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.

# Name Status
1 Evidera, Inc.
Mutual People: Brainard Judd Hartman
Active
2 Clinical Technology Centre (International) Limited
Mutual People: Brainard Judd Hartman , Helen Pitcher
Active
3 Panoply Health Limited
Mutual People: Brainard Judd Hartman , Helen Pitcher
dissolved
4 Ppd Uk Holdings Limited
Mutual People: Brainard Judd Hartman , Helen Pitcher
Active
5 Ppd Global Ltd
Mutual People: Brainard Judd Hartman , Helen Pitcher
Active
6 Leicester Clinical Research Centre Limited
Mutual People: Brainard Judd Hartman
Active
7 Chelmsford Clinical Trials Unit Limited
Mutual People: Brainard Judd Hartman
Active
8 Wildcat Acquisition Holdings (Uk) Limited
Mutual People: Brainard Judd Hartman
Active
9 Synexus Clinical Research Finance Limited
Mutual People: Brainard Judd Hartman , Helen Pitcher
Active
10 Synexus Clinical Research Limited
Mutual People: Brainard Judd Hartman , Helen Pitcher
Active
11 Synexus Clinical Research Midco No 1 Limited
Mutual People: Brainard Judd Hartman , Helen Pitcher
Active
12 Synexus Clinical Research Midco No 2 Limited
Mutual People: Brainard Judd Hartman , Helen Pitcher
Active
13 Synexus Clinical Research Midco No 3 Limited
Mutual People: Brainard Judd Hartman , Helen Pitcher
Active
14 Synexus Clinical Research Midco No 4 Limited
Mutual People: Brainard Judd Hartman , Helen Pitcher
Active
15 Synexus Clinical Research Topco Limited
Mutual People: Brainard Judd Hartman , Helen Pitcher
Active
16 Evidera Access Consulting Ltd
Mutual People: Brainard Judd Hartman , Helen Pitcher
Active
17 Evidera Ltd
Mutual People: Brainard Judd Hartman , Helen Pitcher
Active
18 Evidera Holdings Ltd
Mutual People: Brainard Judd Hartman , Helen Pitcher
Active
19 Ppd International Holdings (Uk) Ltd.
Mutual People: Helen Pitcher
Active
20 Ppd International Investments Limited
Mutual People: Helen Pitcher
Active
21 Medici Global Ltd.
Mutual People: Helen Pitcher
dissolved
22 Synexus Limited
Mutual People: Helen Pitcher
Active
23 Synexus (Trustees) Limited
Mutual People: Helen Pitcher
dissolved
24
Mutual People: Helen Pitcher