SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED

SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED

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

    Company NameSYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09389074
    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 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 AddressNo

    What were the previous names of SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (4278) LIMITEDJan 14, 2015Jan 14, 2015

    What are the latest accounts for SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SYNEXUS CLINICAL RESEARCH MIDCO NO 1 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 MIDCO NO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    51 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 no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 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 no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 29, 2022

    2 pagesAP04

    Appointment of Rhona Gregg as a secretary on Nov 29, 2022

    2 pagesAP03

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    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 pagesAD02

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Registered office address changed from 12B Granta Park Great Abington Cambridge CB21 6GQ England to 12B Granta Park Great Abington Cambridge CB21 6GQ on Sep 01, 2021

    1 pagesAD01

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

    1 pagesAD01

    Appointment of Mr Richard Stuart Harris as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of Riaan Van Tonder as a director on Jun 30, 2021

    1 pagesTM01

    Who are the officers of SYNEXUS CLINICAL RESEARCH MIDCO NO 1 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
    302809020001
    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 KingdomBritishNone268411960001
    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 KingdomBritishDirector252060100001
    GREEN, Georgina Adams
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    Director
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    United KingdomBritishTax Director322219950001
    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 StatesAmericanVice President, Tax And Treasury238725090001
    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 KingdomBritishChartered Accountant/ Chartered Tax Adviser317241880001
    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
    United KingdomFrenchCeo And Director194097690001
    CHAMBERS, Paul Michael
    Ackhurst Business Park
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    Uk
    Director
    Ackhurst Business Park
    PR7 1NY Chorley
    Sandringham House
    Lancashire
    Uk
    United KingdomBritishNone163409260001
    EVANS, Hywel
    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
    UkBritishDirector140674220002
    HARRIS, Richard Stuart
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd
    England
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd
    England
    EnglandBritishDirector236696680001
    HARTMAN, Brainard Judd
    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 StatesAmericanCompany Director117477900002
    JAMES, Julia Mary
    Great Abington
    CB21 6GQ Cambridge
    12b Granta Park
    England
    Director
    Great Abington
    CB21 6GQ Cambridge
    12b Granta Park
    England
    EnglandBritishCompany Director191574120001
    NEILD, Christopher David
    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 KingdomBritishCompany Director132472620003
    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 KingdomBritishChartered Accountant202822400001
    TONDER, Riaan Van
    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 KingdomSouth AfricanHead Emea Site Operations, Aes262528360001

    Who are the persons with significant control of SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Abington
    CB21 6GQ Cambridge
    Ppd Granta Park
    Cambridgeshire
    United Kingdom
    Nov 17, 2016
    Great Abington
    CB21 6GQ Cambridge
    Ppd Granta Park
    Cambridgeshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08032571
    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.
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House Ackhurst Business Park
    United Kingdom
    United Kingdom
    Apr 06, 2016
    Foxhole Road
    PR7 1NY Chorley
    Sandringham House Ackhurst Business Park
    United Kingdom
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09388942
    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