SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED
CHORLEY SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED SYNEXUS CLINICAL RESEARCH HOLDINGS LIMITED SIGMA TOPCO LIMITED DE FACTO 1544 LIMITED

Hellopages » Lancashire » Chorley » PR7 1NY

Company number 06408416
Status Active
Incorporation Date 24 October 2007
Company Type Private Limited Company
Address SANDRINGHAM HOUSE, ACKHURST PARK, CHORLEY, LANCASHIRE, PR7 1NY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Statement by Directors; Statement of capital on 31 August 2016 GBP 0.01 . The most likely internet sites of SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED are www.synexusclinicalresearchmidcono4.co.uk, and www.synexus-clinical-research-midco-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Synexus Clinical Research Midco No 4 Limited is a Private Limited Company. The company registration number is 06408416. Synexus Clinical Research Midco No 4 Limited has been working since 24 October 2007. The present status of the company is Active. The registered address of Synexus Clinical Research Midco No 4 Limited is Sandringham House Ackhurst Park Chorley Lancashire Pr7 1ny. . HARTMAN, Brainard Judd is a Director of the company. JAMES, Julia Mary is a Director of the company. NEILD, Christopher David is a Director of the company. Secretary HARLAND, David William Romanis has been resigned. Secretary MCCLUSKEY, Paul has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BERTHOUX, Christophe has been resigned. Director CHAMBERS, Paul Michael has been resigned. Director FORT, Michael John has been resigned. Director HAND, Jeremy has been resigned. Director HARLAND, David William Romanis has been resigned. Director JONES, Trevor, Professor has been resigned. Director MCCLUSKEY, Paul has been resigned. Director TRAVERS SMITH DIRECTORS LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HARTMAN, Brainard Judd
Appointed Date: 31 May 2016
62 years old

Director
JAMES, Julia Mary
Appointed Date: 31 May 2016
51 years old

Director
NEILD, Christopher David
Appointed Date: 31 May 2016
62 years old

Resigned Directors

Secretary
HARLAND, David William Romanis
Resigned: 24 June 2008
Appointed Date: 26 October 2007

Secretary
MCCLUSKEY, Paul
Resigned: 30 June 2011
Appointed Date: 25 June 2008

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 October 2007
Appointed Date: 24 October 2007

Director
BERTHOUX, Christophe
Resigned: 31 May 2016
Appointed Date: 13 September 2010
63 years old

Director
CHAMBERS, Paul Michael
Resigned: 31 May 2016
Appointed Date: 23 September 2011
46 years old

Director
FORT, Michael John
Resigned: 08 April 2011
Appointed Date: 25 June 2008
66 years old

Director
HAND, Jeremy
Resigned: 02 December 2010
Appointed Date: 26 October 2007
63 years old

Director
HARLAND, David William Romanis
Resigned: 02 December 2010
Appointed Date: 26 October 2007
75 years old

Director
JONES, Trevor, Professor
Resigned: 02 December 2010
Appointed Date: 25 June 2008
83 years old

Director
MCCLUSKEY, Paul
Resigned: 30 June 2011
Appointed Date: 24 June 2008
61 years old

Director
TRAVERS SMITH DIRECTORS LIMITED
Resigned: 26 October 2007
Appointed Date: 24 October 2007

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 October 2007
Appointed Date: 24 October 2007

Persons With Significant Control

Synexus Clinical Research Midco No 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED Events

19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
31 Aug 2016
Statement by Directors
31 Aug 2016
Statement of capital on 31 August 2016
  • GBP 0.01

31 Aug 2016
Solvency Statement dated 31/08/16
31 Aug 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account be reduced. 31/08/2016

...
... and 80 more events
05 Nov 2007
Secretary resigned;director resigned
05 Nov 2007
Director resigned
01 Nov 2007
Memorandum and Articles of Association
29 Oct 2007
Company name changed de facto 1544 LIMITED\certificate issued on 29/10/07
24 Oct 2007
Incorporation

SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED Charges

28 April 2015
Charge code 0640 8416 0004
Delivered: 5 May 2015
Status: Satisfied on 4 June 2016
Persons entitled: Ldc (Managers) Limited
Description: Contains fixed charge…
28 April 2015
Charge code 0640 8416 0003
Delivered: 6 May 2015
Status: Satisfied on 4 June 2016
Persons entitled: Glas Trust Corporation Limited as Security Agent
Description: None…
31 March 2010
Deed of confirmation
Delivered: 17 April 2010
Status: Satisfied on 27 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2009
Guarantee & debenture
Delivered: 3 April 2009
Status: Satisfied on 27 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…