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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
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 | |
---|---|---|---|---|
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 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Appointment of Mr Richard Stuart Harris as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Riaan Van Tonder as a director on Jun 30, 2021 | 1 pages | TM01 | ||
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 | None | 268411960001 | ||||||||
CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Director | 252060100001 | ||||||||
GREEN, Georgina Adams | Director | Fountain Crescent PA4 9RE Paisley 102 Renfrewshire United Kingdom | United Kingdom | British | Tax Director | 322219950001 | ||||||||
SMITH, Anthony Hugh | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | Vice President, Tax And Treasury | 238725090001 | ||||||||
STARR, Alison Jane | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited United Kingdom | United Kingdom | British | Chartered Accountant/ Chartered Tax Adviser | 317241880001 | ||||||||
BERTHOUX, Christophe | Director | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | United Kingdom | French | Ceo And Director | 194097690001 | ||||||||
CHAMBERS, Paul Michael | Director | Ackhurst Business Park PR7 1NY Chorley Sandringham House Lancashire Uk | United Kingdom | British | None | 163409260001 | ||||||||
EVANS, Hywel | Director | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | Uk | British | Director | 140674220002 | ||||||||
HARRIS, Richard Stuart | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd England | England | British | Director | 236696680001 | ||||||||
HARTMAN, Brainard Judd | Director | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | United States | American | Company Director | 117477900002 | ||||||||
JAMES, Julia Mary | Director | Great Abington CB21 6GQ Cambridge 12b Granta Park England | England | British | Company Director | 191574120001 | ||||||||
NEILD, Christopher David | Director | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | United Kingdom | British | Company Director | 132472620003 | ||||||||
NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 202822400001 | ||||||||
TONDER, Riaan Van | Director | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | United Kingdom | South African | Head Emea Site Operations, Aes | 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