Warning: file_put_contents(c/c520c4429fd804c157aec525ddaf3527.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Synexus Clinical Research Topco Limited, PR7 1NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYNEXUS CLINICAL RESEARCH TOPCO LIMITED

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

This company is commonly known as Synexus Clinical Research Topco Limited. The company was founded 9 years ago and was given the registration number 09388942. The firm's registered office is in CHORLEY. You can find them at Sandringham House Ackhurst Business Park, Foxhole Road, Chorley, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SYNEXUS CLINICAL RESEARCH TOPCO LIMITED
Company Number:09388942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Sandringham House Ackhurst Business Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary29 November 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary29 November 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director29 March 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director29 March 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director29 March 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director29 March 2023Active
Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY

Director14 January 2015Active
Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY

Director20 March 2015Active
Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY

Director20 March 2015Active
Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY

Director20 March 2015Active
Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY

Director20 March 2015Active
Ppd, Granta Park, Great Abington, Cambridge, England, CB21 6GQ

Director30 June 2021Active
Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY

Director31 May 2016Active
12b Granta Park, Great Abington, Cambridge, England, CB21 6GQ

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

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

Director13 March 2020Active
Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY

Director20 March 2015Active

People with Significant Control

Wildcat Acquisition Holdings (Uk) Limited
Notified on:31 August 2016
Status:Active
Country of residence:United Kingdom
Address:Granta Park, Great Abington, Cambridge, United Kingdom, 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 (7 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
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Capital

Capital allotment shares.

Download
2023-09-14Resolution

Resolution.

Download
2023-08-25Resolution

Resolution.

Download
2023-08-21Capital

Capital allotment shares.

Download
2023-08-15Resolution

Resolution.

Download
2023-08-10Capital

Capital allotment shares.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Resolution

Resolution.

Download
2022-12-09Capital

Capital allotment shares.

Download
2022-11-30Officers

Appoint corporate secretary company with name date.

Download
2022-11-30Officers

Appoint person secretary company with name date.

Download
2022-11-15Capital

Capital allotment shares.

Download
2022-09-14Accounts

Accounts with accounts type full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.