Background WavePink WaveYellow Wave

PAREXEL INTERNATIONAL HOLDING UK LIMITED (06609730)

PAREXEL INTERNATIONAL HOLDING UK LIMITED (06609730) is a liquidation UK company. incorporated on 3 June 2008. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. PAREXEL INTERNATIONAL HOLDING UK LIMITED has been registered for 17 years.

Company Number
06609730
Status
liquidation
Type
ltd
Incorporated
3 June 2008
Age
17 years
Address
Hart House, Basingstoke, RG24 9PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAREXEL INTERNATIONAL HOLDING UK LIMITED

PAREXEL INTERNATIONAL HOLDING UK LIMITED is an liquidation company incorporated on 3 June 2008 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. PAREXEL INTERNATIONAL HOLDING UK LIMITED was registered 17 years ago.(SIC: 72200)

Status

liquidation

Active since 17 years ago

Company No

06609730

LTD Company

Age

17 Years

Incorporated 3 June 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 10 January 2024 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 4 June 2024 (1 year ago)

Next Due

Due by 13 June 2025
For period ending 30 May 2025
Contact
Address

Hart House Priestley Road Basingstoke, RG24 9PU,

Previous Addresses

, C/O Janina Diggins, the Quays 101-105 Oxford Road, Uxbridge, Middlesex, UB8 1LZ
From: 19 January 2011To: 15 April 2015
, the Quays 101-105 Oxford Road, Uxbridge, Middlesex, UB8 1LZ
From: 3 June 2008To: 19 January 2011
Timeline

22 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Apr 11
Director Joined
May 14
Director Left
May 14
Funding Round
May 15
Funding Round
Jun 15
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Dec 17
Capital Update
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Capital Update
Jan 21
Capital Update
May 22
Owner Exit
Feb 23
Capital Update
Jun 23
Director Joined
May 24
Director Left
May 24
7
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 November 2025
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
2 October 2024
600600
Liquidation Voluntary Declaration Of Solvency
2 October 2024
LIQ01LIQ01
Resolution
2 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 June 2023
SH19Statement of Capital
Legacy
14 June 2023
SH20SH20
Legacy
14 June 2023
CAP-SSCAP-SS
Resolution
14 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2023
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
9 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 May 2022
SH19Statement of Capital
Legacy
10 May 2022
SH20SH20
Legacy
10 May 2022
CAP-SSCAP-SS
Resolution
10 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Legacy
22 January 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 January 2021
SH19Statement of Capital
Legacy
22 January 2021
CAP-SSCAP-SS
Resolution
22 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2020
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
23 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Change To A Person With Significant Control
30 August 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Legacy
28 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 February 2018
SH19Statement of Capital
Legacy
28 February 2018
CAP-SSCAP-SS
Resolution
28 February 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
2 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 June 2015
RP04RP04
Second Filing Of Form With Form Type
20 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
13 May 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 May 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Legacy
8 September 2008
123Notice of Increase in Nominal Capital
Resolution
8 September 2008
RESOLUTIONSResolutions
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
287Change of Registered Office
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Incorporation Company
3 June 2008
NEWINCIncorporation