Advanced company searchLink opens in new window

SYNEOS HEALTH UK LIMITED

Company number 04428083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2021 AA Full accounts made up to 31 December 2019
05 Jan 2021 TM01 Termination of appointment of Emma Louise Reuberson as a director on 31 December 2020
23 Nov 2020 SH20 Statement by Directors
23 Nov 2020 SH19 Statement of capital on 23 November 2020
  • GBP 5,003
23 Nov 2020 CAP-SS Solvency Statement dated 11/11/20
23 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 11/11/2020
30 Sep 2020 AP01 Appointment of Mrs Emma Louise Reuberson as a director on 22 September 2020
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 11 June 2020
  • GBP 5,003
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 5,002
21 Nov 2019 PSC02 Notification of Syneos Health Holdings Uk Limited as a person with significant control on 19 November 2019
21 Nov 2019 PSC07 Cessation of Inc Research Europe Holdings Limited as a person with significant control on 19 November 2019
21 Nov 2019 PSC02 Notification of Inc Research Europe Holdings Limited as a person with significant control on 19 November 2019
21 Nov 2019 PSC07 Cessation of Inc Research Holding Limited as a person with significant control on 19 November 2019
21 Nov 2019 PSC02 Notification of Inc Research Holding Limited as a person with significant control on 19 November 2019
21 Nov 2019 PSC07 Cessation of Syneos Health International Limited as a person with significant control on 19 November 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
16 May 2019 PSC05 Change of details for Syneos Health International Limited as a person with significant control on 30 April 2018
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
14 May 2019 PSC05 Change of details for Inc Research International Limited as a person with significant control on 20 December 2018
24 Jan 2019 TM01 Termination of appointment of Angus Robert Stewart as a director on 24 January 2019
24 Jan 2019 AP01 Appointment of Mrs Kirstin Maura Mackenzie Connell as a director on 23 January 2019
03 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
27 Sep 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 AD01 Registered office address changed from Farnborough Business Park Pinehurst Road Farnborough GU14 7BF England to Farnborough Business Park 1 Pinehurst Road Farnborough Hampshire GU14 7BF on 4 June 2018