SYNEXUS CLINICAL RESEARCH TOPCO LIMITED

SYNEXUS CLINICAL RESEARCH TOPCO LIMITED

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

    Company NameSYNEXUS CLINICAL RESEARCH TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09388942
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SYNEXUS CLINICAL RESEARCH TOPCO LIMITED?

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

    Where is SYNEXUS CLINICAL RESEARCH TOPCO LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    BROOMCO (4277) LIMITEDJan 14, 2015Jan 14, 2015

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Jan 14, 2025 with updates

    5 pagesCS01

    Statement of capital on Sep 04, 2024

    • Capital: GBP 113,888.555
    9 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 03/09/2024
    RES13

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    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

    Confirmation statement made on Jan 14, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 06, 2023

    • Capital: GBP 113,888.555
    7 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 10, 2023

    • Capital: GBP 113,888.54
    7 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 19, 2023

    • Capital: GBP 113,888.525
    7 pagesSH01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    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

    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

    Confirmation statement made on Jan 14, 2023 with updates

    4 pagesCS01

    Who are the officers of SYNEXUS CLINICAL RESEARCH TOPCO 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
    302808990001
    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
    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
    BERTHOUX, Christophe
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    Director
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    United KingdomFrench194097690001
    BRAHAM, Simon Benjamin
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    Director
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    United KingdomBritish200379940001
    CHAMBERS, Paul Michael
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    Director
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    United KingdomBritish163409260001
    EVANS, Hywel
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    Director
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    UkBritish140674220002
    GOULD, Gerard
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    Director
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    EnglandBritish196209170001
    HARRIS, Richard Stuart
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Ppd
    England
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Ppd
    England
    EnglandBritish236696680001
    HARTMAN, Brainard Judd
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    Director
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    United StatesAmerican117477900002
    JAMES, Julia Mary
    Great Abington
    CB21 6GQ Cambridge
    12b Granta Park
    England
    Director
    Great Abington
    CB21 6GQ Cambridge
    12b Granta Park
    England
    EnglandBritish191574120001
    NEILD, Christopher David
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    Director
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    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
    TONDER, Riaan Van
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    Director
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    United KingdomSouth African262528360001
    WOLER, Charles
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    Director
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House
    United Kingdom
    FranceFrench177781400001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Abington
    CB21 6GQ Cambridge
    Granta Park
    United Kingdom
    Aug 31, 2016
    Great Abington
    CB21 6GQ Cambridge
    Granta Park
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies House, Uk
    Place RegisteredCompanies House
    Registration Number07832973
    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.

    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