Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYNEOS HEALTH IVH UK LIMITED
Company Information for

SYNEOS HEALTH IVH UK LIMITED

FARNBOROUGH BUSINESS PARK, 1 PINEHURST ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7BF,
Company Registration Number
01772610
Private Limited Company
Active

Company Overview

About Syneos Health Ivh Uk Ltd
SYNEOS HEALTH IVH UK LIMITED was founded on 1983-11-24 and has its registered office in Farnborough. The organisation's status is listed as "Active". Syneos Health Ivh Uk Limited is a Private Limited Company registered in ENGLAND 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
SYNEOS HEALTH IVH UK LIMITED
 
Legal Registered Office
FARNBOROUGH BUSINESS PARK
1 PINEHURST ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7BF
Other companies in SL6
 
Previous Names
INVENTIV HEALTH CLINICAL UK LTD03/01/2019
I3 INTERNATIONAL (UK) LIMITED01/07/2013
INGENIX PHARMACEUTICAL SERVICES (UK) LIMITED29/11/2011
Filing Information
Company Number 01772610
Company ID Number 01772610
Date formed 1983-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB385756207  
Last Datalog update: 2023-09-05 09:41:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNEOS HEALTH IVH UK LIMITED
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 SYNEOS HEALTH IVH UK LIMITED

Current Directors
Officer Role Date Appointed
NYLA NATALIE DONNA MARIA SINGH
Director 2017-12-19
RUTH WESSENDORFF
Director 2015-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
JESSE REO MOORE
Director 2014-10-28 2018-03-19
BRANDON ROSS ELDREDGE
Director 2015-07-02 2017-12-18
RICHARD WILLIAM SHIMOTA
Director 2015-07-02 2017-12-08
TREVOR PAUL HANBURY
Director 2013-08-15 2015-09-30
ERIC MITCHELL SHERBET
Director 2011-10-24 2014-10-28
GREGG THOMAS DEARHAMMER
Director 2011-06-10 2013-08-15
BRIGID MAHONEY SPICOLA
Company Secretary 1999-03-08 2011-06-10
MICHAEL DAVID MICHAUX
Director 2004-12-06 2011-06-10
BRIGID MAHONEY SPICOLA
Director 2004-11-05 2011-06-10
LEE DON VALENTA
Director 2002-09-25 2011-06-10
NIGEL GRANVILLE PAGE
Director 2003-10-27 2010-05-07
JEANNINE M RIVET
Director 2001-10-10 2004-11-05
MICHAEL THOMAS DWYER
Director 2003-09-08 2004-10-25
GERALD JOHN KNUTSON
Director 2002-07-25 2003-10-27
ANGELICO CARTA
Director 2000-04-01 2003-05-14
JANET ANN HOLT PARKEY
Director 2001-10-10 2002-09-25
PETER JOHN BRUMMITT
Director 1997-09-01 2002-04-22
KEVIN ROCHE
Director 1999-03-08 2001-10-22
GRAHAM STRETCH
Director 1998-04-22 2001-07-02
JEREMY RICHARD GRANVILLE HYDE
Director 1991-05-15 1999-10-29
MICHELE MCNEILL
Director 1999-03-08 1999-09-01
CATHERINE WHITE
Director 1999-03-08 1999-09-01
GRAHAM STRETCH
Company Secretary 1998-04-22 1999-03-08
PHILIPPA GRACE BOYLAND
Director 1995-08-01 1999-03-08
ROBERT JOHN GAMMON
Director 1995-08-01 1999-03-08
EDWARD STEWART JOHNSON
Director 1996-06-03 1999-03-08
HEATHER ANNETTE WELCH
Director 1995-08-01 1999-03-08
ALAN ROY WILLSON
Director 1991-05-15 1999-03-08
JEREMY RICHARD GRANVILLE HYDE
Company Secretary 1991-05-15 1998-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NYLA NATALIE DONNA MARIA SINGH SYNEOS HEALTH HOLDINGS UK LIMITED Director 2017-10-24 CURRENT 2016-11-03 Active
NYLA NATALIE DONNA MARIA SINGH SYNEOS HEALTH UK LIMITED Director 2017-04-07 CURRENT 2002-04-30 Active
RUTH WESSENDORFF PHARMANET LIMITED Director 2018-03-26 CURRENT 1997-05-06 Active - Proposal to Strike off
RUTH WESSENDORFF SYNEOS HEALTH HOLDINGS UK LIMITED Director 2016-11-03 CURRENT 2016-11-03 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
2023-09-18DIRECTOR APPOINTED MR ANDREW JOHN BARRON
2023-09-15APPOINTMENT TERMINATED, DIRECTOR KIRSTIN MAURA MACKENZIE CONNELL
2023-08-22CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2022-09-26CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-04-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE REUBERSON
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-10-06AP01DIRECTOR APPOINTED MRS EMMA LOUISE REUBERSON
2020-08-17AP01DIRECTOR APPOINTED MRS KIRSTIN MAURA MACKENZIE CONNELL
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WESSENDORFF
2020-02-28SH20Statement by Directors
2020-02-28CAP-SSSolvency Statement dated 27/02/20
2020-02-28SH19Statement of capital on 2020-02-28 GBP 2.000498
2020-02-28RES13Resolutions passed:
  • Cancel share premium account 27/02/2020
  • Resolution of reduction in issued share capital
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-03PSC07CESSATION OF SYNEOS HEALTH HOLDINGS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03PSC02Notification of Syneos Health Uk Limited as a person with significant control on 2019-11-19
2019-11-13AD04Register(s) moved to registered office address Farnborough Business Park 1 Pinehurst Road Farnborough Hampshire GU14 7BF
2019-08-22PSC05Change to person with significant control
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-02-25AD03Registers moved to registered inspection location of 9th Floor 107 Cheapside London EC2V 6DN
2019-02-22PSC05Change of details for Inventiv Health Holdings Uk Limited as a person with significant control on 2018-12-20
2019-02-22PSC09Withdrawal of a person with significant control statement on 2019-02-22
2019-02-22AD02Register inspection address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN
2019-01-03RES15CHANGE OF COMPANY NAME 03/01/19
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM , 1 Pinehurst Road, Farnborough, Hampshire, GU14 7BF, England
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM , Thames House 17-19 Marlow Road, Maidenhead, Berkshire, SL6 7AA
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JESSE REO MOORE
2018-03-16PSC05Change of details for Inventiv Health Holdings Uk Litimed as a person with significant control on 2017-06-29
2018-03-16PSC02Notification of Inventiv Health Holdings Uk Litimed as a person with significant control on 2017-06-29
2017-12-20AP01DIRECTOR APPOINTED MS. NYLA NATALIE DONNA MARIA SINGH
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHIMOTA
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON ELDREDGE
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 20004988
2017-08-16SH0127/07/17 STATEMENT OF CAPITAL GBP 20004988
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017726100002
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 20004987
2016-04-28AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-28CH01Director's details changed for Mr. Jesse Reo Moore on 2016-04-27
2016-04-27CH01Director's details changed for Mr. Jesse Reo Moore on 2016-04-25
2015-10-05AP01DIRECTOR APPOINTED RUTH WESSENDORFF
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PAUL HANBURY
2015-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-24AP01DIRECTOR APPOINTED RICHARD WILLIAM SHIMOTA
2015-07-24AP01DIRECTOR APPOINTED BRANDON ROSS ELDREDGE
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 017726100002
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 20004987
2015-04-15AR0115/04/15 FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MR. JESSE REO MOORE
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SHERBET
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 20004987
2014-05-13AR0115/04/14 FULL LIST
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MITCHELL SHERBET / 08/05/2014
2014-04-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-04-16AD02SAIL ADDRESS CHANGED FROM: C/O MOORCROFTS LLP JAMES HOUSE DEDMERE ROAD MARLOW BUCKS SL7 1FJ UNITED KINGDOM
2013-09-11AP01DIRECTOR APPOINTED MR TREVOR PAUL HANBURY
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGG DEARHAMMER
2013-07-01RES15CHANGE OF NAME 28/06/2013
2013-07-01CERTNMCOMPANY NAME CHANGED I3 INTERNATIONAL (UK) LIMITED CERTIFICATE ISSUED ON 01/07/13
2013-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM STAR HOUSE 20 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1EH ENGLAND
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16AR0115/04/13 FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AR0101/06/12 FULL LIST
2012-06-08AR0115/05/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-29CERTNMCOMPANY NAME CHANGED INGENIX PHARMACEUTICAL SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 29/11/11
2011-11-24RES15CHANGE OF NAME 17/11/2011
2011-11-08RES15CHANGE OF NAME 24/10/2011
2011-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-03AP01DIRECTOR APPOINTED MR ERIC MITCHELL SHERBET
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY BRIGID SPICOLA
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE VALENTA
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID SPICOLA
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MICHAUX
2011-07-01AP01DIRECTOR APPOINTED GREGG THOMAS DEARHAMMER
2011-05-26AR0115/05/11 FULL LIST
2011-05-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM STAR HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1EH ENGLAND
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM SYGNUS COURT 22-32 MARKET STREET MAIDENHEAD BERKSHIRE SL6 8AD
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AR0115/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BRIGID MAHONEY SPICOLA / 15/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID MICHAUX / 15/05/2010
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-05-26AD02SAIL ADDRESS CREATED
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAGE
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS BRIGID MAHONEY SPICOLA / 23/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BRIGID MAHONEY SPICOLA / 23/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAGE / 23/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DON VALENTA / 23/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MICHAUX / 23/10/2009
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-02-07RES04GBP NC 5000/20005000 19/12/2008
2009-02-07123NC INC ALREADY ADJUSTED 19/12/08
2009-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-0788(2)AD 19/12/08 GBP SI 20000000@1=20000000 GBP IC 4987/20004987
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-06-06363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2006-08-16363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-06-19353LOCATION OF REGISTER OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-18363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288bDIRECTOR RESIGNED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SYNEOS HEALTH IVH UK LIMITED 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 SYNEOS HEALTH IVH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-01 Satisfied BARCLAYS BANK PLC (“AS THE COLLATERAL AGENT”)
RENT DEPOSIT DEED 1998-07-08 Satisfied BENGUE & COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYNEOS HEALTH IVH UK LIMITED

Intangible Assets
Patents
We have not found any records of SYNEOS HEALTH IVH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYNEOS HEALTH IVH UK LIMITED
Trademarks
We have not found any records of SYNEOS HEALTH IVH UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNEOS HEALTH IVH UK LIMITED. 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 (86900 - Other human health activities) as SYNEOS HEALTH IVH UK LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SYNEOS HEALTH IVH UK LIMITED 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.
Import/Export of Goods
Goods imported/exported by SYNEOS HEALTH IVH UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2017-02-0085432000Signal generators, electrical
2016-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-08-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2016-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-07-0044219097Articles of wood, n.e.s.
2016-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-08-0049119900Printed matter, n.e.s.
2015-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-05-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2015-05-0190318034Electronic instruments, apparatus and machines for measuring or checking geometrical quantities (excl. for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices)
2015-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-05-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2015-05-0090318034Electronic instruments, apparatus and machines for measuring or checking geometrical quantities (excl. for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices)
2015-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-04-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-11-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2014-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-07-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-03-0184439910Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2014-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-11-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNEOS HEALTH IVH UK LIMITED 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 SYNEOS HEALTH IVH UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.