SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED

SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED

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

    Company NameSYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07260768
    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 SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED located?

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

    What were the previous names of SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYNEXUS CLINICAL RESEARCH TOPCO LIMITEDNov 23, 2010Nov 23, 2010
    DE FACTO 1772 LIMITEDMay 21, 2010May 21, 2010

    What are the latest accounts for SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Richard Stuart Harris as a director on Dec 29, 2021

    2 pagesAP01

    Termination of appointment of Brainard Judd Hartman as a director on Dec 08, 2021

    1 pagesTM01

    Change of details for Synexus Clinical Research Midco No 1 Limited as a person with significant control on Sep 01, 2021

    2 pagesPSC05

    Registered office address changed from Sandringham House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY to 12B Granta Park Great Abington, Cambridge CB21 6GQ on Dec 01, 2021

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES

    1 pagesAD02

    Confirmation statement made on May 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Christopher David Neild as a director on Mar 13, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on May 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on May 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on May 21, 2017 with updates

    7 pagesCS01

    Statement of capital on Aug 31, 2016

    • Capital: GBP 3.02
    6 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The share premium account be reduced. 31/08/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 957,382.12
    SH01

    Termination of appointment of Paul Michael Chambers as a director on May 31, 2016

    1 pagesTM01

    Who are the officers of SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Richard Stuart
    Granta Park
    CB21 6GQ Great Abington, Cambridge
    12b
    England
    Director
    Granta Park
    CB21 6GQ Great Abington, Cambridge
    12b
    England
    EnglandBritishAccountant, Vp Finance236696680001
    JAMES, Julia Mary
    Granta Park
    CB21 6GQ Great Abington, Cambridge
    12b
    England
    Director
    Granta Park
    CB21 6GQ Great Abington, Cambridge
    12b
    England
    EnglandBritishCompany Director191574120001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    AYLWIN, Andrew Richard
    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
    EnglandBritishPartner124750150002
    BERTHOUX, Christophe
    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
    EnglandFrenchChief Executive Officer157212660001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritishAdministrator31216810001
    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 KingdomBritishChief Financial Officer163409260001
    FORT, Michael John
    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
    UkBritishDirector67646270001
    HAND, Jeremy, Mr.
    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
    EnglandBritishManaging Partner64235930007
    HARLAND, David William Romanis
    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 KingdomBritishDirector136594420001
    HARTMAN, Brainard Judd
    Granta Park
    CB21 6GQ Great Abington, Cambridge
    12b
    England
    Director
    Granta Park
    CB21 6GQ Great Abington, Cambridge
    12b
    England
    United StatesAmericanCompany Director117477900002
    JONES, Trevor, Professor
    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
    EnglandBritishDirector179157480001
    MCCLUSKEY, Paul
    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 KingdomBritishDirector156519370001
    NEILD, Christopher David
    Ackhurst Business Park, Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    Director
    Ackhurst Business Park, Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    United KingdomBritishCompany Director132472620003
    PILGRIM, Alan John Templer
    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
    EnglandBritishChairman11755290002
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Abington
    CB21 6GQ Cambridge
    12b Granta Park
    England
    Apr 06, 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.

    Does SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ldc (Managers) Limited
    Transactions
    • May 05, 2015Registration of a charge (MR01)
    • Jun 04, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 28, 2015
    Delivered On May 05, 2015
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Security Agent
    Transactions
    • May 05, 2015Registration of a charge (MR01)
    • Jun 04, 2016Satisfaction of a charge (MR04)
    Deed of accession
    Created On Dec 02, 2010
    Delivered On Dec 10, 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
    • Hsbc Bank PLC
    Transactions
    • Dec 10, 2010Registration of a charge (MG01)
    • Mar 27, 2015Satisfaction of a charge (MR04)

    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