Advanced company searchLink opens in new window

SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED

Company number 07293267

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)
13 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2016 MR04 Satisfaction of charge 072932670003 in full
03 Jun 2016 AP01 Appointment of Mr Brainard Judd Hartman as a director on 31 May 2016
02 Jun 2016 TM01 Termination of appointment of Christophe Berthoux as a director on 31 May 2016
02 Jun 2016 TM01 Termination of appointment of Paul Michael Chambers as a director on 31 May 2016
02 Jun 2016 AP01 Appointment of Mr Christopher David Neild as a director on 31 May 2016
02 Jun 2016 AP01 Appointment of Mrs Julia Mary James as a director on 31 May 2016
04 Feb 2016 AA Full accounts made up to 31 December 2015
21 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 791,511
16 Jun 2015 CERTNM Company name changed synexus clinical research midco no 1 LIMITED\certificate issued on 16/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
16 Jun 2015 CONNOT Change of name notice
14 May 2015 AA Full accounts made up to 31 December 2014
06 May 2015 MR01 Registration of charge 072932670002, created on 28 April 2015
05 May 2015 MR01 Registration of charge 072932670003, created on 28 April 2015
27 Mar 2015 MR04 Satisfaction of charge 1 in full
18 Sep 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 MA Memorandum and Articles of Association
14 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
30 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 791,511
30 Jun 2014 CH01 Director's details changed for Christophe Bertoux on 1 January 2014
08 Oct 2013 AA Full accounts made up to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 December 2011
05 Oct 2012 AA Full accounts made up to 31 December 2010
03 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders