INC RESEARCH EUROPE HOLDINGS LIMITED
Overview
Company Name | INC RESEARCH EUROPE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07386252 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INC RESEARCH EUROPE HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INC RESEARCH EUROPE HOLDINGS LIMITED located?
Registered Office Address | Farnborough Business Park 1 Pinehurst Road GU14 7BF Farnborough Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INC RESEARCH EUROPE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for INC RESEARCH EUROPE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Termination of appointment of Robert Alan Parks as a director on Jan 27, 2021 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Sep 23, 2020 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 22, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Oct 09, 2019
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 08, 2019
| 4 pages | SH01 | ||||||||||
Termination of appointment of Thomas Edward Zajkowski as a director on Jul 24, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Nyla Natalie Donna Maria Singh as a director on Jul 23, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Alan Parks as a director on Feb 07, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Purvesh Dhananjay Patel as a director on Feb 08, 2019 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Inventiv Health Holdings Uk Limited as a person with significant control on Dec 20, 2018 | 2 pages | PSC05 | ||||||||||
Notification of Inventiv Health Holdings Uk Limited as a person with significant control on Dec 19, 2017 | 2 pages | PSC02 | ||||||||||
Who are the officers of INC RESEARCH EUROPE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SINGH, Nyla Natalie Donna Maria | Director | 1 Pinehurst Road GU14 7BF Farnborough Farnborough Business Park Hampshire England | United Kingdom | British | Finance Director | 152049680001 | ||||
GAENZLE, Christopher | Director | Station Approach Blackwater GU17 9AB Camberley Riverview The Meadows Business Park Surrey | North Carolina United States Of America | American | General Counsel | 177399710001 | ||||
LOGAN, Kelvin Barry | Director | Station Approach Blackwater GU17 9AB Camberley Riverview The Meadows Business Park Surrey | United Kingdom | British | Director | 108775270001 | ||||
MACDONALD, Duncan Jamie | Director | Station Approach Blackwater GU17 9AB Camberley Riverview The Meadows Business Park Surrey | Usa | British | Chief Executive Officer | 177399960001 | ||||
OGLE, James Theodore | Director | Station Approach Blackwater GU17 9AB Camberley Riverview The Meadows Business Park Surrey | United States | Us Citizen | Director | 138402920001 | ||||
PARKS, Robert Alan | Director | 1 Pinehurst Road GU14 7BF Farnborough Farnborough Business Park Hampshire England | United States | American | Chief Accounting Officer | 255410420001 | ||||
PATEL, Purvesh Dhananjay | Director | 1 Pinehurst Road GU14 7BF Farnborough Farnborough Business Park Hampshire England | United States | American | Director | 237990190001 | ||||
RUSH, Gregory Scott | Director | Station Approach Blackwater GU17 9AB Camberley Riverview The Meadows Business Park Surrey | United States | American | Executive Vice President & Chief Financial Officer | 203305930001 | ||||
ZAJKOWSKI, Thomas Edward | Director | 1 Pinehurst Road GU14 7BF Farnborough Farnborough Business Park Hampshire England | United States | American | Director | 243989330001 |
Who are the persons with significant control of INC RESEARCH EUROPE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Syneos Health Holdings Uk Limited | Dec 19, 2017 | Pinehurst Road GU14 7BF Farnborough 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Inc Research Holdings, Inc | Apr 06, 2016 | C/O Corporation Services Co, 2711 Centreville Road Suite 400 Wilmington 2711 Delaware United States | 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