SYNEOS HEALTH IVH UK LIMITED
Overview
| Company Name | SYNEOS HEALTH IVH UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01772610 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SYNEOS HEALTH IVH UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVENTIV HEALTH CLINICAL UK LTD | Jul 01, 2013 | Jul 01, 2013 |
| I3 INTERNATIONAL (UK) LIMITED | Nov 29, 2011 | Nov 29, 2011 |
| INGENIX PHARMACEUTICAL SERVICES (UK) LIMITED | Jan 03, 2001 | Jan 03, 2001 |
| CLINPHARM LIMITED | Nov 24, 1983 | Nov 24, 1983 |
What are the latest accounts for SYNEOS HEALTH IVH UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SYNEOS HEALTH IVH UK LIMITED?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for SYNEOS HEALTH IVH UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 17, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Aug 17, 2024 | 3 pages | RP04CS01 | ||||||||||||||
Appointment of Citco Management (Uk) Limited as a secretary on Sep 01, 2024 | 2 pages | AP04 | ||||||||||||||
17/08/24 Statement of Capital gbp 2.000499 | 5 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||||||
Appointment of Mr Andrew John Barron as a director on Sep 13, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kirstin Maura Mackenzie Connell as a director on Sep 07, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 17, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Aug 17, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Aug 17, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 53 pages | AA | ||||||||||||||
Termination of appointment of Emma Louise Reuberson as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 17, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mrs Emma Louise Reuberson as a director on Sep 22, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Kirstin Maura Mackenzie Connell as a director on Aug 13, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ruth Wessendorff as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Statement of capital on Feb 28, 2020
| 3 pages | SH19 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2018 | 38 pages | AA | ||||||||||||||
Who are the officers of SYNEOS HEALTH IVH UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 England |
| 74414520001 | ||||||||||
| BARRON, Andrew John | Director | 1 Pinehurst Road GU14 7BF Farnborough Farnborough Business Park Hampshire England | England | British | Senior Vice President Global Site Startup | 313595150001 | ||||||||
| SINGH, Nyla Natalie Donna Maria | Director | 1 Pinehurst Road GU14 7BF Farnborough Farnborough Business Park Hampshire England | United Kingdom | British | Director | 152049680001 | ||||||||
| HYDE, Jeremy Richard Granville | Secretary | 2 Dunholme End SL6 3YP Maidenhead Berkshire | British | 65132940001 | ||||||||||
| SPICOLA, Brigid Mahoney | Secretary | 20 Grenfell Road SL6 1EH Maidenhead Star House Berkshire England | American | 112818930001 | ||||||||||
| STRETCH, Graham John | Secretary | 5 The Street North Stoke OX10 6BL Wallingford Oxfordshire | British | Accountant | 58287180001 | |||||||||
| BOYLAND, Philippa Grace | Director | 18 Rutland Place SL6 4JA Maidenhead Berkshire | British | Finance Manager | 23203640001 | |||||||||
| BRUMMITT, Peter John | Director | Hafryn 16 Aled Drive Rhos On Sea LL28 4UU Colwyn Bay Conwy | British | Company Director | 55189400001 | |||||||||
| CARTA, Angelico | Director | 9 Cramer House 4 Cramer Street W1M 3HE London | Italian | President Overseas Operations | 78877920003 | |||||||||
| CONNELL, Kirstin Maura Mackenzie | Director | 1 Pinehurst Road GU14 7BF Farnborough Farnborough Business Park England | England | British | Executive Director, Human Resources | 121742610001 | ||||||||
| DEARHAMMER, Gregg Thomas | Director | 17-19 Marlow Road SL6 7AA Maidenhead Thames House Berkshire England | Usa | American | None | 160820010001 | ||||||||
| DWYER, Michael Thomas | Director | 77 Roxiticus Road FOREIGN Basking Ridge New Jersey 07920 U S A | American | Business Executive | 93534920001 | |||||||||
| ELDREDGE, Brandon Ross | Director | Van De Graaff Drive 6th Floor MA 01803 Burlington 1 Massachusetts Usa | Usa | American | Corporate Finance | 199644000001 | ||||||||
| GAMMON, Robert John | Director | Chartwood Lewes Rod Halland BN8 6PN Lewes East Sussex | British | Company Director | 44324870001 | |||||||||
| HANBURY, Trevor Paul | Director | 17-19 Marlow Road SL6 7AA Maidenhead Thames House Berkshire England | England | British | Director | 172376970001 | ||||||||
| HYDE, Jeremy Richard Granville | Director | 2 Dunholme End SL6 3YP Maidenhead Berkshire | British | Director | 65132940001 | |||||||||
| JOHNSON, Edward Stewart, Dr | Director | Willow Vale Castle End Road Ruscombe RG10 9XG Reading Berkshire | British | Medical Director | 48239830001 | |||||||||
| KNUTSON, Gerald John | Director | The Windsor Parsonage Lane SL2 3NX Farnham Common Buckinghamshire | American | Director | 83502840001 | |||||||||
| MCNEILL, Michele | Director | Village Road 07935 Green Village Morris Usa | American | Doctor | 62285960001 | |||||||||
| MICHAUX, Michael David | Director | 20 Grenfell Road SL6 1EH Maidenhead Star House Berkshire England | Usa | Usa | Attorney | 112818880001 | ||||||||
| MOORE, Jesse Reo, Mr. | Director | 6th Floor MA 01803 Burlington 1 Van De Graaff Drive Massachusetts Usa | United States | American | Attorney | 192393620001 | ||||||||
| PAGE, Nigel Granville | Director | Sygnus Court 22-32 Market Street SL6 8AD Maidenhead Berkshire | England | British | Director | 68182390001 | ||||||||
| PARKEY, Janet Ann Holt | Director | 4 North Ridge Road Denville New Jersey 07834 United States Of America | American | Director | 78877860001 | |||||||||
| REUBERSON, Emma Louise | Director | 1 Pinehurst Road GU14 7BF Farnborough Farnborough Business Park Hampshire England | England | British | Finance Director | 274783090001 | ||||||||
| RIVET, Jeannine M | Director | 4305 Trillium Way Minnetrista Minnesota 55364 United States Of America | American | Director | 78877800001 | |||||||||
| ROCHE, Kevin | Director | 6400 Dakota Trail Edina Minnesota 55439 Usa | American | Business Executive | 62027320001 | |||||||||
| SHERBET, Eric Mitchell | Director | c/o Inventiv Health, Inc. Van De Graaff Drive Burlington 1 Ma 01803 Usa | Usa | United States | Attorney | 164298130001 | ||||||||
| SHIMOTA, Richard William | Director | Carnegie Center 08540 Princeton 504 New Jersey Usa | Usa | American | Senior Vice President & Chief Financial Officer | 199644710001 | ||||||||
| SPICOLA, Brigid Mahoney | Director | 20 Grenfell Road SL6 1EH Maidenhead Star House Berkshire England | United States | American | Attorney | 112818930001 | ||||||||
| STRETCH, Graham John | Director | 5 The Street North Stoke OX10 6BL Wallingford Oxfordshire | United Kingdom | British | Accountant | 58287180001 | ||||||||
| VALENTA, Lee Don | Director | 20 Grenfell Road SL6 1EH Maidenhead Star House Berkshire England | United States | American | Businessman | 85025980001 | ||||||||
| WELCH, Heather Annette | Director | 64 Pinkneys Drive Pinkneys Green SL6 6QE Maidenhead Berkshire | British | Head Of Clinical Research | 82530510001 | |||||||||
| WESSENDORFF, Ruth | Director | 1 Pinehurst Road GU14 7BF Farnborough Farnborough Business Park Hampshire England | England | British | Associate Director, Project Finance | 201517000001 | ||||||||
| WHITE, Catherine | Director | The Garden House SL7 2DE Marlow Buckinghamshire | American | Pres. Of European Ops | 63305490001 | |||||||||
| WILLSON, Alan Roy | Director | 10 Derwenfawr Road Sketty SA2 8AA Swansea West Swansea | British | Pharmacist | 10849620002 |
Who are the persons with significant control of SYNEOS HEALTH IVH UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Syneos Health Uk Limited | Nov 19, 2019 | 1 Pinehurst Road GU14 7BF Farnborough Farnborough Business Park Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Syneos Health Holdings Uk Limited | Jun 29, 2017 | Pinehurst Road GU14 7BF Farnborough Farnborough Business Park 1 Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SYNEOS HEALTH IVH UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 27, 2017 | Jun 29, 2017 | The 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