC1A 2DY
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-07288bDIRECTOR RESIGNED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288bSECRETARY RESIGNED
2005-11-07288bDIRECTOR RESIGNED
2005-09-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-12225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to SYNVENTIVE ACQUISITION UNLIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYNVENTIVE ACQUISITION UNLIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC (UK TRUSTEE)
DEBENTURE 2008-01-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE UK TRUSTEE)
ACCESSION DEED SUPPLEMENTAL TO A DEBENTURE 2005-07-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of SYNVENTIVE ACQUISITION UNLIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYNVENTIVE ACQUISITION UNLIMITED
Trademarks
We have not found any records of SYNVENTIVE ACQUISITION UNLIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNVENTIVE ACQUISITION UNLIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as SYNVENTIVE ACQUISITION UNLIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SYNVENTIVE ACQUISITION UNLIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNVENTIVE ACQUISITION UNLIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYNVENTIVE ACQUISITION UNLIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.