UKBizDB.co.uk

SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED

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

This company is commonly known as Synexus Clinical Research Midco No 4 Limited. The company was founded 16 years ago and was given the registration number 06408416. The firm's registered office is in CHORLEY. You can find them at Sandringham House, Ackhurst Park, Chorley, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED
Company Number:06408416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12b, Granta Park, Great Abington, Cambridge, England, CB21 6GQ

Director29 December 2021Active
12b, Granta Park, Great Abington, Cambridge, England, CB21 6GQ

Director31 May 2016Active
The Old Rectory, South Moreton, OX11 9AF

Secretary26 October 2007Active
Sandringham House, Ackhurst Park, Chorley, PR7 1NY

Secretary25 June 2008Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary24 October 2007Active
Sandringham House, Ackhurst Park, Chorley, PR7 1NY

Director13 September 2010Active
Sandringham House, Ackhurst Park, Chorley, PR7 1NY

Director23 September 2011Active
Lower Dimpenley Farm, Roughlee, Burnley, BB12 9JN

Director25 June 2008Active
Sandringham House, Ackhurst Park, Chorley, PR7 1NY

Director26 October 2007Active
The Old Rectory, South Moreton, OX11 9AF

Director26 October 2007Active
12b, Granta Park, Great Abington, Cambridge, England, CB21 6GQ

Director31 May 2016Active
Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY

Director25 June 2008Active
Sandringham House, Ackhurst Park, Chorley, PR7 1NY

Director24 June 2008Active
Sandringham House, Ackhurst Park, Chorley, PR7 1NY

Director31 May 2016Active
10 Snow Hill, London, EC1A 2AL

Director24 October 2007Active
10 Snow Hill, London, EC1A 2AL

Corporate Director24 October 2007Active

People with Significant Control

Synexus Clinical Research Midco No 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12b Granta Park, Great Abington, Cambridge, England, CB21 6GQ
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
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-02-01Dissolution

Dissolution application strike off company.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Address

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

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Address

Change sail address company with new address.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Capital

Legacy.

Download
2016-08-31Capital

Capital statement capital company with date currency figure.

Download
2016-08-31Insolvency

Legacy.

Download
2016-08-31Resolution

Resolution.

Download
2016-06-13Resolution

Resolution.

Download
2016-06-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.