SYNEXUS CLINICAL RESEARCH LIMITED
Overview
| Company Name | SYNEXUS CLINICAL RESEARCH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05575991 |
| 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 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 Address | No |
What were the previous names of SYNEXUS CLINICAL RESEARCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYNEXUS CLINICAL RESEARCH PLC | Sep 27, 2005 | Sep 27, 2005 |
What are the latest accounts for SYNEXUS CLINICAL RESEARCH 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 SYNEXUS CLINICAL RESEARCH LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for SYNEXUS CLINICAL RESEARCH LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2025
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Georgina Adams Green as a director on Apr 18, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Alison Jane Starr as a director on Apr 18, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David John Norman as a director on Apr 18, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Julia Mary James as a director on May 24, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of David John Norman as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jason James Berg as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Stuart Harris as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Syed Waqas Ahmed as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Euan Daney Ross Cameron as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Anthony Hugh Smith as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Jason James Berg as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Dustin Nathan Owen as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 29, 2022 | 2 pages | AP04 | ||||||||||||||
Appointment of Rhona Gregg as a secretary on Nov 29, 2022 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SYNEXUS CLINICAL RESEARCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREGG, Rhona | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 302808980001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| AHMED, Syed Waqas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 268411960001 | |||||||||
| CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 252060100001 | |||||||||
| GREEN, Georgina Adams | Director | Fountain Crescent PA4 9RE Paisley 102 Renfrewshire United Kingdom | United Kingdom | British | 322219950001 | |||||||||
| SMITH, Anthony Hugh | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | 238725090001 | |||||||||
| STARR, Alison Jane | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited United Kingdom | United Kingdom | British | 317241880001 | |||||||||
| MCCLUSKEY, Paul | Secretary | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | British | 156519370001 | ||||||||||
| NEILSON, Christopher | Secretary | 3 The Orchards Davenport SK3 8UH Stockport Cheshire | British | 96312990001 | ||||||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
| BERG, Jason James | Director | Middle Oaks Drive 28409 Wilmington 105 North Carolina United States | United States | American | 305052690001 | |||||||||
| BERTHOUX, Christophe | Director | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | United Kingdom | French | 157212660002 | |||||||||
| BOYCE, Alan James | Director | Cambrian Close GU15 3LD Camberley 35 Surrey | United Kingdom | British | 78141200001 | |||||||||
| CHAMBERS, Paul Michael | Director | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | United Kingdom | British | 163409260001 | |||||||||
| CHAMBERS, Paul Michael | Director | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | United Kingdom | British | 163409260001 | |||||||||
| FORT, Michael John | Director | Lower Dimpenley Farm Roughlee BB12 9JN Burnley Lancashire | Uk | British | 67646270001 | |||||||||
| GONDEK, Marcin | Director | 53-413 Wroclaw Gwiazdzista 66 Poland | Poland | Polish | 239430830001 | |||||||||
| HARRIS, Richard Stuart | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd England | England | British | 236696680001 | |||||||||
| HARTMAN, Brainard Judd | Director | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | United States | American | 117477900002 | |||||||||
| HUGHES, Malcolm Keith | Director | Willoughby Oak End Way Woodham KT15 3DY Addlestone Surrey | England | British | 108457690001 | |||||||||
| JAMES, Julia Mary | Director | Great Abington CB21 6GQ Cambridge 12b Granta Park England | England | British | 191574120001 | |||||||||
| MCCLUSKEY, Paul | Director | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | United Kingdom | British | 156519370001 | |||||||||
| MISCAMPBELL, Ian Alexander Francis | Director | Long Meadow 22 Mill Road Slapton LU7 9BT Leighton Buzzard Bedfordshire | United Kingdom | British | 108822590001 | |||||||||
| NEILD, Christopher David | Director | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | United Kingdom | British | 132472620003 | |||||||||
| NEILSON, Christopher | Director | 3 The Orchards Davenport SK3 8UH Stockport Cheshire | British | 96312990001 | ||||||||||
| NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 202822400001 | |||||||||
| OWEN, Dustin Nathan | Director | Great Abington CB21 6GQ Cambridge 12b Granta Park England | United States | American | 284770140002 | |||||||||
| PELLEGRINO, Jill Marie | Director | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | United States | American | 271928920001 | |||||||||
| REDMOND, Michael | Director | 7 Corsbie Close IP33 3ST Bury St. Edmunds Suffolk | England | British | 43087190004 | |||||||||
| SMITH, Ian Geoffrey | Director | 178 Preston Road PR6 7AZ Chorley Lancashire | British | 65069850002 | ||||||||||
| SMITH, Roger Dale | Director | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | United States | American | 276902660001 | |||||||||
| TONDER, Riaan Van | Director | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | United Kingdom | South African | 262528360001 | |||||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 | |||||||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017270001 |
Who are the persons with significant control of SYNEXUS CLINICAL RESEARCH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Synexus Clinical Research Midco No 1 Limited | Aug 31, 2016 | Great Abington CB21 6GQ Cambridge 12b Granta Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Synexus Clinical Research Acquisitions Limited | Apr 06, 2016 | Ackhurst Park PR7 1NY Chorley Sandringham House Lancashire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Synexus Clinical Research Acquisitions Limited | Apr 06, 2016 | Ackhurst Park PR7 1NY Chorley Sandringham House Lancashire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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