UKBizDB.co.uk

SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED

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

This company is commonly known as Syneos Health Clinical Development Services Limited. The company was founded 36 years ago and was given the registration number 02211403. The firm's registered office is in FARNBOROUGH. You can find them at Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED
Company Number:02211403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1988
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farnborough Business Park, 1 Pinehurst Road, Farnborough, United Kingdom, GU14 7BF

Director05 February 2019Active
Farnborough Business Park, 1 Pinehurst Road, Farnborough, United Kingdom, GU14 7BF

Director31 March 2013Active
Farnborough Business Park, 1 Pinehurst Road, Farnborough, United Kingdom, GU14 7BF

Director05 February 2019Active
52 Leith Walk, Edinburgh, EH6 5HW

Secretary16 April 2004Active
Hudson Cottage, Howsham, York, YO6 7PH

Secretary01 June 1993Active
Peak House, The Ridge, Cold Ash, Thatcham, RG18 9HZ

Secretary01 March 2001Active
7 Meadow View Lane, Andover, U S A,

Secretary20 October 2004Active
The Beren Hatchgate Farm, Cockpole Green Wargrave, Reading, RG10 8NE

Secretary12 October 2000Active
11 Walker Street, Edinburgh, EH3 7NE

Secretary26 July 2002Active
Welham Hall, Welham, Malton, YO17 9QF

Secretary-Active
5 Whitchurch Close, Maidenhead, SL6 7TZ

Secretary01 October 1993Active
2 Autumn Walk, Maidenhead, SL6 4ND

Secretary08 August 2000Active
Farnborough Business Park, 1 Pinehurst Road, Farnborough, United Kingdom, GU14 7BF

Secretary31 March 2013Active
Riverview, The Meadows Business Park, Station Approach, Camberley, United Kingdom, GU17 9AB

Secretary16 August 2006Active
Riverview, The Meadows Business Park, Station Approach, Camberley, United Kingdom, GU17 9AB

Secretary12 July 2011Active
Slievehamon, Oakleigh Road Hatch End, Pinner, HA5 4HB

Secretary15 May 1997Active
64 Donnington Gardens, Reading, RG1 5LZ

Secretary12 March 1999Active
11 Athertone Circle, Lynnfield, U S A,

Director20 October 2004Active
Riverview, The Meadows Business Park, Station Approach, Camberley, United Kingdom, GU17 9AB

Director16 August 2006Active
35, Cambrian Close, Camberley, GU15 3LD

Director04 December 2006Active
981 Paxton Lake Drive, Loveland, Usa,

Director16 August 2006Active
Riverview, The Meadows Business Park, Station Approach, Camberley, United Kingdom, GU17 9AB

Director27 April 2009Active
52 Leith Walk, Edinburgh, EH6 5HW

Director23 July 2003Active
Charlotte De Bourbonlaan, Zeist, Holland, 3708 CD

Director13 March 1998Active
16 Hancock Road, Weston, U S A,

Director20 October 2004Active
Wedgefield Plantation, Georgetown South Carolina 29440, Usa, FOREIGN

Director-Active
Riverview, The Meadows Business Park, Station Approach, Camberley, United Kingdom, GU17 9AB

Director02 March 2012Active
52 Westover Road, London, SW18 2RH

Director01 June 1993Active
Peak House, The Ridge, Cold Ash, Thatcham, RG18 9HZ

Director01 March 2001Active
7 Meadow View Lane, Andover, U S A,

Director20 October 2004Active
The Beren Hatchgate Farm, Cockpole Green Wargrave, Reading, RG10 8NE

Director12 October 2000Active
Riverview, The Meadows Business Park, Station Approach, Camberley, United Kingdom, GU17 9AB

Director16 August 2006Active
16 Charlotte Square, Edinburgh, EH2 4DF

Director15 April 2005Active
16 Charlotte Square, Edinburgh, EH2 4DF

Director06 August 2004Active
11 Walker Street, Edinburgh, EH3 7NE

Director26 July 2002Active

People with Significant Control

Syneos Health, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:3411, Silverside Road, Wilmington, United States,
Nature of control:
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-08Dissolution

Dissolution application strike off company.

Download
2020-04-22Capital

Legacy.

Download
2020-04-22Capital

Capital statement capital company with date currency figure.

Download
2020-04-22Insolvency

Legacy.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-14Persons with significant control

Change to a person with significant control.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Officers

Termination secretary company with name termination date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-01-03Resolution

Resolution.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-06-04Address

Change registered office address company with date old address new address.

Download
2018-05-30Address

Change registered office address company with date old address new address.

Download
2018-04-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Persons with significant control

Change to a person with significant control.

Download
2018-04-12Officers

Change person director company with change date.

Download
2017-09-13Accounts

Accounts with accounts type full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.