SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED
Overview
Company Name | SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07260768 |
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 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 Address | No |
What were the previous names of SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED?
Company Name | From | Until |
---|---|---|
SYNEXUS CLINICAL RESEARCH TOPCO LIMITED | Nov 23, 2010 | Nov 23, 2010 |
DE FACTO 1772 LIMITED | May 21, 2010 | May 21, 2010 |
What are the latest accounts for SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SYNEXUS CLINICAL RESEARCH MIDCO NO 2 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 1 Limited as a person with significant control on Sep 01, 2021 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
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 May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||||||
Confirmation statement made on May 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||||||
Confirmation statement made on May 21, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Statement of capital on Aug 31, 2016
| 6 pages | SH19 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Paul Michael Chambers as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SYNEXUS CLINICAL RESEARCH MIDCO NO 2 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 | England | British | Accountant, Vp Finance | 236696680001 | ||||||||
JAMES, Julia Mary | Director | Granta Park CB21 6GQ Great Abington, Cambridge 12b England | England | British | Company Director | 191574120001 | ||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
AYLWIN, Andrew Richard | Director | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | England | British | Partner | 124750150002 | ||||||||
BERTHOUX, Christophe | Director | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | England | French | Chief Executive Officer | 157212660001 | ||||||||
BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | Administrator | 31216810001 | ||||||||
CHAMBERS, Paul Michael | Director | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | United Kingdom | British | Chief Financial Officer | 163409260001 | ||||||||
FORT, Michael John | Director | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | Uk | British | Director | 67646270001 | ||||||||
HAND, Jeremy, Mr. | Director | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | England | British | Managing Partner | 64235930007 | ||||||||
HARLAND, David William Romanis | Director | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | United Kingdom | British | Director | 136594420001 | ||||||||
HARTMAN, Brainard Judd | Director | Granta Park CB21 6GQ Great Abington, Cambridge 12b England | United States | American | Company Director | 117477900002 | ||||||||
JONES, Trevor, Professor | Director | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | England | British | Director | 179157480001 | ||||||||
MCCLUSKEY, Paul | Director | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | United Kingdom | British | Director | 156519370001 | ||||||||
NEILD, Christopher David | Director | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire | United Kingdom | British | Company Director | 132472620003 | ||||||||
PILGRIM, Alan John Templer | Director | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | England | British | Chairman | 11755290002 | ||||||||
TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Synexus Clinical Research Midco No 1 Limited | Apr 06, 2016 | Great Abington CB21 6GQ Cambridge 12b Granta Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SYNEXUS CLINICAL RESEARCH MIDCO NO 2 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 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
| ||||
Transactions
| ||||
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
| ||||
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