Synexus Clinical Research Acquisitions Limited
- Active
- Incorporated on 24 Oct 2007
Reg Address: 12b Granta Park, Great Abington, Cambridge CB21 6GQ, England
Previous Names:
Sigma Acquisitions Limited - 28 Nov 2008
De Facto 1546 Limited - 29 Oct 2007
Sigma Acquisitions Limited - 29 Oct 2007
De Facto 1546 Limited - 24 Oct 2007
Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.
- Summary The company with name "Synexus Clinical Research Acquisitions Limited" is a ltd and located in 12b Granta Park, Great Abington, Cambridge CB21 6GQ. Synexus Clinical Research Acquisitions Limited is currently in active status and it was incorporated on 24 Oct 2007 (16 years 10 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Synexus Clinical Research Acquisitions Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Georgina Adams Green | Director | 18 Apr 2024 | British | Active |
2 | Alison Jane Starr | Director | 18 Apr 2024 | British | Active |
3 | Euan Daney Ross Cameron | Director | 29 Mar 2023 | British | Active |
4 | Anthony Hugh Smith | Director | 29 Mar 2023 | American | Active |
5 | David John Norman | Director | 29 Mar 2023 | British | Resigned 18 Apr 2024 |
6 | OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 29 Mar 2023 | - | Active |
7 | Rhona Gregg | Secretary | 29 Mar 2023 | - | Active |
8 | Syed Waqas Ahmed | Director | 29 Mar 2023 | British | Active |
9 | Richard Stuart Harris | Director | 29 Dec 2021 | British | Resigned 29 Mar 2023 |
10 | Brainard Judd Hartman | Director | 31 May 2016 | American | Active |
11 | Helen Pitcher | Director | 31 May 2016 | British | Active |
12 | Christopher David Neild | Director | 31 May 2016 | British | Resigned 13 Mar 2020 |
13 | Brainard Judd Hartman | Director | 31 May 2016 | American | Resigned 8 Dec 2021 |
14 | Julia Mary James | Director | 31 May 2016 | British | Resigned 24 May 2023 |
15 | POWER SECRETARIES LIMITED | Director | 23 Sep 2011 | - | Resigned 31 May 2016 |
16 | Christophe Berthoux | Director | 13 Sep 2010 | French | Resigned 31 May 2016 |
17 | Michael John Fort | Director | 25 Jun 2008 | - | Resigned 8 Apr 2011 |
18 | Paul Mccluskey | Secretary | 24 Jun 2008 | British | Resigned 30 Jun 2011 |
19 | Paul Mccluskey | Director | 24 Jun 2008 | British | Resigned 30 Jun 2011 |
20 | Jeremy Hand | Director | 26 Oct 2007 | British | Resigned 24 Jun 2008 |
21 | David William Romanis Harland | Director | 26 Oct 2007 | British | Resigned 24 Jun 2008 |
22 | David William Romanis Harland | Secretary | 26 Oct 2007 | British | Resigned 24 Jun 2008 |
23 | TRAVERS SMITH SECRETARIES LIMITED | Corporate Secretary | 24 Oct 2007 | - | Resigned 26 Oct 2007 |
24 | TRAVERS SMITH DIRECTORS LIMITED | Director | 24 Oct 2007 | - | Resigned 26 Oct 2007 |
25 | TRAVERS SMITH SECRETARIES LIMITED | Corporate Director | 24 Oct 2007 | - | Resigned 26 Oct 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Synexus Clinical Research Finance Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
2 | Synexus Clinical Research Finance Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Synexus Clinical Research Acquisitions Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 19 Apr 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 19 Apr 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 18 Sep 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 25 May 2023 | Download PDF |
5 | Confirmation Statement - Updates | 9 Nov 2022 | Download PDF 4 Pages |
6 | Accounts - Full | 7 Jan 2021 | Download PDF 18 Pages |
7 | Confirmation Statement - No Updates | 21 Sep 2020 | Download PDF 3 Pages |
8 | Address - Change Sail Company With New | 3 Jul 2020 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 13 Mar 2020 | Download PDF 1 Pages |
10 | Accounts - Full | 11 Oct 2019 | Download PDF 18 Pages |
11 | Confirmation Statement - No Updates | 30 Sep 2019 | Download PDF 3 Pages |
12 | Accounts - Full | 5 Oct 2018 | Download PDF 19 Pages |
13 | Confirmation Statement - No Updates | 20 Sep 2018 | Download PDF 3 Pages |
14 | Accounts - Full | 3 Oct 2017 | Download PDF 17 Pages |
15 | Confirmation Statement - Updates | 21 Sep 2017 | Download PDF 4 Pages |
16 | Confirmation Statement - Updates | 19 Sep 2016 | Download PDF 5 Pages |
17 | Capital - Statement Company With Date Currency Figure | 31 Aug 2016 | Download PDF 3 Pages |
18 | Insolvency - Legacy | 31 Aug 2016 | Download PDF 4 Pages |
19 | Resolution | 31 Aug 2016 | Download PDF 3 Pages |
20 | Capital - Legacy | 31 Aug 2016 | Download PDF 4 Pages |
21 | Resolution | 13 Jun 2016 | Download PDF 35 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 6 Jun 2016 | Download PDF 2 Pages |
23 | Mortgage - Satisfy Charge Full | 4 Jun 2016 | Download PDF 4 Pages |
24 | Mortgage - Satisfy Charge Full | 4 Jun 2016 | Download PDF 4 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 2 Jun 2016 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 2 Jun 2016 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 2 Jun 2016 | Download PDF 2 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 2 Jun 2016 | Download PDF 2 Pages |
29 | Accounts - Full | 29 Mar 2016 | Download PDF 15 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Oct 2015 | Download PDF 3 Pages |
31 | Accounts - Full | 14 May 2015 | Download PDF 14 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 May 2015 | Download PDF 16 Pages |
33 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 May 2015 | Download PDF 30 Pages |
34 | Mortgage - Satisfy Charge Full | 27 Mar 2015 | Download PDF 4 Pages |
35 | Mortgage - Satisfy Charge Full | 27 Mar 2015 | Download PDF 4 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Oct 2014 | Download PDF 3 Pages |
37 | Accounts - Full | 18 Sep 2014 | Download PDF 14 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Oct 2013 | Download PDF 3 Pages |
39 | Accounts - Full | 8 Oct 2013 | Download PDF 13 Pages |
40 | Accounts - Full | 3 Jan 2013 | Download PDF 13 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Sep 2012 | Download PDF 3 Pages |
42 | Officers - Change Person Director Company With Change Date | 7 Nov 2011 | Download PDF 2 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Nov 2011 | Download PDF 3 Pages |
44 | Accounts - Full | 5 Oct 2011 | Download PDF 15 Pages |
45 | Officers - Appoint Person Director Company With Name | 29 Sep 2011 | Download PDF 2 Pages |
46 | Officers - Termination Secretary Company With Name | 15 Aug 2011 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name | 15 Aug 2011 | Download PDF 1 Pages |
48 | Officers - Termination Director Company With Name | 10 May 2011 | Download PDF 1 Pages |
49 | Officers - Change Person Secretary Company With Change Date | 8 Feb 2011 | Download PDF 1 Pages |
50 | Officers - Change Person Director Company With Change Date | 8 Feb 2011 | Download PDF 2 Pages |
51 | Officers - Appoint Person Director Company With Name | 25 Jan 2011 | Download PDF 2 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Sep 2010 | Download PDF 5 Pages |
53 | Incorporation - Memorandum Articles | 10 Aug 2010 | Download PDF 8 Pages |
54 | Accounts - Full | 19 May 2010 | Download PDF 14 Pages |
55 | Resolution | 26 Apr 2010 | Download PDF 2 Pages |
56 | Capital - Allotment Shares | 26 Apr 2010 | Download PDF 5 Pages |
57 | Mortgage - Legacy | 17 Apr 2010 | Download PDF 9 Pages |
58 | Resolution | 15 Apr 2010 | Download PDF 3 Pages |
59 | Incorporation - Memorandum Articles | 15 Apr 2010 | Download PDF 8 Pages |
60 | Capital - Allotment Shares | 20 Jan 2010 | Download PDF 5 Pages |
61 | Resolution | 14 Jan 2010 | Download PDF 3 Pages |
62 | Officers - Change Person Director Company With Change Date | 28 Oct 2009 | Download PDF 2 Pages |
63 | Officers - Change Person Director Company With Change Date | 28 Oct 2009 | Download PDF 2 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2009 | Download PDF 5 Pages |
65 | Accounts - Full | 8 Jun 2009 | Download PDF 14 Pages |
66 | Mortgage - Legacy | 3 Apr 2009 | Download PDF 9 Pages |
67 | Change Of Name - Certificate Company | 27 Nov 2008 | Download PDF 2 Pages |
68 | Accounts - Full | 27 Oct 2008 | Download PDF 14 Pages |
69 | Annual Return - Legacy | 24 Oct 2008 | Download PDF 3 Pages |
70 | Officers - Legacy | 1 Jul 2008 | Download PDF 1 Pages |
71 | Officers - Legacy | 1 Jul 2008 | Download PDF 1 Pages |
72 | Officers - Legacy | 27 Jun 2008 | Download PDF 1 Pages |
73 | Officers - Legacy | 25 Jun 2008 | Download PDF 1 Pages |
74 | Officers - Legacy | 25 Jun 2008 | Download PDF 1 Pages |
75 | Officers - Legacy | 24 Jun 2008 | Download PDF 1 Pages |
76 | Accounts - Legacy | 16 May 2008 | Download PDF 1 Pages |
77 | Address - Legacy | 16 May 2008 | Download PDF 1 Pages |
78 | Capital - Legacy | 23 Apr 2008 | Download PDF 2 Pages |
79 | Resolution | 23 Apr 2008 | Download PDF 4 Pages |
80 | Capital - Legacy | 23 Apr 2008 | Download PDF 1 Pages |
81 | Capital - Legacy | 18 Apr 2008 | Download PDF 2 Pages |
82 | Officers - Legacy | 5 Nov 2007 | Download PDF 4 Pages |
83 | Address - Legacy | 5 Nov 2007 | Download PDF 1 Pages |
84 | Accounts - Legacy | 5 Nov 2007 | Download PDF 1 Pages |
85 | Officers - Legacy | 5 Nov 2007 | Download PDF 1 Pages |
86 | Officers - Legacy | 5 Nov 2007 | Download PDF 1 Pages |
87 | Officers - Legacy | 5 Nov 2007 | Download PDF 3 Pages |
88 | Officers - Legacy | 5 Nov 2007 | Download PDF 3 Pages |
89 | Incorporation - Memorandum Articles | 1 Nov 2007 | Download PDF 8 Pages |
90 | Incorporation - Memorandum Articles | 1 Nov 2007 | Download PDF 7 Pages |
91 | Change Of Name - Certificate Company | 29 Oct 2007 | Download PDF 2 Pages |
92 | Incorporation - Company | 24 Oct 2007 | Download PDF 19 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.