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

SYAN HOLDINGS LIMITED

SECOND FLOOR, MID CITY PLACE, 71 HIGH HOLBORN, LONDON, WC1V 6EA,
Company Registration Number
01878187
Private Limited Company
Active

Company Overview

About Syan Holdings Ltd
SYAN HOLDINGS LIMITED was founded on 1985-01-16 and has its registered office in London. The organisation's status is listed as "Active". Syan Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SYAN HOLDINGS LIMITED
 
Legal Registered Office
SECOND FLOOR, MID CITY PLACE
71 HIGH HOLBORN
LONDON
WC1V 6EA
Other companies in TF1
 
Filing Information
Company Number 01878187
Company ID Number 01878187
Date formed 1985-01-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:21:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYAN HOLDINGS 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.
Companies with same name SYAN HOLDINGS LIMITED
The following companies were found which have the same name as SYAN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYAN HOLDINGS, LLC 2244 BEVERLY BLVD LOS ANGELES CA 90057 CANCELED Company formed on the 2004-07-27
SYAN HOLDINGS, LLC 1701 W NORTHWEST HWY GRAPEVINE TX 76051 Forfeited Company formed on the 2020-11-16

Company Officers of SYAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES TERRENCE JOHN LOUGHREY
Company Secretary 2015-07-01
ADRIAN PAUL GREGORY
Director 2015-12-01
CHAD STERLING HARRIS
Director 2015-07-01
MICHEL ALAIN PROCH
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
URSULA FRANZISKA MORGENSTERN
Director 2015-07-01 2015-12-01
JAMES MICHAEL PEFFER
Company Secretary 2012-02-20 2015-07-01
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2008-04-21 2015-07-01
STEVEN GRAHAM
Director 2008-01-09 2015-07-01
KEVIN LEE TAYLOR
Director 2011-09-16 2015-07-01
KEVIN MCDERMOTT
Director 2010-10-07 2013-01-25
LOWELL K BRICKMAN
Company Secretary 2008-01-09 2012-02-20
ALAN BROOKS
Director 2010-06-01 2011-09-16
DERRELL JAMES
Director 2008-01-09 2010-09-30
GEORGE DJURIC
Company Secretary 2008-01-09 2010-06-01
GEORGE DJURIC
Director 2003-04-30 2010-04-28
RAMESH TOURANEY
Director 2008-01-09 2008-09-26
JEFFREY TRENDELL
Company Secretary 2006-08-31 2008-01-09
STEVEN CHESTER COUSSINS
Director 2005-01-04 2008-01-09
CHRISTINE ANNE TRENDELL
Director 2007-09-21 2008-01-09
JEFFREY TRENDELL
Director 1985-01-17 2008-01-09
ANTHONY JAMES KNIGHT
Company Secretary 2002-01-01 2006-08-31
GEORGE DJURIC
Company Secretary 2000-11-08 2002-03-31
MICHAEL ARTHUR BERRY
Director 2001-05-01 2002-03-31
ANDREW ST JOHN BROAD
Company Secretary 1998-08-10 2000-11-08
KALPANA PARMAR
Company Secretary 1995-12-01 1998-01-16
JAMES ALFRED BIRCH
Company Secretary 1993-02-01 1995-11-30
PAUL EDWARD DAY
Director 1992-10-01 1995-11-30
PATRICK ALEXANDER WILLIAM ALLAN
Director 1991-08-13 1993-12-31
MARTIN JOHN ROCHE
Company Secretary 1991-08-13 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PAUL GREGORY UNIFY ENTERPRISE COMMUNICATIONS LIMITED Director 2017-02-21 CURRENT 2006-08-11 Active
ADRIAN PAUL GREGORY ATOS BPS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
ADRIAN PAUL GREGORY ATOS ORIGIN (SEMA) PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN CS PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 1995-11-24 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ANIX GROUP LIMITED Director 2015-12-01 CURRENT 1989-04-04 Active - Proposal to Strike off
ADRIAN PAUL GREGORY SYAN TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1991-11-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX BUSINESS SYSTEMS LIMITED Director 2015-12-01 CURRENT 1992-06-19 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX COMPUTERS LIMITED Director 2015-12-01 CURRENT 1995-08-30 Active - Proposal to Strike off
ADRIAN PAUL GREGORY P.R. SYSTEMS LIMITED Director 2015-12-01 CURRENT 1998-01-21 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX HOLDINGS LIMITED Director 2015-12-01 CURRENT 1999-08-05 Active - Proposal to Strike off
ADRIAN PAUL GREGORY BLUE RIVER SYSTEMS LIMITED Director 2015-12-01 CURRENT 1999-09-07 Active - Proposal to Strike off
ADRIAN PAUL GREGORY RED SQUARED LIMITED Director 2015-12-01 CURRENT 1999-12-17 Active - Proposal to Strike off
ADRIAN PAUL GREGORY POSETIV LIMITED Director 2015-12-01 CURRENT 2000-01-28 Active - Proposal to Strike off
ADRIAN PAUL GREGORY VBHG LIMITED Director 2015-12-01 CURRENT 2005-02-25 Active - Proposal to Strike off
ADRIAN PAUL GREGORY BR BUSINESS SYSTEMS LIMITED Director 2015-12-01 CURRENT 1996-07-04 Active
ADRIAN PAUL GREGORY ATOS APF SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS UK INTERNATIONAL IT SERVICES LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY ATOS INVESTMENTS LIMITED Director 2015-12-01 CURRENT 2001-01-12 Active
ADRIAN PAUL GREGORY ATOS CONSULTING LIMITED Director 2015-12-01 CURRENT 2001-10-29 Active
ADRIAN PAUL GREGORY ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED Director 2015-12-01 CURRENT 2010-04-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-26 Active
ADRIAN PAUL GREGORY ATOS UK HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-28 Active
ADRIAN PAUL GREGORY ATOS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2013-12-04 Active
ADRIAN PAUL GREGORY ATOS ASPS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS IT SERVICES UK LIMITED Director 2015-12-01 CURRENT 1976-02-23 Active
ADRIAN PAUL GREGORY ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2015-12-01 CURRENT 1975-03-12 Active
ADRIAN PAUL GREGORY ATOS IT SERVICES LIMITED Director 2015-12-01 CURRENT 1976-01-16 Active
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT LIMITED Director 2015-12-01 CURRENT 1985-04-23 Active
ADRIAN PAUL GREGORY DIGITAL SPACE MANAGED SERVICES LIMITED Director 2015-12-01 CURRENT 1986-01-21 Active
ADRIAN PAUL GREGORY BULL INFORMATION SYSTEMS LIMITED Director 2015-12-01 CURRENT 1986-05-08 Active
ADRIAN PAUL GREGORY ATOS UK IT LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY BULL HOLDINGS LIMITED Director 2015-12-01 CURRENT 1995-12-18 Active
ADRIAN PAUL GREGORY BULL N.D. HOLDINGS LIMITED Director 2015-12-01 CURRENT 1996-03-28 Active
ADRIAN PAUL GREGORY SHERE LIMITED Director 2015-12-01 CURRENT 1903-08-04 Active
ADRIAN PAUL GREGORY ATOS LIMITED Director 2015-12-01 CURRENT 1996-12-11 Active
ADRIAN PAUL GREGORY BARABAS LIMITED Director 2015-12-01 CURRENT 1996-12-12 Active
ADRIAN PAUL GREGORY SEMA INVESTMENT UK LIMITED Director 2015-12-01 CURRENT 2001-02-26 Active
ADRIAN PAUL GREGORY ATOS UK IT HOLDINGS LIMITED Director 2015-12-01 CURRENT 2002-05-30 Active
ADRIAN PAUL GREGORY ESPRIT DIGITAL SERVICES LIMITED Director 2015-12-01 CURRENT 2003-03-10 Active
CHAD STERLING HARRIS ANIX GROUP LIMITED Director 2015-07-01 CURRENT 1989-04-04 Active - Proposal to Strike off
CHAD STERLING HARRIS SYAN TECHNOLOGY LIMITED Director 2015-07-01 CURRENT 1991-11-22 Active - Proposal to Strike off
CHAD STERLING HARRIS ANIX BUSINESS SYSTEMS LIMITED Director 2015-07-01 CURRENT 1992-06-19 Active - Proposal to Strike off
CHAD STERLING HARRIS ANIX COMPUTERS LIMITED Director 2015-07-01 CURRENT 1995-08-30 Active - Proposal to Strike off
CHAD STERLING HARRIS P.R. SYSTEMS LIMITED Director 2015-07-01 CURRENT 1998-01-21 Active - Proposal to Strike off
CHAD STERLING HARRIS ANIX HOLDINGS LIMITED Director 2015-07-01 CURRENT 1999-08-05 Active - Proposal to Strike off
CHAD STERLING HARRIS BLUE RIVER SYSTEMS LIMITED Director 2015-07-01 CURRENT 1999-09-07 Active - Proposal to Strike off
CHAD STERLING HARRIS RED SQUARED LIMITED Director 2015-07-01 CURRENT 1999-12-17 Active - Proposal to Strike off
CHAD STERLING HARRIS POSETIV LIMITED Director 2015-07-01 CURRENT 2000-01-28 Active - Proposal to Strike off
CHAD STERLING HARRIS VBHG LIMITED Director 2015-07-01 CURRENT 2005-02-25 Active - Proposal to Strike off
CHAD STERLING HARRIS ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED Director 2015-07-01 CURRENT 2010-04-22 Active - Proposal to Strike off
CHAD STERLING HARRIS DIGITAL SPACE MANAGED SERVICES LIMITED Director 2015-07-01 CURRENT 1986-01-21 Active
MICHEL ALAIN PROCH ANIX GROUP LIMITED Director 2015-07-01 CURRENT 1989-04-04 Active - Proposal to Strike off
MICHEL ALAIN PROCH SYAN TECHNOLOGY LIMITED Director 2015-07-01 CURRENT 1991-11-22 Active - Proposal to Strike off
MICHEL ALAIN PROCH ANIX BUSINESS SYSTEMS LIMITED Director 2015-07-01 CURRENT 1992-06-19 Active - Proposal to Strike off
MICHEL ALAIN PROCH ANIX COMPUTERS LIMITED Director 2015-07-01 CURRENT 1995-08-30 Active - Proposal to Strike off
MICHEL ALAIN PROCH P.R. SYSTEMS LIMITED Director 2015-07-01 CURRENT 1998-01-21 Active - Proposal to Strike off
MICHEL ALAIN PROCH ANIX HOLDINGS LIMITED Director 2015-07-01 CURRENT 1999-08-05 Active - Proposal to Strike off
MICHEL ALAIN PROCH BLUE RIVER SYSTEMS LIMITED Director 2015-07-01 CURRENT 1999-09-07 Active - Proposal to Strike off
MICHEL ALAIN PROCH RED SQUARED LIMITED Director 2015-07-01 CURRENT 1999-12-17 Active - Proposal to Strike off
MICHEL ALAIN PROCH POSETIV LIMITED Director 2015-07-01 CURRENT 2000-01-28 Active - Proposal to Strike off
MICHEL ALAIN PROCH VBHG LIMITED Director 2015-07-01 CURRENT 2005-02-25 Active - Proposal to Strike off
MICHEL ALAIN PROCH ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED Director 2015-07-01 CURRENT 2010-04-22 Active - Proposal to Strike off
MICHEL ALAIN PROCH DIGITAL SPACE MANAGED SERVICES LIMITED Director 2015-07-01 CURRENT 1986-01-21 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
2024-02-14APPOINTMENT TERMINATED, DIRECTOR SUZANNE DE WIT
2024-01-08Termination of appointment of Delphine Soria Sak Bun on 2024-01-08
2024-01-08Appointment of Ms Rochelle Joy Haden as company secretary on 2024-01-08
2023-10-10Director's details changed for Ms Suzanne De Wit on 2023-03-27
2023-10-10CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-18DIRECTOR APPOINTED MS SUZANNE DE WIT
2022-11-17DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2022-11-17APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-21Second filing of director appointment of Mr Adrian Paul Gregory
2022-06-21RP04AP01Second filing of director appointment of Mr Adrian Paul Gregory
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PENDLETON CLAY VAN DOREN
2022-04-20AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-05-24AP01DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2020-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2020-03-02AP03Appointment of Mrs Delphine Soria Sak Bun as company secretary on 2020-02-28
2020-03-02TM02Termination of appointment of James Terrence John Loughrey on 2020-02-28
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL ALAIN PROCH
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHAD STERLING HARRIS
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-04-16PSC05Change of details for Atos It Services Uk Limited as a person with significant control on 2018-02-28
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM 4 Triton Square Regent's Place London NW1 3HG
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 526959.65
2017-12-20SH19Statement of capital on 2017-12-20 GBP 526,959.65
2017-12-20SH20Statement by Directors
2017-12-20CAP-SSSolvency Statement dated 19/12/17
2017-12-20RES13Resolutions passed:
  • Share premium account reduced 19/12/2017
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 526959.65
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-03-08AUDAUDITOR'S RESIGNATION
2016-02-23AUDAUDITOR'S RESIGNATION
2016-02-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-11AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR URSULA FRANZISKA MORGENSTERN
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 526959.65
2015-10-01AR0113/09/15 ANNUAL RETURN FULL LIST
2015-07-13RES01ADOPT ARTICLES 13/07/15
2015-07-02AP01DIRECTOR APPOINTED MR CHAD STERLING HARRIS
2015-07-01AP01DIRECTOR APPOINTED MR MICHEL ALAIN PROCH
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAHAM
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY JAMES PEFFER
2015-07-01AP03SECRETARY APPOINTED MR JAMES TERRENCE JOHN LOUGHREY
2015-07-01AP01DIRECTOR APPOINTED MS URSULA FRANZISKA MORGENSTERN
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM HORTONWOOD 37 TELFORD SHROPSHIRE TF1 7GT
2015-06-24SH0123/04/15 STATEMENT OF CAPITAL GBP 526959.65
2014-12-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 21/12/2013
2014-10-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 526959.64
2014-10-22AR0113/09/14 FULL LIST
2014-10-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 526959.64
2014-01-16AR0113/09/13 FULL LIST
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DJURIC
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDERMOTT
2013-10-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-10-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-10-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-14AR0113/09/12 FULL LIST
2012-03-07AP03SECRETARY APPOINTED MR JAMES MICHAEL PEFFER
2012-03-07TM02APPOINTMENT TERMINATED, SECRETARY LOWELL BRICKMAN
2011-11-17AUDAUDITOR'S RESIGNATION
2011-11-11MISCSECTION 519
2011-10-04AP01DIRECTOR APPOINTED MR. KEVIN LEE TAYLOR
2011-09-30AR0113/09/11 FULL LIST
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKS
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROOKS / 01/10/2010
2010-11-04AR0113/09/10 FULL LIST
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DERRELL JAMES
2010-10-27AP01DIRECTOR APPOINTED KEVIN MCDERMOTT
2010-06-21AP01DIRECTOR APPOINTED ALAN BROOKS
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY GEORGE DJURIC
2010-06-03AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-02-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-29363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2008-12-16363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR RAMESH TOURANEY
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-27288aSECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED
2008-04-23AUDAUDITOR'S RESIGNATION
2008-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-0388(2)RAD 09/01/08--------- £ SI 1649833@.01=16498 £ IC 510451/526949
2008-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-01225ACC. REF. DATE EXTENDED FROM 31/12/08 TO 30/06/09
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2007-10-04363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-05363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-10-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-15288bSECRETARY RESIGNED
2006-09-15288aNEW SECRETARY APPOINTED
2006-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: SYAN HOUSE CORONATION ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PP
2005-12-29363sRETURN MADE UP TO 13/09/05; CHANGE OF MEMBERS
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-10-20363sRETURN MADE UP TO 13/09/04; CHANGE OF MEMBERS
2004-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SYAN HOLDINGS 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 SYAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 2003-12-03 Satisfied IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
CHARGE 2000-06-30 Satisfied IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1999-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1988-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 SYAN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SYAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYAN HOLDINGS LIMITED
Trademarks
We have not found any records of SYAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYAN HOLDINGS 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 (70100 - Activities of head offices) as SYAN HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SYAN HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYAN HOLDINGS 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 SYAN HOLDINGS LIMITED 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.