Background WavePink WaveYellow Wave

PAREXEL INTERNATIONAL CORPORATION LTD. (10938919)

PAREXEL INTERNATIONAL CORPORATION LTD. (10938919) is a liquidation UK company. incorporated on 30 August 2017. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PAREXEL INTERNATIONAL CORPORATION LTD. has been registered for 8 years. Current directors include BENOIT, John Ronald James, CROWLEY III, Michael Francis.

Company Number
10938919
Status
liquidation
Type
ltd
Incorporated
30 August 2017
Age
8 years
Address
C/O Lawrence Young Ltd Hart House, Basingstoke, RG24 9PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENOIT, John Ronald James, CROWLEY III, Michael Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAREXEL INTERNATIONAL CORPORATION LTD.

PAREXEL INTERNATIONAL CORPORATION LTD. is an liquidation company incorporated on 30 August 2017 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PAREXEL INTERNATIONAL CORPORATION LTD. was registered 8 years ago.(SIC: 64209)

Status

liquidation

Active since 8 years ago

Company No

10938919

LTD Company

Age

8 Years

Incorporated 30 August 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 11 September 2023 (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

6 months overdue

Last Filed

Made up to 24 August 2024 (1 year ago)
Submitted on 26 August 2024 (1 year ago)

Next Due

Due by 7 September 2025
For period ending 24 August 2025

Previous Company Names

WEST STREET INTERMEDIATE HOLDINGS LIMITED
From: 30 August 2017To: 24 April 2018
Contact
Address

C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke, RG24 9PU,

Previous Addresses

, C/O Pamplona Capital Management 25 Park Lane, Mayfair, London, W1K 1RA, United Kingdom
From: 30 August 2017To: 14 December 2017
Timeline

31 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Oct 17
Loan Secured
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Capital Update
Aug 18
Capital Update
Aug 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Jan 19
Capital Update
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Jun 22
Capital Update
Jun 22
Owner Exit
Sept 22
Loan Cleared
Sept 22
Director Joined
May 24
Director Left
May 24
6
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CROWLEY III, Michael Francis

Active
Grove Street, Newton, Ma02466
Secretary
Appointed 03 May 2018

BENOIT, John Ronald James

Active
Grove Street, Newton
Born October 1970
Director
Appointed 21 May 2024

CROWLEY III, Michael Francis

Active
Grove Street, Newton02466
Born October 1969
Director
Appointed 15 Nov 2021

ANDO, Goran Albert Torstensson, Dr

Resigned
Suite 200c, Newton02451
Born March 1949
Director
Appointed 03 May 2018
Resigned 15 Nov 2021

ARMBRESTER, Bradford Kyle

Resigned
Suite 200c, Newton02466
Born February 1985
Director
Appointed 12 Mar 2018
Resigned 15 Nov 2021

ARMSTRONG, Paul Joseph

Resigned
Grove Street, Newton02466
Born June 1966
Director
Appointed 15 Nov 2021
Resigned 21 May 2024

ELLIS, Robert Keith

Resigned
Suite 200c, Newton02466
Born September 1951
Director
Appointed 13 Nov 2018
Resigned 15 Nov 2021

HALSTED, John Combothekras

Resigned
Suite 200c, Newton02466
Born November 1964
Director
Appointed 12 Mar 2018
Resigned 15 Nov 2021

HO, Maykin, Dr

Resigned
Suite 200c, Newton02466
Born October 1962
Director
Appointed 12 Mar 2018
Resigned 15 Nov 2021

MACDONALD, Duncan Jamie

Resigned
Suite 200c, Newton02466
Born June 1968
Director
Appointed 10 Sept 2018
Resigned 15 Nov 2021

VON RICKENBACH, Josef Hieronymous

Resigned
West Street, Waltham02451
Born November 1954
Director
Appointed 12 Mar 2018
Resigned 31 Dec 2018

WERRY, David

Resigned
Suite 200c, Newton02466
Born January 1983
Director
Appointed 12 Mar 2018
Resigned 15 Nov 2021

WINTHROP GELBER, Jeremy

Resigned
17th Floor, New York10152
Born August 1975
Director
Appointed 30 Aug 2017
Resigned 04 Jun 2018

Persons with significant control

1

0 Active
1 Ceased
Mayfair, LondonW1K 1RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2017
Ceased 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

93

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 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 No Updates
26 August 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
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 March 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Resolution
13 June 2022
RESOLUTIONSResolutions
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Capital Statement Capital Company With Date Currency Figure
8 June 2022
SH19Statement of Capital
Legacy
8 June 2022
SH20SH20
Legacy
8 June 2022
CAP-SSCAP-SS
Resolution
8 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
28 October 2021
SH19Statement of Capital
Legacy
28 October 2021
SH20SH20
Legacy
28 October 2021
CAP-SSCAP-SS
Resolution
28 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 October 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
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 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 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
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
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 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 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
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Legacy
28 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 August 2018
SH19Statement of Capital
Legacy
28 August 2018
CAP-SSCAP-SS
Resolution
28 August 2018
RESOLUTIONSResolutions
Legacy
10 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 August 2018
SH19Statement of Capital
Legacy
10 August 2018
CAP-SSCAP-SS
Resolution
10 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2018
AP03Appointment of Secretary
Resolution
24 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
24 April 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Resolution
6 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 September 2017
AA01Change of Accounting Reference Date
Resolution
13 September 2017
RESOLUTIONSResolutions
Incorporation Company
30 August 2017
NEWINCIncorporation