Background WavePink WaveYellow Wave

SYNEXUS CLINICAL RESEARCH FINANCE LIMITED (06408428)

SYNEXUS CLINICAL RESEARCH FINANCE LIMITED (06408428) is a dissolved UK company. incorporated on 24 October 2007. with registered office in Great Abington, Cambridge. 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 FINANCE LIMITED has been registered for 18 years.

Company Number
06408428
Status
dissolved
Type
ltd
Incorporated
24 October 2007
Age
18 years
Address
12b Granta Park, Great Abington, Cambridge, CB21 6GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNEXUS CLINICAL RESEARCH FINANCE LIMITED

SYNEXUS CLINICAL RESEARCH FINANCE LIMITED is an dissolved company incorporated on 24 October 2007 with the registered office located in Great Abington, Cambridge. 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 FINANCE LIMITED was registered 18 years ago.(SIC: 74909)

Status

dissolved

Active since 18 years ago

Company No

06408428

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 2019 (6 years ago)
Submitted on 7 January 2021 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 October 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

SIGMA MIDCO LIMITED
From: 29 October 2007To: 28 November 2008
DE FACTO 1545 LIMITED
From: 24 October 2007To: 29 October 2007
Contact
Address

12b Granta Park Great Abington, Cambridge, CB21 6GB,

Previous Addresses

Sandringham House Ackhurst Park Chorley Lancashire PR7 1NY
From: 24 October 2007To: 1 December 2021
Timeline

21 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Dec 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 Joined
Jun 16
Director Left
Jun 16
Director Left
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
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Gazette Dissolved Voluntary
26 April 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 February 2022
DS01DS01
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
14 September 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 September 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
Capital Statement Capital Company With Date Currency Figure
31 August 2016
SH19Statement of Capital
Legacy
31 August 2016
SH20SH20
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
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
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
Accounts With Accounts Type Full
30 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
Second Filing Of Form With Form Type Made Up Date
24 October 2014
RP04RP04
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
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
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
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Resolution
22 December 2010
RESOLUTIONSResolutions
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
Legacy
17 April 2010
MG01MG01
Memorandum Articles
15 April 2010
MEM/ARTSMEM/ARTS
Resolution
15 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
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
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation 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
88(2)Return of Allotment of Shares
Legacy
23 April 2008
123Notice of Increase in Nominal Capital
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
225Change of Accounting Reference Date
Legacy
5 November 2007
287Change of Registered Office
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
Certificate Change Of Name Company
29 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 2007
NEWINCIncorporation