Synexus Clinical Research Topco Limited CAMBRIDGE


Synexus Clinical Research Topco started in year 2015 as Private Limited Company with registration number 09388942. The Synexus Clinical Research Topco company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Cambridge at 12b Granta Park. Postal code: CB21 6GQ. Since June 16, 2015 Synexus Clinical Research Topco Limited is no longer carrying the name Broomco (4277).

At present there are 4 directors in the the company, namely David N., Syed A. and Euan C. and others. In addition one secretary - Rhona G. - is with the firm. As of 24 April 2024, there were 11 ex directors - Richard H., Riaan T. and others listed below. There were no ex secretaries.

Synexus Clinical Research Topco Limited Address / Contact

Office Address 12b Granta Park
Office Address2 Great Abington
Town Cambridge
Post code CB21 6GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09388942
Date of Incorporation Wed, 14th Jan 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

David N.

Position: Director

Appointed: 29 March 2023

Syed A.

Position: Director

Appointed: 29 March 2023

Euan C.

Position: Director

Appointed: 29 March 2023

Anthony S.

Position: Director

Appointed: 29 March 2023

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 29 November 2022

Rhona G.

Position: Secretary

Appointed: 29 November 2022

Richard H.

Position: Director

Appointed: 30 June 2021

Resigned: 29 March 2023

Riaan T.

Position: Director

Appointed: 13 March 2020

Resigned: 30 June 2021

Christopher N.

Position: Director

Appointed: 31 May 2016

Resigned: 19 March 2020

Brainard H.

Position: Director

Appointed: 31 May 2016

Resigned: 19 March 2020

Julia J.

Position: Director

Appointed: 31 May 2016

Resigned: 24 May 2023

Gerard G.

Position: Director

Appointed: 20 March 2015

Resigned: 31 May 2016

Charles W.

Position: Director

Appointed: 20 March 2015

Resigned: 31 May 2016

Simon B.

Position: Director

Appointed: 20 March 2015

Resigned: 31 May 2016

Paul C.

Position: Director

Appointed: 20 March 2015

Resigned: 31 May 2016

Hywel E.

Position: Director

Appointed: 20 March 2015

Resigned: 31 May 2016

Christophe B.

Position: Director

Appointed: 14 January 2015

Resigned: 31 May 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Wildcat Acquisition Holdings (Uk) Limited from Cambridge, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wildcat Acquisition Holdings (Uk) Limited

Granta Park Great Abington, Cambridge, CB21 6GQ, United Kingdom

Legal authority Companies House, Uk
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07832973
Notified on 31 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (4277) June 16, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Capital declared on September 6, 2023: 113888.56 GBP
filed on: 19th, September 2023
Free Download (7 pages)

Company search