SYNEOS HEALTH IVH UK LIMITED

SYNEOS HEALTH IVH UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSYNEOS HEALTH IVH UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01772610
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SYNEOS HEALTH IVH UK LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is SYNEOS HEALTH IVH UK LIMITED located?

    Registered Office Address
    Farnborough Business Park
    1 Pinehurst Road
    GU14 7BF Farnborough
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SYNEOS HEALTH IVH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVENTIV HEALTH CLINICAL UK LTDJul 01, 2013Jul 01, 2013
    I3 INTERNATIONAL (UK) LIMITEDNov 29, 2011Nov 29, 2011
    INGENIX PHARMACEUTICAL SERVICES (UK) LIMITEDJan 03, 2001Jan 03, 2001
    CLINPHARM LIMITEDNov 24, 1983Nov 24, 1983

    What are the latest accounts for SYNEOS HEALTH IVH UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SYNEOS HEALTH IVH UK LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2026
    Next Confirmation Statement DueAug 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2025
    OverdueNo

    What are the latest filings for SYNEOS HEALTH IVH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 17, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Second filing of Confirmation Statement dated Aug 17, 2024

    3 pagesRP04CS01

    Appointment of Citco Management (Uk) Limited as a secretary on Sep 01, 2024

    2 pagesAP04

    17/08/24 Statement of Capital gbp 2.000499

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 19, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 19/03/2025.

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Appointment of Mr Andrew John Barron as a director on Sep 13, 2023

    2 pagesAP01

    Termination of appointment of Kirstin Maura Mackenzie Connell as a director on Sep 07, 2023

    1 pagesTM01

    Confirmation statement made on Aug 17, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Aug 17, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Aug 17, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    53 pagesAA

    Termination of appointment of Emma Louise Reuberson as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Aug 17, 2020 with updates

    5 pagesCS01

    Appointment of Mrs Emma Louise Reuberson as a director on Sep 22, 2020

    2 pagesAP01

    Appointment of Mrs Kirstin Maura Mackenzie Connell as a director on Aug 13, 2020

    2 pagesAP01

    Termination of appointment of Ruth Wessendorff as a director on Jun 26, 2020

    1 pagesTM01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Feb 28, 2020

    • Capital: GBP 2.000498
    3 pagesSH19
    Annotations
    DateAnnotation
    Feb 28, 2020Clarification SYSTEM COULD ONLY CAPTURE 6 DIGITS AFTER THE DECIMAL POINT. CORRECT FIGURE SHOULD BE 2.0004988

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 27/02/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2018

    38 pagesAA

    Who are the officers of SYNEOS HEALTH IVH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    England
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    England
    Identification TypeUK Limited Company
    Registration Number02656801
    74414520001
    BARRON, Andrew John
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    England
    Director
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    England
    EnglandBritishSenior Vice President Global Site Startup313595150001
    SINGH, Nyla Natalie Donna Maria
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    England
    Director
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    England
    United KingdomBritishDirector152049680001
    HYDE, Jeremy Richard Granville
    2 Dunholme End
    SL6 3YP Maidenhead
    Berkshire
    Secretary
    2 Dunholme End
    SL6 3YP Maidenhead
    Berkshire
    British65132940001
    SPICOLA, Brigid Mahoney
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    England
    Secretary
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    England
    American112818930001
    STRETCH, Graham John
    5 The Street
    North Stoke
    OX10 6BL Wallingford
    Oxfordshire
    Secretary
    5 The Street
    North Stoke
    OX10 6BL Wallingford
    Oxfordshire
    BritishAccountant58287180001
    BOYLAND, Philippa Grace
    18 Rutland Place
    SL6 4JA Maidenhead
    Berkshire
    Director
    18 Rutland Place
    SL6 4JA Maidenhead
    Berkshire
    BritishFinance Manager23203640001
    BRUMMITT, Peter John
    Hafryn 16 Aled Drive
    Rhos On Sea
    LL28 4UU Colwyn Bay
    Conwy
    Director
    Hafryn 16 Aled Drive
    Rhos On Sea
    LL28 4UU Colwyn Bay
    Conwy
    BritishCompany Director55189400001
    CARTA, Angelico
    9 Cramer House
    4 Cramer Street
    W1M 3HE London
    Director
    9 Cramer House
    4 Cramer Street
    W1M 3HE London
    ItalianPresident Overseas Operations78877920003
    CONNELL, Kirstin Maura Mackenzie
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    England
    Director
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    England
    EnglandBritishExecutive Director, Human Resources121742610001
    DEARHAMMER, Gregg Thomas
    17-19 Marlow Road
    SL6 7AA Maidenhead
    Thames House
    Berkshire
    England
    Director
    17-19 Marlow Road
    SL6 7AA Maidenhead
    Thames House
    Berkshire
    England
    UsaAmericanNone160820010001
    DWYER, Michael Thomas
    77 Roxiticus Road
    FOREIGN Basking Ridge
    New Jersey 07920
    U S A
    Director
    77 Roxiticus Road
    FOREIGN Basking Ridge
    New Jersey 07920
    U S A
    AmericanBusiness Executive93534920001
    ELDREDGE, Brandon Ross
    Van De Graaff Drive
    6th Floor
    MA 01803 Burlington
    1
    Massachusetts
    Usa
    Director
    Van De Graaff Drive
    6th Floor
    MA 01803 Burlington
    1
    Massachusetts
    Usa
    UsaAmericanCorporate Finance199644000001
    GAMMON, Robert John
    Chartwood Lewes Rod
    Halland
    BN8 6PN Lewes
    East Sussex
    Director
    Chartwood Lewes Rod
    Halland
    BN8 6PN Lewes
    East Sussex
    BritishCompany Director44324870001
    HANBURY, Trevor Paul
    17-19 Marlow Road
    SL6 7AA Maidenhead
    Thames House
    Berkshire
    England
    Director
    17-19 Marlow Road
    SL6 7AA Maidenhead
    Thames House
    Berkshire
    England
    EnglandBritishDirector172376970001
    HYDE, Jeremy Richard Granville
    2 Dunholme End
    SL6 3YP Maidenhead
    Berkshire
    Director
    2 Dunholme End
    SL6 3YP Maidenhead
    Berkshire
    BritishDirector65132940001
    JOHNSON, Edward Stewart, Dr
    Willow Vale Castle End Road
    Ruscombe
    RG10 9XG Reading
    Berkshire
    Director
    Willow Vale Castle End Road
    Ruscombe
    RG10 9XG Reading
    Berkshire
    BritishMedical Director48239830001
    KNUTSON, Gerald John
    The Windsor
    Parsonage Lane
    SL2 3NX Farnham Common
    Buckinghamshire
    Director
    The Windsor
    Parsonage Lane
    SL2 3NX Farnham Common
    Buckinghamshire
    AmericanDirector83502840001
    MCNEILL, Michele
    Village Road
    07935 Green Village
    Morris
    Usa
    Director
    Village Road
    07935 Green Village
    Morris
    Usa
    AmericanDoctor62285960001
    MICHAUX, Michael David
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    England
    Director
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    England
    UsaUsaAttorney112818880001
    MOORE, Jesse Reo, Mr.
    6th Floor
    MA 01803 Burlington
    1 Van De Graaff Drive
    Massachusetts
    Usa
    Director
    6th Floor
    MA 01803 Burlington
    1 Van De Graaff Drive
    Massachusetts
    Usa
    United StatesAmericanAttorney192393620001
    PAGE, Nigel Granville
    Sygnus Court
    22-32 Market Street
    SL6 8AD Maidenhead
    Berkshire
    Director
    Sygnus Court
    22-32 Market Street
    SL6 8AD Maidenhead
    Berkshire
    EnglandBritishDirector68182390001
    PARKEY, Janet Ann Holt
    4 North Ridge Road
    Denville
    New Jersey
    07834
    United States Of America
    Director
    4 North Ridge Road
    Denville
    New Jersey
    07834
    United States Of America
    AmericanDirector78877860001
    REUBERSON, Emma Louise
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    England
    Director
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    England
    EnglandBritishFinance Director274783090001
    RIVET, Jeannine M
    4305 Trillium Way
    Minnetrista
    Minnesota
    55364
    United States Of America
    Director
    4305 Trillium Way
    Minnetrista
    Minnesota
    55364
    United States Of America
    AmericanDirector78877800001
    ROCHE, Kevin
    6400 Dakota Trail
    Edina
    Minnesota 55439
    Usa
    Director
    6400 Dakota Trail
    Edina
    Minnesota 55439
    Usa
    AmericanBusiness Executive62027320001
    SHERBET, Eric Mitchell
    c/o Inventiv Health, Inc.
    Van De Graaff Drive
    Burlington
    1
    Ma 01803
    Usa
    Director
    c/o Inventiv Health, Inc.
    Van De Graaff Drive
    Burlington
    1
    Ma 01803
    Usa
    UsaUnited StatesAttorney164298130001
    SHIMOTA, Richard William
    Carnegie Center
    08540 Princeton
    504
    New Jersey
    Usa
    Director
    Carnegie Center
    08540 Princeton
    504
    New Jersey
    Usa
    UsaAmericanSenior Vice President & Chief Financial Officer199644710001
    SPICOLA, Brigid Mahoney
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    England
    Director
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    England
    United StatesAmericanAttorney112818930001
    STRETCH, Graham John
    5 The Street
    North Stoke
    OX10 6BL Wallingford
    Oxfordshire
    Director
    5 The Street
    North Stoke
    OX10 6BL Wallingford
    Oxfordshire
    United KingdomBritishAccountant58287180001
    VALENTA, Lee Don
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    England
    Director
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    England
    United StatesAmericanBusinessman85025980001
    WELCH, Heather Annette
    64 Pinkneys Drive
    Pinkneys Green
    SL6 6QE Maidenhead
    Berkshire
    Director
    64 Pinkneys Drive
    Pinkneys Green
    SL6 6QE Maidenhead
    Berkshire
    BritishHead Of Clinical Research82530510001
    WESSENDORFF, Ruth
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    England
    Director
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    England
    EnglandBritishAssociate Director, Project Finance201517000001
    WHITE, Catherine
    The Garden House
    SL7 2DE Marlow
    Buckinghamshire
    Director
    The Garden House
    SL7 2DE Marlow
    Buckinghamshire
    AmericanPres. Of European Ops63305490001
    WILLSON, Alan Roy
    10 Derwenfawr Road
    Sketty
    SA2 8AA Swansea
    West Swansea
    Director
    10 Derwenfawr Road
    Sketty
    SA2 8AA Swansea
    West Swansea
    BritishPharmacist10849620002

    Who are the persons with significant control of SYNEOS HEALTH IVH UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Syneos Health Uk Limited
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    England
    Nov 19, 2019
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies (England And Wales)
    Registration Number04428083
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Syneos Health Holdings Uk Limited
    Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park 1
    Hampshire
    England
    Jun 29, 2017
    Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park 1
    Hampshire
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityLaws Of United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SYNEOS HEALTH IVH UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 27, 2017Jun 29, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0