SYNEXUS CLINICAL RESEARCH TOPCO LIMITED
CHORLEY BROOMCO (4277) LIMITED

Hellopages » Lancashire » Chorley » PR7 1NY

Company number 09388942
Status Active
Incorporation Date 14 January 2015
Company Type Private Limited Company
Address SANDRINGHAM HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROAD, CHORLEY, UNITED KINGDOM, 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 thirty-six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Charles Woler as a director on 31 May 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SYNEXUS CLINICAL RESEARCH TOPCO LIMITED are www.synexusclinicalresearchtopco.co.uk, and www.synexus-clinical-research-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Synexus Clinical Research Topco Limited is a Private Limited Company. The company registration number is 09388942. Synexus Clinical Research Topco Limited has been working since 14 January 2015. The present status of the company is Active. The registered address of Synexus Clinical Research Topco Limited is Sandringham House Ackhurst Business Park Foxhole Road Chorley United Kingdom 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. Director BERTHOUX, Christophe has been resigned. Director BRAHAM, Simon Benjamin has been resigned. Director CHAMBERS, Paul Michael has been resigned. Director EVANS, Hywel has been resigned. Director GOULD, Gerard has been resigned. Director WOLER, Charles 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

Director
BERTHOUX, Christophe
Resigned: 31 May 2016
Appointed Date: 14 January 2015
63 years old

Director
BRAHAM, Simon Benjamin
Resigned: 31 May 2016
Appointed Date: 20 March 2015
49 years old

Director
CHAMBERS, Paul Michael
Resigned: 31 May 2016
Appointed Date: 20 March 2015
46 years old

Director
EVANS, Hywel
Resigned: 31 May 2016
Appointed Date: 20 March 2015
79 years old

Director
GOULD, Gerard
Resigned: 31 May 2016
Appointed Date: 20 March 2015
58 years old

Director
WOLER, Charles
Resigned: 31 May 2016
Appointed Date: 20 March 2015
76 years old

Persons With Significant Control

Wildcat Acquisition Holdings (Uk) Limited
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

SYNEXUS CLINICAL RESEARCH TOPCO LIMITED Events

07 Feb 2017
Confirmation statement made on 14 January 2017 with updates
17 Jun 2016
Termination of appointment of Charles Woler as a director on 31 May 2016
13 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Jun 2016
Satisfaction of charge 093889420001 in full
04 Jun 2016
Satisfaction of charge 093889420002 in full
...
... and 26 more events
26 Mar 2015
Registration of charge 093889420002, created on 20 March 2015
13 Mar 2015
Statement of capital following an allotment of shares on 18 February 2015
  • GBP 1

13 Mar 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

24 Feb 2015
Registration of charge 093889420001, created on 22 February 2015
14 Jan 2015
Incorporation
Statement of capital on 2015-01-14
  • GBP 1

SYNEXUS CLINICAL RESEARCH TOPCO LIMITED Charges

20 March 2015
Charge code 0938 8942 0002
Delivered: 26 March 2015
Status: Satisfied on 4 June 2016
Persons entitled: Ldc (Managers) Limited
Description: Contains fixed charge…
22 February 2015
Charge code 0938 8942 0001
Delivered: 24 February 2015
Status: Satisfied on 4 June 2016
Persons entitled: Glas Trust Corporation Limited as Security Trustee
Description: None…