Background WavePink WaveYellow Wave

SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED (06408422)

SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED (06408422) is a dissolved UK company. incorporated on 24 October 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED has been registered for 18 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams.

Company Number
06408422
Status
dissolved
Type
ltd
Incorporated
24 October 2007
Age
18 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED

SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED is an dissolved company incorporated on 24 October 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED was registered 18 years ago.(SIC: 74909)

Status

dissolved

Active since 18 years ago

Company No

06408422

LTD Company

Age

18 Years

Incorporated 24 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 5 January 2024 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 September 2024 (1 year ago)
Submitted on 17 September 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

SIGMA ACQUISITIONS LIMITED
From: 29 October 2007To: 28 November 2008
DE FACTO 1546 LIMITED
From: 24 October 2007To: 29 October 2007
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

, 12B Granta Park, Great Abington, Cambridge, CB21 6GQ, England
From: 1 December 2021To: 9 October 2024
, Sandringham House Ackhurst Park, Chorley, Lancashire, PR7 1NY
From: 24 October 2007To: 1 December 2021
Timeline

34 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Jan 10
Funding Round
Apr 10
Director Joined
Jan 11
Director Left
May 11
Director Left
Aug 11
Director Joined
Sept 11
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
May 15
Loan Secured
May 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Jun 16
Capital Update
Aug 16
Director Left
Mar 20
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Feb 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 24
Director Left
Sept 24
3
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 29 Mar 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 29 Mar 2023

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 29 Mar 2023

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 29 Mar 2023

GREEN, Georgina Adams

Active
Fountain Crescent, PaisleyPA4 9RE
Born March 1970
Director
Appointed 18 Apr 2024

HARLAND, David William Romanis

Resigned
South MoretonOX11 9AF
Secretary
Appointed 26 Oct 2007
Resigned 24 Jun 2008

MCCLUSKEY, Paul

Resigned
Ackhurst Park, ChorleyPR7 1NY
Secretary
Appointed 24 Jun 2008
Resigned 30 Jun 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 24 Oct 2007
Resigned 26 Oct 2007

BERTHOUX, Christophe

Resigned
Ackhurst Park, ChorleyPR7 1NY
Born March 1962
Director
Appointed 13 Sept 2010
Resigned 31 May 2016

CHAMBERS, Paul Michael

Resigned
Ackhurst Park, ChorleyPR7 1NY
Born August 1979
Director
Appointed 23 Sept 2011
Resigned 31 May 2016

FORT, Michael John

Resigned
Lower Dimpenley Farm, BurnleyBB12 9JN
Born July 1959
Director
Appointed 25 Jun 2008
Resigned 08 Apr 2011

HAND, Jeremy, Mr.

Resigned
The Oaks, CobhamKT11 1EE
Born October 1961
Director
Appointed 26 Oct 2007
Resigned 24 Jun 2008

HARLAND, David William Romanis

Resigned
South MoretonOX11 9AF
Born April 1950
Director
Appointed 26 Oct 2007
Resigned 24 Jun 2008

HARRIS, Richard Stuart

Resigned
Granta Park, Great Abington, CambridgeCB21 6GQ
Born December 1979
Director
Appointed 29 Dec 2021
Resigned 29 Mar 2023

HARTMAN, Brainard Judd

Resigned
Granta Park, Great Abington, CambridgeCB21 6GQ
Born September 1963
Director
Appointed 31 May 2016
Resigned 08 Dec 2021

JAMES, Julia Mary

Resigned
Granta Park, Great Abington, CambridgeCB21 6GQ
Born July 1974
Director
Appointed 31 May 2016
Resigned 24 May 2023

MCCLUSKEY, Paul

Resigned
Ackhurst Park, ChorleyPR7 1NY
Born December 1963
Director
Appointed 24 Jun 2008
Resigned 30 Jun 2011

NEILD, Christopher David

Resigned
Ackhurst Park, ChorleyPR7 1NY
Born November 1962
Director
Appointed 31 May 2016
Resigned 13 Mar 2020

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 29 Mar 2023
Resigned 18 Apr 2024

SMITH, Anthony Hugh

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 29 Mar 2023
Resigned 27 Sept 2024

STARR, Alison Jane

Resigned
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024
Resigned 27 Sept 2024

TRAVERS SMITH DIRECTORS LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 24 Oct 2007
Resigned 26 Oct 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 24 Oct 2007
Resigned 26 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Great Abington, CambridgeCB21 6GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2022
Great Abington, CambridgeCB21 6GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jan 2022
Fundings
Financials
Latest Activities

Filing History

125

Gazette Dissolved Liquidation
14 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
14 January 2025
LIQ13LIQ13
Move Registers To Sail Company With New Address
24 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 October 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
9 October 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
9 October 2024
600600
Resolution
9 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
6 April 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
1 October 2021
DS02DS02
Gazette Notice Voluntary
17 August 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 August 2021
DS01DS01
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
3 July 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Legacy
31 August 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 August 2016
SH19Statement of Capital
Legacy
31 August 2016
CAP-SSCAP-SS
Resolution
31 August 2016
RESOLUTIONSResolutions
Resolution
13 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Memorandum Articles
10 August 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Capital Allotment Shares
26 April 2010
SH01Allotment of Shares
Resolution
26 April 2010
RESOLUTIONSResolutions
Legacy
17 April 2010
MG01MG01
Memorandum Articles
15 April 2010
MEM/ARTSMEM/ARTS
Resolution
15 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Resolution
14 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
225Change of Accounting Reference Date
Legacy
16 May 2008
287Change of Registered Office
Legacy
23 April 2008
123Notice of Increase in Nominal Capital
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
18 April 2008
122122
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
287Change of Registered Office
Legacy
5 November 2007
225Change of Accounting Reference Date
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Memorandum Articles
1 November 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
1 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 2007
NEWINCIncorporation