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 |