Synexus Clinical Research Midco No 1 Limited CAMBRIDGE


Synexus Clinical Research Midco No 1 started in year 2015 as Private Limited Company with registration number 09389074. The Synexus Clinical Research Midco No 1 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 Midco No 1 Limited is no longer carrying the name Broomco (4278).

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 26 April 2024, there were 8 ex directors - Richard H., Riaan T. and others listed below. There were no ex secretaries.

Synexus Clinical Research Midco No 1 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 09389074
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 Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
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

Rhona G.

Position: Secretary

Appointed: 29 November 2022

Oakwood Corporate Secretary Limited

Position: Corporate 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

Julia J.

Position: Director

Appointed: 31 May 2016

Resigned: 24 May 2023

Brainard H.

Position: Director

Appointed: 31 May 2016

Resigned: 19 March 2020

Paul C.

Position: Director

Appointed: 01 January 2016

Resigned: 31 May 2016

Hywel E.

Position: Director

Appointed: 18 February 2015

Resigned: 31 May 2016

Christophe B.

Position: Director

Appointed: 14 January 2015

Resigned: 31 May 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Ppd International Investments Limited from Cambridge, United Kingdom. The abovementioned PSC is classified as "a corporate", 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. The second entity in the persons with significant control register is Synexus Clinical Research Topco Limited that entered Chorley, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ppd International Investments Limited

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

Legal authority England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 08032571
Notified on 17 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Synexus Clinical Research Topco Limited

Sandringham House Ackhurst Business Park Foxhole Road, Chorley, United Kingdom, PR7 1NY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09388942
Notified on 6 April 2016
Ceased on 17 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (4278) June 16, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Director's appointment was terminated on April 18, 2024
filed on: 19th, April 2024
Free Download (1 page)

Company search