Synexus Clinical Research Limited CAMBRIDGE


Synexus Clinical Research started in year 2005 as Private Limited Company with registration number 05575991. The Synexus Clinical Research company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Cambridge at 12b Granta Park. Postal code: CB21 6GQ.

At the moment there are 4 directors in the the firm, namely David N., Syed A. and Euan C. and others. In addition one secretary - Rhona G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Synexus Clinical Research 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 05575991
Date of Incorporation Tue, 27th Sep 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 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

Jason B.

Position: Director

Appointed: 31 January 2023

Resigned: 29 March 2023

Richard H.

Position: Director

Appointed: 30 June 2021

Resigned: 29 March 2023

Dustin O.

Position: Director

Appointed: 30 June 2021

Resigned: 31 January 2023

Jill P.

Position: Director

Appointed: 30 June 2020

Resigned: 30 June 2021

Roger S.

Position: Director

Appointed: 12 September 2019

Resigned: 30 June 2020

Riaan T.

Position: Director

Appointed: 12 September 2019

Resigned: 30 June 2021

Marcin G.

Position: Director

Appointed: 10 October 2017

Resigned: 13 September 2019

Paul C.

Position: Director

Appointed: 18 October 2016

Resigned: 10 October 2017

Julia J.

Position: Director

Appointed: 31 May 2016

Resigned: 24 May 2023

Christopher N.

Position: Director

Appointed: 31 May 2016

Resigned: 19 March 2020

Brainard H.

Position: Director

Appointed: 31 May 2016

Resigned: 13 September 2019

Paul C.

Position: Director

Appointed: 23 September 2011

Resigned: 31 May 2016

Christophe B.

Position: Director

Appointed: 13 September 2010

Resigned: 31 May 2016

Paul M.

Position: Secretary

Appointed: 28 June 2007

Resigned: 30 June 2011

Alan B.

Position: Director

Appointed: 19 February 2007

Resigned: 31 March 2008

Paul M.

Position: Director

Appointed: 18 September 2006

Resigned: 30 June 2011

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 2006

Resigned: 28 June 2007

Malcolm H.

Position: Director

Appointed: 06 June 2006

Resigned: 05 December 2007

Ian M.

Position: Director

Appointed: 01 October 2005

Resigned: 05 December 2007

Michael F.

Position: Director

Appointed: 27 September 2005

Resigned: 08 April 2011

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2005

Resigned: 27 September 2005

Ian S.

Position: Director

Appointed: 27 September 2005

Resigned: 05 December 2007

Secretarial Appointments Limited

Position: Corporate Nominee Director

Appointed: 27 September 2005

Resigned: 05 December 2007

Michael R.

Position: Director

Appointed: 27 September 2005

Resigned: 19 July 2007

Christopher N.

Position: Secretary

Appointed: 27 September 2005

Resigned: 04 September 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 27 September 2005

Resigned: 27 September 2005

Christopher N.

Position: Director

Appointed: 27 September 2005

Resigned: 15 September 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Synexus Clinical Research Midco No 1 Limited from Cambridge, England. The abovementioned PSC is classified 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. The second entity in the PSC register is Synexus Clinical Research Acquisitions Limited that put 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. Moving on, there is Synexus Clinical Research Acquisitions Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. 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.

Synexus Clinical Research Midco No 1 Limited

12b Granta Park Great Abington, Cambridge, Lancashire, CB21 6GQ, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09389074
Notified on 31 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Synexus Clinical Research Acquisitions Limited

Sandringham House Ackhurst Park, Chorley, Lancashire, PR7 1NY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06408422
Notified on 6 April 2016
Ceased on 31 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Synexus Clinical Research Acquisitions Limited

Sandringham House Ackhurst Park, Chorley, Lancashire, PR7 1NY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06408422
Notified on 6 April 2016
Ceased on 31 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 20th, December 2023
Free Download (40 pages)

Company search