SYNEXUS CLINICAL RESEARCH LIMITED

SYNEXUS CLINICAL RESEARCH LIMITED

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

    Company NameSYNEXUS CLINICAL RESEARCH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05575991
    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 SYNEXUS CLINICAL RESEARCH LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SYNEXUS CLINICAL RESEARCH LIMITED located?

    Registered Office Address
    12b Granta Park Great Abington
    CB21 6GQ Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SYNEXUS CLINICAL RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYNEXUS CLINICAL RESEARCH PLCSep 27, 2005Sep 27, 2005

    What are the latest accounts for SYNEXUS CLINICAL RESEARCH 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 SYNEXUS CLINICAL RESEARCH LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for SYNEXUS CLINICAL RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 12, 2025

    • Capital: GBP 0.2
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Appointment of Georgina Adams Green as a director on Apr 18, 2024

    2 pagesAP01

    Appointment of Alison Jane Starr as a director on Apr 18, 2024

    2 pagesAP01

    Termination of appointment of David John Norman as a director on Apr 18, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Julia Mary James as a director on May 24, 2023

    1 pagesTM01

    Appointment of David John Norman as a director on Mar 29, 2023

    2 pagesAP01

    Termination of appointment of Jason James Berg as a director on Mar 29, 2023

    1 pagesTM01

    Termination of appointment of Richard Stuart Harris as a director on Mar 29, 2023

    1 pagesTM01

    Appointment of Syed Waqas Ahmed as a director on Mar 29, 2023

    2 pagesAP01

    Appointment of Euan Daney Ross Cameron as a director on Mar 29, 2023

    2 pagesAP01

    Appointment of Anthony Hugh Smith as a director on Mar 29, 2023

    2 pagesAP01

    Appointment of Jason James Berg as a director on Jan 31, 2023

    2 pagesAP01

    Termination of appointment of Dustin Nathan Owen as a director on Jan 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 29, 2022

    2 pagesAP04

    Appointment of Rhona Gregg as a secretary on Nov 29, 2022

    2 pagesAP03

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Who are the officers of SYNEXUS CLINICAL RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGG, Rhona
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    302808980001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    AHMED, Syed Waqas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish268411960001
    CAMERON, Euan Daney Ross
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish252060100001
    GREEN, Georgina Adams
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    Director
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    United KingdomBritish322219950001
    SMITH, Anthony Hugh
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmerican238725090001
    STARR, Alison Jane
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    United KingdomBritish317241880001
    MCCLUSKEY, Paul
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    Secretary
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    British156519370001
    NEILSON, Christopher
    3 The Orchards
    Davenport
    SK3 8UH Stockport
    Cheshire
    Secretary
    3 The Orchards
    Davenport
    SK3 8UH Stockport
    Cheshire
    British96312990001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BERG, Jason James
    Middle Oaks Drive
    28409 Wilmington
    105
    North Carolina
    United States
    Director
    Middle Oaks Drive
    28409 Wilmington
    105
    North Carolina
    United States
    United StatesAmerican305052690001
    BERTHOUX, Christophe
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    Director
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    United KingdomFrench157212660002
    BOYCE, Alan James
    Cambrian Close
    GU15 3LD Camberley
    35
    Surrey
    Director
    Cambrian Close
    GU15 3LD Camberley
    35
    Surrey
    United KingdomBritish78141200001
    CHAMBERS, Paul Michael
    Ackhurst Business Park, Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    United Kingdom
    Director
    Ackhurst Business Park, Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    United Kingdom
    United KingdomBritish163409260001
    CHAMBERS, Paul Michael
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    Director
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    United KingdomBritish163409260001
    FORT, Michael John
    Lower Dimpenley Farm
    Roughlee
    BB12 9JN Burnley
    Lancashire
    Director
    Lower Dimpenley Farm
    Roughlee
    BB12 9JN Burnley
    Lancashire
    UkBritish67646270001
    GONDEK, Marcin
    53-413 Wroclaw
    Gwiazdzista 66
    Poland
    Director
    53-413 Wroclaw
    Gwiazdzista 66
    Poland
    PolandPolish239430830001
    HARRIS, Richard Stuart
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd
    England
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd
    England
    EnglandBritish236696680001
    HARTMAN, Brainard Judd
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    Director
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    United StatesAmerican117477900002
    HUGHES, Malcolm Keith
    Willoughby
    Oak End Way Woodham
    KT15 3DY Addlestone
    Surrey
    Director
    Willoughby
    Oak End Way Woodham
    KT15 3DY Addlestone
    Surrey
    EnglandBritish108457690001
    JAMES, Julia Mary
    Great Abington
    CB21 6GQ Cambridge
    12b Granta Park
    England
    Director
    Great Abington
    CB21 6GQ Cambridge
    12b Granta Park
    England
    EnglandBritish191574120001
    MCCLUSKEY, Paul
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    Director
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    United KingdomBritish156519370001
    MISCAMPBELL, Ian Alexander Francis
    Long Meadow
    22 Mill Road Slapton
    LU7 9BT Leighton Buzzard
    Bedfordshire
    Director
    Long Meadow
    22 Mill Road Slapton
    LU7 9BT Leighton Buzzard
    Bedfordshire
    United KingdomBritish108822590001
    NEILD, Christopher David
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    Director
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    United KingdomBritish132472620003
    NEILSON, Christopher
    3 The Orchards
    Davenport
    SK3 8UH Stockport
    Cheshire
    Director
    3 The Orchards
    Davenport
    SK3 8UH Stockport
    Cheshire
    British96312990001
    NORMAN, David John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish202822400001
    OWEN, Dustin Nathan
    Great Abington
    CB21 6GQ Cambridge
    12b Granta Park
    England
    Director
    Great Abington
    CB21 6GQ Cambridge
    12b Granta Park
    England
    United StatesAmerican284770140002
    PELLEGRINO, Jill Marie
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    Director
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    United StatesAmerican271928920001
    REDMOND, Michael
    7 Corsbie Close
    IP33 3ST Bury St. Edmunds
    Suffolk
    Director
    7 Corsbie Close
    IP33 3ST Bury St. Edmunds
    Suffolk
    EnglandBritish43087190004
    SMITH, Ian Geoffrey
    178 Preston Road
    PR6 7AZ Chorley
    Lancashire
    Director
    178 Preston Road
    PR6 7AZ Chorley
    Lancashire
    British65069850002
    SMITH, Roger Dale
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    Director
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    United StatesAmerican276902660001
    TONDER, Riaan Van
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    Director
    Sandringham House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    United KingdomSouth African262528360001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001

    Who are the persons with significant control of SYNEXUS CLINICAL RESEARCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Abington
    CB21 6GQ Cambridge
    12b Granta Park
    England
    Aug 31, 2016
    Great Abington
    CB21 6GQ Cambridge
    12b Granta Park
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09389074
    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.
    Ackhurst Park
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    United Kingdom
    Apr 06, 2016
    Ackhurst Park
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06408422
    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.
    Ackhurst Park
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    United Kingdom
    Apr 06, 2016
    Ackhurst Park
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06408422
    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.

    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