Advanced company searchLink opens in new window

SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED

Company number 06408416

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)
28 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2014
10 Nov 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2014
10 Nov 2011 CH01 Director's details changed for Mr Christophe Berthoux on 1 September 2011
19 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
29 Sep 2011 AP01 Appointment of Mr Paul Michael Chambers as a director
15 Aug 2011 TM02 Termination of appointment of Paul Mccluskey as a secretary
15 Aug 2011 TM01 Termination of appointment of Paul Mccluskey as a director
10 May 2011 TM01 Termination of appointment of Michael Fort as a director
08 Feb 2011 CH03 Secretary's details changed for Mr Paul Mccluskey on 8 February 2011
08 Feb 2011 CH01 Director's details changed for Mr Paul Mccluskey on 8 February 2011
25 Jan 2011 AP01 Appointment of Mr Christophe Berthoux as a director
25 Jan 2011 TM01 Termination of appointment of David Harland as a director
25 Jan 2011 TM01 Termination of appointment of Trevor Jones as a director
25 Jan 2011 TM01 Termination of appointment of David Harland as a director
25 Jan 2011 TM01 Termination of appointment of Jeremy Hand as a director
23 Dec 2010 SH08 Change of share class name or designation
23 Dec 2010 SH01 Statement of capital following an allotment of shares on 2 December 2010
  • GBP 7,368.01
23 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2010 CERTNM Company name changed synexus clinical research holdings LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-02
17 Dec 2010 CONNOT Change of name notice
12 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Mr. Jeremy Hand on 6 July 2010
19 May 2010 AA Group of companies' accounts made up to 31 December 2009
17 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 Apr 2010 MEM/ARTS Memorandum and Articles of Association