SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED

SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED

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

    Company NameSYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06408422
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED?

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

    Where is SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGMA ACQUISITIONS LIMITEDOct 29, 2007Oct 29, 2007
    DE FACTO 1546 LIMITEDOct 24, 2007Oct 24, 2007

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2024

    What are the latest filings for SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location 12B Granta Park Great Abington Cambridge CB21 6GQ

    2 pagesAD03

    Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 12B Granta Park Great Abington Cambridge CB21 6GQ

    2 pagesAD02

    Registered office address changed from , 12B Granta Park, Great Abington, Cambridge, CB21 6GQ, England to 1 More London Place London SE1 2AF on Oct 09, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2024

    LRESSP

    Termination of appointment of Alison Jane Starr as a director on Sep 27, 2024

    1 pagesTM01

    Termination of appointment of Anthony Hugh Smith as a director on Sep 27, 2024

    1 pagesTM01

    Confirmation statement made on Sep 14, 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

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Sep 14, 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

    Appointment of Rhona Gregg as a secretary on Mar 29, 2023

    2 pagesAP03

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Mar 29, 2023

    2 pagesAP04

    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

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Who are the officers of SYNEXUS CLINICAL RESEARCH ACQUISITIONS 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
    307647240001
    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
    HARLAND, David William Romanis
    OX11 9AF South Moreton
    The Old Rectory
    Oxon
    Secretary
    OX11 9AF South Moreton
    The Old Rectory
    Oxon
    British136594420001
    MCCLUSKEY, Paul
    Ackhurst Park
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    Secretary
    Ackhurst Park
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    British156519370001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BERTHOUX, Christophe
    Ackhurst Park
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    Director
    Ackhurst Park
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    United KingdomFrench157212660002
    CHAMBERS, Paul Michael
    Ackhurst Park
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    Director
    Ackhurst Park
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    United KingdomBritish163409260001
    FORT, Michael John
    Lower Dimpenley Farm
    Roughlee
    BB12 9JN Burnley
    Lancashire
    Director
    Lower Dimpenley Farm
    Roughlee
    BB12 9JN Burnley
    Lancashire
    UkBritish67646270001
    HAND, Jeremy, Mr.
    The Oaks
    Byfleet Road
    KT11 1EE Cobham
    Surrey
    Director
    The Oaks
    Byfleet Road
    KT11 1EE Cobham
    Surrey
    British64235930006
    HARLAND, David William Romanis
    OX11 9AF South Moreton
    The Old Rectory
    Oxon
    Director
    OX11 9AF South Moreton
    The Old Rectory
    Oxon
    United KingdomBritish136594420001
    HARRIS, Richard Stuart
    Granta Park
    CB21 6GQ Great Abington, Cambridge
    12b
    England
    Director
    Granta Park
    CB21 6GQ Great Abington, Cambridge
    12b
    England
    United KingdomBritish236696680001
    HARTMAN, Brainard Judd
    Granta Park
    CB21 6GQ Great Abington, Cambridge
    12b
    England
    Director
    Granta Park
    CB21 6GQ Great Abington, Cambridge
    12b
    England
    United StatesAmerican117477900002
    JAMES, Julia Mary
    Granta Park
    CB21 6GQ Great Abington, Cambridge
    12b
    England
    Director
    Granta Park
    CB21 6GQ Great Abington, Cambridge
    12b
    England
    EnglandBritish191574120001
    MCCLUSKEY, Paul
    Ackhurst Park
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    Director
    Ackhurst Park
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    United KingdomBritish156519370001
    NEILD, Christopher David
    Ackhurst Park
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    Director
    Ackhurst Park
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    United KingdomBritish132472620003
    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
    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
    TRAVERS SMITH DIRECTORS LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    116109440001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Abington
    CB21 6GQ Cambridge
    12b Granta Park
    England
    Jan 07, 2022
    Great Abington
    CB21 6GQ Cambridge
    12b Granta Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    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.
    Great Abington
    CB21 6GQ Cambridge
    12b Granta Park
    England
    Apr 06, 2016
    Great Abington
    CB21 6GQ Cambridge
    12b Granta Park
    England
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06408428
    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.

    Does SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2024Commencement of winding up
    Apr 14, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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