SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED
Overview
| Company Name | SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09389074 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED located?
| Registered Office Address | 12b Granta Park Great Abington CB21 6GQ Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (4278) LIMITED | Jan 14, 2015 | Jan 14, 2015 |
What are the latest accounts for SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2025 |
| Overdue | No |
What are the latest filings for SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 51 pages | AA | ||||||||||
Appointment of Georgina Adams Green as a director on Apr 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Alison Jane Starr as a director on Apr 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Norman as a director on Apr 18, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Termination of appointment of Julia Mary James as a director on May 24, 2023 | 1 pages | TM01 | ||||||||||
Appointment of David John Norman as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Stuart Harris as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Syed Waqas Ahmed as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Euan Daney Ross Cameron as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Anthony Hugh Smith as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 29, 2022 | 2 pages | AP04 | ||||||||||
Appointment of Rhona Gregg as a secretary on Nov 29, 2022 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Who are the officers of SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREGG, Rhona | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 302809020001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| AHMED, Syed Waqas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 268411960001 | |||||||||
| CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 252060100001 | |||||||||
| GREEN, Georgina Adams | Director | Fountain Crescent PA4 9RE Paisley 102 Renfrewshire United Kingdom | United Kingdom | British | 322219950001 | |||||||||
| SMITH, Anthony Hugh | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | 238725090001 | |||||||||
| STARR, Alison Jane | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited United Kingdom | United Kingdom | British | 317241880001 | |||||||||
| BERTHOUX, Christophe | Director | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | United Kingdom | French | 194097690001 | |||||||||
| CHAMBERS, Paul Michael | Director | Ackhurst Business Park PR7 1NY Chorley Sandringham House Lancashire Uk | United Kingdom | British | 163409260001 | |||||||||
| EVANS, Hywel | Director | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | Uk | British | 140674220002 | |||||||||
| HARRIS, Richard Stuart | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd England | England | British | 236696680001 | |||||||||
| HARTMAN, Brainard Judd | Director | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | United States | American | 117477900002 | |||||||||
| JAMES, Julia Mary | Director | Great Abington CB21 6GQ Cambridge 12b Granta Park England | England | British | 191574120001 | |||||||||
| NEILD, Christopher David | Director | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | United Kingdom | British | 132472620003 | |||||||||
| NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 202822400001 | |||||||||
| TONDER, Riaan Van | Director | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | United Kingdom | South African | 262528360001 |
Who are the persons with significant control of SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ppd International Investments Limited | Nov 17, 2016 | Great Abington CB21 6GQ Cambridge Ppd Granta Park Cambridgeshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Synexus Clinical Research Topco Limited | Apr 06, 2016 | Foxhole Road PR7 1NY Chorley Sandringham House Ackhurst Business Park United Kingdom United Kingdom | 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