SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED
Overview
| Company Name | SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02211403 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED located?
| Registered Office Address | Farnborough Business Park 1 Pinehurst Road GU14 7BF Farnborough Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INC RESEARCH CLINICAL DEVELOPMENT SERVICES LIMITED | Jan 31, 2012 | Jan 31, 2012 |
| KENDLE CLINICAL DEVELOPMENT SERVICES LIMITED | Oct 17, 2006 | Oct 17, 2006 |
| CHARLES RIVER LABORATORIES CLINICAL SERVICES INTERNATIONAL LTD | Sep 29, 2005 | Sep 29, 2005 |
| INVERESK RESEARCH LIMITED | Jul 02, 2001 | Jul 02, 2001 |
| CLINTRIALS RESEARCH LIMITED | Mar 25, 1994 | Mar 25, 1994 |
| CLINTRIALS LIMITED | Mar 16, 1992 | Mar 16, 1992 |
| CLINICAL RESEARCH INTERNATIONAL (EUROPE) LIMITED | Mar 25, 1988 | Mar 25, 1988 |
| ALIGNBECK LIMITED | Jan 18, 1988 | Jan 18, 1988 |
What are the latest accounts for SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Apr 22, 2020
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||||||||||
Change of details for Syneos Health, Inc as a person with significant control on May 07, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nyla Natalie Donna Maria Singh as a secretary on Feb 05, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Kirstin Maura Mackenzie Connell as a director on Feb 05, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Nyla Natalie Donna Maria Singh as a director on Feb 05, 2019 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||||||||||
Registered office address changed from Farnborough Business Park Pinehurst Road Farnborough GU14 7BF England to Farnborough Business Park 1 Pinehurst Road Farnborough Hampshire GU14 7BF on Jun 04, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from Riverview the Meadows Business Park Station Approach Camberley Surrey GU17 9AB to Farnborough Business Park Pinehurst Road Farnborough GU14 7BF on May 30, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Inc Research Holdings, Inc as a person with significant control on Jan 04, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Alistair John Macdonald on Oct 01, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 32 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 31 pages | AA | ||||||||||
Who are the officers of SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNELL, Kirstin Maura Mackenzie | Director | 1 Pinehurst Road GU14 7BF Farnborough Farnborough Business Park Hampshire United Kingdom | England | British | 121742610001 | |||||
| MACDONALD, Alistair John | Director | 1 Pinehurst Road GU14 7BF Farnborough Farnborough Business Park Hampshire United Kingdom | England | British | 177452780002 | |||||
| SINGH, Nyla Natalie Donna Maria | Director | 1 Pinehurst Road GU14 7BF Farnborough Farnborough Business Park Hampshire United Kingdom | United Kingdom | British | 152049680001 | |||||
| COWAN, Desmond Joseph Paul Edward | Secretary | 52 Leith Walk EH6 5HW Edinburgh Midlothian | British | 83009100001 | ||||||
| FRENCH, Charlotte Ann | Secretary | Hudson Cottage Howsham YO6 7PH York North Yorkshire | British | 35214860001 | ||||||
| HARRISON, Leigh Gordon | Secretary | Peak House The Ridge, Cold Ash RG18 9HZ Thatcham Berkshire | British | 71250990001 | ||||||
| JOHST, David P | Secretary | 7 Meadow View Lane Andover Massachusetts 01810 U S A | American | 101051040001 | ||||||
| JONES, Angela Margaret | Secretary | The Beren Hatchgate Farm Cockpole Green Wargrave RG10 8NE Reading Berkshire | British | 35510100002 | ||||||
| LESLIE, Stewart Gordon | Secretary | 11 Walker Street EH3 7NE Edinburgh Midlothian | British | 66170500001 | ||||||
| MOORE, Douglas Frank | Secretary | Welham Hall Welham YO17 9QF Malton North Yorkshire | British | 7282400001 | ||||||
| SAYERS, James Christopher | Secretary | 5 Whitchurch Close SL6 7TZ Maidenhead Berkshire | British | 36434820001 | ||||||
| SHAW, William Lawson, Dr | Secretary | 2 Autumn Walk SL6 4ND Maidenhead Berkshire | British | 48559390005 | ||||||
| SINGH, Nyla Natalie Donna Maria | Secretary | 1 Pinehurst Road GU14 7BF Farnborough Farnborough Business Park Hampshire United Kingdom | British | 177453250001 | ||||||
| SINGH, Nyla Natalie | Secretary | The Meadows Business Park Station Approach GU17 9AB Camberley Riverview Surrey United Kingdom | British | 53140790003 | ||||||
| WALL, Karen Malinda | Secretary | The Meadows Business Park Station Approach GU17 9AB Camberley Riverview Surrey United Kingdom | British | 162650850001 | ||||||
| WILLIAMS, Nigel James, Dr | Secretary | Slievehamon Oakleigh Road Hatch End HA5 4HB Pinner Middlesex | British | 58705320001 | ||||||
| YENDELL, Timothy Patrick | Secretary | 64 Donnington Gardens RG1 5LZ Reading Berkshire | British | 64274200001 | ||||||
| ACKERMAN, Thomas Francis | Director | 11 Athertone Circle Lynnfield Massachusetts 01940 U S A | American | United States | 101051180001 | |||||
| BERGEN, Christopher | Director | The Meadows Business Park Station Approach GU17 9AB Camberley Riverview Surrey United Kingdom | Usa | United States | 62057130002 | |||||
| BOYCE, Alan James | Director | Cambrian Close GU15 3LD Camberley 35 Surrey | United Kingdom | British | 78141200001 | |||||
| BRENKERT III, Karl | Director | 981 Paxton Lake Drive Loveland Ohio 45140 Usa | American | 86872650002 | ||||||
| CHEESMAN, Keith A | Director | The Meadows Business Park Station Approach GU17 9AB Camberley Riverview Surrey United Kingdom | Usa | United States | 138222390001 | |||||
| COWAN, Desmond Joseph Paul Edward | Director | 52 Leith Walk EH6 5HW Edinburgh Midlothian | British | 83009100001 | ||||||
| DE WITT, Jan, Dr | Director | Charlotte De Bourbonlaan 3708 CD Zeist Holland | Dutch | 58705310001 | ||||||
| FOSTER, James Clifford | Director | 16 Hancock Road Weston Massachusetts 02493 U S A | Usa | 101050900001 | ||||||
| GANLEY, John Leo | Director | Wedgefield Plantation Georgetown South Carolina 29440 FOREIGN Usa | Us Citizen | 7518960001 | ||||||
| GILL, David Neil | Director | The Meadows Business Park Station Approach GU17 9AB Camberley Riverview Surrey United Kingdom | Usa | United States | 167395680001 | |||||
| GOODMAN, Nigel | Director | 52 Westover Road SW18 2RH London | British | 60771380001 | ||||||
| HARRISON, Leigh Gordon | Director | Peak House The Ridge, Cold Ash RG18 9HZ Thatcham Berkshire | United Kingdom | British | 71250990001 | |||||
| JOHST, David P | Director | 7 Meadow View Lane Andover Massachusetts 01810 U S A | American | American | 101051040001 | |||||
| JONES, Angela Margaret | Director | The Beren Hatchgate Farm Cockpole Green Wargrave RG10 8NE Reading Berkshire | British | 35510100002 | ||||||
| KENDLE, Candace | Director | The Meadows Business Park Station Approach GU17 9AB Camberley Riverview Surrey United Kingdom | Usa | United States | 62038310002 | |||||
| KERKHOF, Glenn Cornelis | Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | Netherlands | 99733300002 | ||||||
| KERKHOF, Glenn Cornelis | Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | Netherlands | 99733300002 | ||||||
| LESLIE, Stewart Gordon | Director | 11 Walker Street EH3 7NE Edinburgh Midlothian | British | 66170500001 |
Who are the persons with significant control of SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Syneos Health, Inc | Apr 06, 2016 | Silverside Road Tatnall Building #104 Wilmington 3411 De 19810 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 30, 2010 Delivered On Aug 18, 2010 | Satisfied | Amount secured All monies due or to become due from the company to one or more lenders or their respective affiliates on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures & equipment see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 16, 2006 Delivered On Sep 05, 2006 | Satisfied | Amount secured All monies due or to become due from the borrower and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A collateral agreement | Created On Jul 30, 2003 Delivered On Aug 16, 2003 | Satisfied | Amount secured All monies due or to become due from the borrowers or any of their subsidiaries to the lenders or the agents under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its right title and interest in the following property now owned or at any time acquired by the grantor after the date of the collateral agreement, all accounts all cash and currency all chattel paper all commercial tort claims all deposit accounts all documents all equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 30, 2003 Delivered On Aug 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 26, 2002 Delivered On Jul 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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