UKBizDB.co.uk

PAREXEL MMS EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Parexel Mms Europe Limited. The company was founded 44 years ago and was given the registration number 01488517. The firm's registered office is in BASINGSTOKE. You can find them at C/o Lawrence Young, Hart House, Priestly Road, Basingstoke, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PAREXEL MMS EUROPE LIMITED
Company Number:01488517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Lawrence Young, Hart House, Priestly Road, Basingstoke, United Kingdom, RG24 9PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
275, Grove Street, Newton, Ma 02466, United States,

Secretary01 November 2017Active
275, Grove Street, Newton, Ma 02466, United States,

Director01 May 2020Active
275, Grove Street, Newton, Ma 02466, United States,

Director01 November 2017Active
34, Colonial Drive, Mansfield, Usa, 02048

Secretary29 October 2010Active
The Music Rooms, Tanbridge Park, Horsham, RH12 1SU

Secretary-Active
Timbercroft, 19b Upper Brighton Road, Surbiton, KT6 6QX

Secretary31 August 2002Active
34 Colonial Drive, Mansfield, United States Of America,

Director15 May 2014Active
Fishpond House, Beechwood Lane Offham, Lewes, BN7 3QG

Director23 October 1997Active
24 The Platt, Lindfield, RH16 2SY

Director-Active
Silver Copse 48 Linksway, Northwood, HA6 2XB

Director21 June 1997Active
The Music Rooms, Tanbridge Park, Horsham, RH12 1SU

Director-Active
6 Adelaide Crescent, Hove, BN3 2JE

Director-Active
5 Dark Pond Trail, Wilton Conneticut Ct 06897, Usa, FOREIGN

Director-Active
195, West Street, Waltham, Massachusetts 02451, United States,

Director16 March 2018Active
Golden Glades Great Bois Wood, Chesham Bois, Amersham, HP6 5NJ

Director01 March 1998Active
8, Federal Street, Billerica, United States, 01821

Director30 April 2019Active
Ivy Cottage, Water Lane Bovingdon Green, Hemel Hempstead, HP3 0NA

Director31 August 2002Active
12 Trevor Square, Knightsbridge, London, SW7 1DT

Director23 May 1997Active
28 Brent Road, Lexington 02420, Usa,

Director31 August 2002Active
30, Nobscot Road, Unit 20, Sudbury, Usa, 01776

Director08 June 2007Active

People with Significant Control

Parexel International Corporation Ltd.
Notified on:29 September 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Pamplona Capital Management, 25 Park Lane, Mayfair, United Kingdom, W1K 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Parexel International Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:195, C/O Douglas A.Batt, Parexel International Corp., Waltham, Usa, 02451
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-03-09Officers

Change person secretary company with change date.

Download
2023-02-09Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Officers

Change person secretary company with change date.

Download
2020-08-06Accounts

Change account reference date company current extended.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-02Officers

Change person secretary company with change date.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2019-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.