Synexus Clinical Research Midco No 2 Limited GREAT ABINGTON, CAMBRIDGE


Synexus Clinical Research Midco No 2 Limited was formally closed on 2022-05-10. Synexus Clinical Research Midco No 2 was a private limited company that was located at 12B Granta Park, Great Abington, Cambridge, CB21 6GQ, ENGLAND. The company (formally formed on 2010-05-21) was run by 2 directors.
Director Richard H. who was appointed on 29 December 2021.
Director Julia J. who was appointed on 31 May 2016.

The company was classified as "other information service activities n.e.c." (63990). As stated in the official records, there was a name change on 2015-06-16 and their previous name was Synexus Clinical Research Topco. There is another name change: previous name was De Facto 1772 performed on 2010-11-23. The most recent confirmation statement was sent on 2021-05-21 and last time the statutory accounts were sent was on 31 December 2019. 2016-05-21 was the date of the latest annual return.

Synexus Clinical Research Midco No 2 Limited Address / Contact

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

Company Information / Profile

Registration Number 07260768
Date of Incorporation Fri, 21st May 2010
Date of Dissolution Tue, 10th May 2022
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sat, 4th Jun 2022
Last confirmation statement dated Fri, 21st May 2021

Company staff

Richard H.

Position: Director

Appointed: 29 December 2021

Julia J.

Position: Director

Appointed: 31 May 2016

Christopher N.

Position: Director

Appointed: 31 May 2016

Resigned: 13 March 2020

Brainard H.

Position: Director

Appointed: 31 May 2016

Resigned: 08 December 2021

Trevor J.

Position: Director

Appointed: 28 February 2013

Resigned: 20 March 2015

Alan P.

Position: Director

Appointed: 23 September 2011

Resigned: 20 March 2015

Paul C.

Position: Director

Appointed: 23 September 2011

Resigned: 31 May 2016

Andrew A.

Position: Director

Appointed: 25 July 2011

Resigned: 20 March 2015

Christophe B.

Position: Director

Appointed: 02 December 2010

Resigned: 31 May 2016

Michael F.

Position: Director

Appointed: 02 December 2010

Resigned: 08 April 2011

Paul M.

Position: Director

Appointed: 02 December 2010

Resigned: 30 June 2011

Jeremy H.

Position: Director

Appointed: 11 August 2010

Resigned: 25 July 2011

David H.

Position: Director

Appointed: 11 August 2010

Resigned: 20 March 2015

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 21 May 2010

Resigned: 11 August 2010

Ruth B.

Position: Director

Appointed: 21 May 2010

Resigned: 11 August 2010

Travers Smith Limited

Position: Corporate Director

Appointed: 21 May 2010

Resigned: 11 August 2010

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 21 May 2010

Resigned: 11 August 2010

People with significant control

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 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Synexus Clinical Research Topco June 16, 2015
De Facto 1772 November 23, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New director was appointed on 2021-12-29
filed on: 30th, December 2021
Free Download (2 pages)

Company search