SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED

SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02211403
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INC RESEARCH CLINICAL DEVELOPMENT SERVICES LIMITEDJan 31, 2012Jan 31, 2012
    KENDLE CLINICAL DEVELOPMENT SERVICES LIMITEDOct 17, 2006Oct 17, 2006
    CHARLES RIVER LABORATORIES CLINICAL SERVICES INTERNATIONAL LTDSep 29, 2005Sep 29, 2005
    INVERESK RESEARCH LIMITEDJul 02, 2001Jul 02, 2001
    CLINTRIALS RESEARCH LIMITEDMar 25, 1994Mar 25, 1994
    CLINTRIALS LIMITEDMar 16, 1992Mar 16, 1992
    CLINICAL RESEARCH INTERNATIONAL (EUROPE) LIMITEDMar 25, 1988Mar 25, 1988
    ALIGNBECK LIMITEDJan 18, 1988Jan 18, 1988

    What are the latest accounts for SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Apr 22, 2020

    • Capital: GBP 1.3831
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    33 pagesAA

    Change of details for Syneos Health, Inc as a person with significant control on May 07, 2018

    2 pagesPSC05

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Nyla Natalie Donna Maria Singh as a secretary on Feb 05, 2019

    1 pagesTM02

    Appointment of Mrs Kirstin Maura Mackenzie Connell as a director on Feb 05, 2019

    2 pagesAP01

    Appointment of Mrs Nyla Natalie Donna Maria Singh as a director on Feb 05, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 03, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 20, 2018

    RES15

    Full accounts made up to Dec 31, 2017

    30 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Change of details for Inc Research Holdings, Inc as a person with significant control on Jan 04, 2018

    2 pagesPSC05

    Director's details changed for Alistair John Macdonald on Oct 01, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    32 pagesAA

    Confirmation statement made on Apr 03, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    31 pagesAA

    Who are the officers of SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNELL, Kirstin Maura Mackenzie
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    United Kingdom
    Director
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    United Kingdom
    EnglandBritish121742610001
    MACDONALD, Alistair John
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    United Kingdom
    Director
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    United Kingdom
    EnglandBritish177452780002
    SINGH, Nyla Natalie Donna Maria
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    United Kingdom
    Director
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    United Kingdom
    United KingdomBritish152049680001
    COWAN, Desmond Joseph Paul Edward
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    Secretary
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    British83009100001
    FRENCH, Charlotte Ann
    Hudson Cottage
    Howsham
    YO6 7PH York
    North Yorkshire
    Secretary
    Hudson Cottage
    Howsham
    YO6 7PH York
    North Yorkshire
    British35214860001
    HARRISON, Leigh Gordon
    Peak House
    The Ridge, Cold Ash
    RG18 9HZ Thatcham
    Berkshire
    Secretary
    Peak House
    The Ridge, Cold Ash
    RG18 9HZ Thatcham
    Berkshire
    British71250990001
    JOHST, David P
    7 Meadow View Lane
    Andover
    Massachusetts 01810
    U S A
    Secretary
    7 Meadow View Lane
    Andover
    Massachusetts 01810
    U S A
    American101051040001
    JONES, Angela Margaret
    The Beren Hatchgate Farm
    Cockpole Green Wargrave
    RG10 8NE Reading
    Berkshire
    Secretary
    The Beren Hatchgate Farm
    Cockpole Green Wargrave
    RG10 8NE Reading
    Berkshire
    British35510100002
    LESLIE, Stewart Gordon
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    Secretary
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    British66170500001
    MOORE, Douglas Frank
    Welham Hall
    Welham
    YO17 9QF Malton
    North Yorkshire
    Secretary
    Welham Hall
    Welham
    YO17 9QF Malton
    North Yorkshire
    British7282400001
    SAYERS, James Christopher
    5 Whitchurch Close
    SL6 7TZ Maidenhead
    Berkshire
    Secretary
    5 Whitchurch Close
    SL6 7TZ Maidenhead
    Berkshire
    British36434820001
    SHAW, William Lawson, Dr
    2 Autumn Walk
    SL6 4ND Maidenhead
    Berkshire
    Secretary
    2 Autumn Walk
    SL6 4ND Maidenhead
    Berkshire
    British48559390005
    SINGH, Nyla Natalie Donna Maria
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    United Kingdom
    Secretary
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    United Kingdom
    British177453250001
    SINGH, Nyla Natalie
    The Meadows Business Park
    Station Approach
    GU17 9AB Camberley
    Riverview
    Surrey
    United Kingdom
    Secretary
    The Meadows Business Park
    Station Approach
    GU17 9AB Camberley
    Riverview
    Surrey
    United Kingdom
    British53140790003
    WALL, Karen Malinda
    The Meadows Business Park
    Station Approach
    GU17 9AB Camberley
    Riverview
    Surrey
    United Kingdom
    Secretary
    The Meadows Business Park
    Station Approach
    GU17 9AB Camberley
    Riverview
    Surrey
    United Kingdom
    British162650850001
    WILLIAMS, Nigel James, Dr
    Slievehamon
    Oakleigh Road Hatch End
    HA5 4HB Pinner
    Middlesex
    Secretary
    Slievehamon
    Oakleigh Road Hatch End
    HA5 4HB Pinner
    Middlesex
    British58705320001
    YENDELL, Timothy Patrick
    64 Donnington Gardens
    RG1 5LZ Reading
    Berkshire
    Secretary
    64 Donnington Gardens
    RG1 5LZ Reading
    Berkshire
    British64274200001
    ACKERMAN, Thomas Francis
    11 Athertone Circle
    Lynnfield
    Massachusetts 01940
    U S A
    Director
    11 Athertone Circle
    Lynnfield
    Massachusetts 01940
    U S A
    AmericanUnited States101051180001
    BERGEN, Christopher
    The Meadows Business Park
    Station Approach
    GU17 9AB Camberley
    Riverview
    Surrey
    United Kingdom
    Director
    The Meadows Business Park
    Station Approach
    GU17 9AB Camberley
    Riverview
    Surrey
    United Kingdom
    UsaUnited States62057130002
    BOYCE, Alan James
    Cambrian Close
    GU15 3LD Camberley
    35
    Surrey
    Director
    Cambrian Close
    GU15 3LD Camberley
    35
    Surrey
    United KingdomBritish78141200001
    BRENKERT III, Karl
    981 Paxton Lake Drive
    Loveland
    Ohio 45140
    Usa
    Director
    981 Paxton Lake Drive
    Loveland
    Ohio 45140
    Usa
    American86872650002
    CHEESMAN, Keith A
    The Meadows Business Park
    Station Approach
    GU17 9AB Camberley
    Riverview
    Surrey
    United Kingdom
    Director
    The Meadows Business Park
    Station Approach
    GU17 9AB Camberley
    Riverview
    Surrey
    United Kingdom
    UsaUnited States138222390001
    COWAN, Desmond Joseph Paul Edward
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    Director
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    British83009100001
    DE WITT, Jan, Dr
    Charlotte De Bourbonlaan
    3708 CD Zeist
    Holland
    Director
    Charlotte De Bourbonlaan
    3708 CD Zeist
    Holland
    Dutch58705310001
    FOSTER, James Clifford
    16 Hancock Road
    Weston
    Massachusetts 02493
    U S A
    Director
    16 Hancock Road
    Weston
    Massachusetts 02493
    U S A
    Usa101050900001
    GANLEY, John Leo
    Wedgefield Plantation
    Georgetown South Carolina 29440
    FOREIGN
    Usa
    Director
    Wedgefield Plantation
    Georgetown South Carolina 29440
    FOREIGN
    Usa
    Us Citizen7518960001
    GILL, David Neil
    The Meadows Business Park
    Station Approach
    GU17 9AB Camberley
    Riverview
    Surrey
    United Kingdom
    Director
    The Meadows Business Park
    Station Approach
    GU17 9AB Camberley
    Riverview
    Surrey
    United Kingdom
    UsaUnited States167395680001
    GOODMAN, Nigel
    52 Westover Road
    SW18 2RH London
    Director
    52 Westover Road
    SW18 2RH London
    British60771380001
    HARRISON, Leigh Gordon
    Peak House
    The Ridge, Cold Ash
    RG18 9HZ Thatcham
    Berkshire
    Director
    Peak House
    The Ridge, Cold Ash
    RG18 9HZ Thatcham
    Berkshire
    United KingdomBritish71250990001
    JOHST, David P
    7 Meadow View Lane
    Andover
    Massachusetts 01810
    U S A
    Director
    7 Meadow View Lane
    Andover
    Massachusetts 01810
    U S A
    AmericanAmerican101051040001
    JONES, Angela Margaret
    The Beren Hatchgate Farm
    Cockpole Green Wargrave
    RG10 8NE Reading
    Berkshire
    Director
    The Beren Hatchgate Farm
    Cockpole Green Wargrave
    RG10 8NE Reading
    Berkshire
    British35510100002
    KENDLE, Candace
    The Meadows Business Park
    Station Approach
    GU17 9AB Camberley
    Riverview
    Surrey
    United Kingdom
    Director
    The Meadows Business Park
    Station Approach
    GU17 9AB Camberley
    Riverview
    Surrey
    United Kingdom
    UsaUnited States62038310002
    KERKHOF, Glenn Cornelis
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Netherlands99733300002
    KERKHOF, Glenn Cornelis
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Netherlands99733300002
    LESLIE, Stewart Gordon
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    Director
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    British66170500001

    Who are the persons with significant control of SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Syneos Health, Inc
    Silverside Road
    Tatnall Building #104
    Wilmington
    3411
    De 19810
    United States
    Apr 06, 2016
    Silverside Road
    Tatnall Building #104
    Wilmington
    3411
    De 19810
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware, Usa
    Place RegisteredDelaware Secretary Of State'S Office
    Registration Number4858554
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Jpmorgan Chase Bank N.A.
    Transactions
    • Aug 18, 2010Registration of a charge (MG01)
    • Jan 08, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Ubs Ag, Stamford Branch (The Collateral Agent)
    Transactions
    • Sep 05, 2006Registration of a charge (395)
    • Aug 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Wachovia Bank National Association
    Transactions
    • Aug 16, 2003Registration of a charge (395)
    • Nov 03, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Wachovia Bank, National Association as Security Trustee
    Transactions
    • Aug 16, 2003Registration of a charge (395)
    • Nov 03, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland as Agent and Security Trustee for the Finance Parties
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (403a)

    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