SYNEXUS CLINICAL RESEARCH LIMITED - CAMBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-23 View Report
Officers. Termination date: 2023-05-24. Officer name: Julia Mary James. 2023-05-25 View Report
Officers. Officer name: David John Norman. Appointment date: 2023-03-29. 2023-04-06 View Report
Officers. Termination date: 2023-03-29. Officer name: Jason James Berg. 2023-04-06 View Report
Officers. Officer name: Richard Stuart Harris. Termination date: 2023-03-29. 2023-04-06 View Report
Officers. Appointment date: 2023-03-29. Officer name: Syed Waqas Ahmed. 2023-04-06 View Report
Officers. Appointment date: 2023-03-29. Officer name: Euan Daney Ross Cameron. 2023-04-06 View Report
Officers. Officer name: Anthony Hugh Smith. Appointment date: 2023-03-29. 2023-04-06 View Report
Officers. Officer name: Jason James Berg. Appointment date: 2023-01-31. 2023-02-02 View Report
Officers. Officer name: Dustin Nathan Owen. Termination date: 2023-01-31. 2023-02-01 View Report
Accounts. Accounts type full. 2022-12-22 View Report
Officers. Appointment date: 2022-11-29. Officer name: Oakwood Corporate Secretary Limited. 2022-11-30 View Report
Officers. Appointment date: 2022-11-29. Officer name: Rhona Gregg. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Officers. Change date: 2021-09-22. Officer name: Dustin Nathan Owen. 2022-07-05 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2022-01-06 View Report
Address. Old address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2022-01-05 View Report
Persons with significant control. Change date: 2021-09-01. Psc name: Synexus Clinical Research Midco No 1 Limited. 2021-10-21 View Report
Accounts. Accounts type full. 2021-09-22 View Report
Address. New address: 12B Granta Park Great Abington Cambridge CB21 6GQ. Old address: 12B Granta Park Great Abington Cambridge CB21 6GQ England. Change date: 2021-09-01. 2021-09-01 View Report
Address. Old address: Sandringham House Ackhurst Park Chorley Lancashire PR7 1NY. New address: 12B Granta Park Great Abington Cambridge CB21 6GQ. Change date: 2021-09-01. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Officers. Officer name: Mr Richard Stuart Harris. Appointment date: 2021-06-30. 2021-07-01 View Report
Officers. Officer name: Dustin Nathan Owen. Appointment date: 2021-06-30. 2021-07-01 View Report
Officers. Officer name: Jill Marie Pellegrino. Termination date: 2021-06-30. 2021-07-01 View Report
Officers. Officer name: Riaan Van Tonder. Termination date: 2021-06-30. 2021-07-01 View Report
Accounts. Accounts type full. 2021-01-07 View Report
Officers. Termination date: 2020-06-30. Officer name: Roger Dale Smith. 2020-07-14 View Report
Officers. Officer name: Jill Marie Pellegrino. Appointment date: 2020-06-30. 2020-07-14 View Report
Confirmation statement. Statement with no updates. 2020-07-03 View Report
Address. New address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES. 2020-07-03 View Report
Officers. Officer name: Christopher David Neild. Termination date: 2020-03-19. 2020-04-09 View Report
Accounts. Accounts type full. 2019-12-30 View Report
Officers. Appointment date: 2019-09-12. Officer name: Roger Dale Smith. 2019-09-18 View Report
Officers. Officer name: Riaan Van Tonder. Appointment date: 2019-09-12. 2019-09-18 View Report
Officers. Officer name: Marcin Gondek. Termination date: 2019-09-13. 2019-09-18 View Report
Officers. Termination date: 2019-09-13. Officer name: Brainard Judd Hartman. 2019-09-18 View Report
Confirmation statement. Statement with no updates. 2019-07-04 View Report
Accounts. Accounts type full. 2018-10-05 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Persons with significant control. Psc name: Synexus Clinical Research Acquisitions Limited. Cessation date: 2016-08-31. 2018-06-28 View Report
Accounts. Accounts type full. 2018-01-04 View Report
Officers. Termination date: 2017-10-10. Officer name: Paul Michael Chambers. 2017-10-25 View Report
Officers. Officer name: Marcin Gondek. Appointment date: 2017-10-10. 2017-10-25 View Report
Confirmation statement. Statement with updates. 2017-06-25 View Report
Officers. Appointment date: 2016-10-18. Officer name: Mr Paul Michael Chambers. 2016-10-27 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Capital. Description: Statement by Directors. 2016-08-31 View Report
Capital. Capital statement capital company with date currency figure. 2016-08-31 View Report
Insolvency. Description: Solvency Statement dated 31/08/16. 2016-08-31 View Report