This company is commonly known as Parexel International Corporation Ltd.. The company was founded 6 years ago and was given the registration number 10938919. The firm's registered office is in BASINGSTOKE. You can find them at C/o Lawrence Young Ltd Hart House, Priestley Road, Basingstoke, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PAREXEL INTERNATIONAL CORPORATION LTD. |
---|---|---|
Company Number | : | 10938919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Lawrence Young Ltd Hart House, Priestley Road, Basingstoke, Hampshire, England, RG24 9PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
275, Grove Street, Newton, Ma, United States, 02466 | Secretary | 03 May 2018 | Active |
275, Grove Street, Newton, United States, 02466 | Director | 15 November 2021 | Active |
275, Grove Street, Newton, United States, 02466 | Director | 15 November 2021 | Active |
275 Grove Street, Suite 200c, Newton, United States, 02451 | Director | 03 May 2018 | Active |
275 Grove Street, Suite 200c, Newton, United States, 02466 | Director | 12 March 2018 | Active |
275 Grove Street, Suite 200c, Newton, United States, 02466 | Director | 13 November 2018 | Active |
275 Grove Street, Suite 200c, Newton, United States, 02466 | Director | 12 March 2018 | Active |
275 Grove Street, Suite 200c, Newton, United States, 02466 | Director | 12 March 2018 | Active |
275 Grove Street, Suite 200c, Newton, United States, 02466 | Director | 10 September 2018 | Active |
195, West Street, Waltham, United States, 02451 | Director | 12 March 2018 | Active |
275 Grove Street, Suite 200c, Newton, United States, 02466 | Director | 12 March 2018 | Active |
375 Park Avenue, 17th Floor, New York, United States, 10152 | Director | 30 August 2017 | Active |
Parexel International Holding Limited | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25 Park Lane, Mayfair, London, United Kingdom, W1K 1RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Officers | Appoint person director company with name date. | Download |
2024-05-21 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Accounts | Accounts with accounts type full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Officers | Change person secretary company with change date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Resolution | Resolution. | Download |
2022-06-13 | Resolution | Resolution. | Download |
2022-06-13 | Incorporation | Memorandum articles. | Download |
2022-06-08 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-08 | Capital | Legacy. | Download |
2022-06-08 | Insolvency | Legacy. | Download |
2022-06-08 | Resolution | Resolution. | Download |
2022-06-07 | Capital | Capital allotment shares. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.