SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED
Overview
| Company Name | SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06408416 |
| 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 SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED located?
| Registered Office Address | 12b Granta Park CB21 6GQ Great Abington, Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED | Dec 17, 2010 | Dec 17, 2010 |
| SYNEXUS CLINICAL RESEARCH HOLDINGS LIMITED | Dec 02, 2008 | Dec 02, 2008 |
| SIGMA TOPCO LIMITED | Oct 29, 2007 | Oct 29, 2007 |
| DE FACTO 1544 LIMITED | Oct 24, 2007 | Oct 24, 2007 |
What are the latest accounts for SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mr Richard Stuart Harris as a director on Dec 29, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Brainard Judd Hartman as a director on Dec 08, 2021 | 1 pages | TM01 | ||||||||||||||
Change of details for Synexus Clinical Research Midco No 3 Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Sandringham House Ackhurst Park Chorley Lancashire PR7 1NY to 12B Granta Park Great Abington, Cambridge CB21 6GQ on Dec 01, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Christopher David Neild as a director on Mar 13, 2020 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Sep 14, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 14, 2016 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
Statement of capital on Aug 31, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Brainard Judd Hartman as a director on May 31, 2016 | 2 pages | AP01 | ||||||||||||||
Who are the officers of SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Richard Stuart | Director | Granta Park CB21 6GQ Great Abington, Cambridge 12b England | United Kingdom | British | 236696680001 | |||||
| JAMES, Julia Mary | Director | Granta Park CB21 6GQ Great Abington, Cambridge 12b England | England | British | 191574120001 | |||||
| HARLAND, David William Romanis | Secretary | OX11 9AF South Moreton The Old Rectory Oxon | British | 136594420001 | ||||||
| MCCLUSKEY, Paul | Secretary | Ackhurst Park PR7 1NY Chorley Sandringham House Lancashire | British | 156519370001 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
| BERTHOUX, Christophe | Director | Ackhurst Park PR7 1NY Chorley Sandringham House Lancashire | United Kingdom | French | 157212660002 | |||||
| CHAMBERS, Paul Michael | Director | Ackhurst Park PR7 1NY Chorley Sandringham House Lancashire | United Kingdom | British | 163409260001 | |||||
| FORT, Michael John | Director | Lower Dimpenley Farm Roughlee BB12 9JN Burnley Lancashire | Uk | British | 67646270001 | |||||
| HAND, Jeremy, Mr. | Director | Ackhurst Park PR7 1NY Chorley Sandringham House Lancashire | England | British | 64235930007 | |||||
| HARLAND, David William Romanis | Director | OX11 9AF South Moreton The Old Rectory Oxon | United Kingdom | British | 136594420001 | |||||
| HARTMAN, Brainard Judd | Director | Granta Park CB21 6GQ Great Abington, Cambridge 12b England | United States | American | 117477900002 | |||||
| JONES, Trevor, Professor | Director | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | England | British | 179157480001 | |||||
| MCCLUSKEY, Paul | Director | Ackhurst Park PR7 1NY Chorley Sandringham House Lancashire | United Kingdom | British | 156519370001 | |||||
| NEILD, Christopher David | Director | Ackhurst Park PR7 1NY Chorley Sandringham House Lancashire | United Kingdom | British | 132472620003 | |||||
| TRAVERS SMITH DIRECTORS LIMITED | Director | 10 Snow Hill EC1A 2AL London | 116109440001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Synexus Clinical Research Midco No 3 Limited | Apr 06, 2016 | Great Abington CB21 6GQ Cambridge 12b Granta Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 28, 2015 Delivered On May 05, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 28, 2015 Delivered On May 06, 2015 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of confirmation | Created On Mar 31, 2010 Delivered On Apr 17, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Mar 27, 2009 Delivered On Apr 03, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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, fixed plant & machinery. | ||||
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