ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Synexus Clinical Research Acquisitions Limited

Synexus Clinical Research Acquisitions Limited is a dissolved company incorporated on 24 October 2007 with the registered office located in London, Greater London. Synexus Clinical Research Acquisitions Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 14 April 2025 (7 months ago)
Was 17 years old at the time of dissolution
Following liquidation
Company No
06408422
Private limited company
Age
18 years
Incorporated 24 October 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 September 2024 (1 year 1 month ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
1 More London Place
London
SE1 2AF
Address changed on 24 Oct 2024 (1 year ago)
Previous address was 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
Telephone
01257230823
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Vice President, Tax And Treasury • American • Lives in United States • Born in May 1962
Director • Tax Director • British • Lives in UK • Born in Mar 1970
Director • None • British • Lives in UK • Born in Nov 1979
Director • Chartered Accountant/ Chartered Tax Adviser • British • Lives in UK • Born in Jan 1977
Director • British • Lives in UK • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Goring Kerr Detection Limited
Anthony Hugh Smith, Georgina Adams Green, and 4 more are mutual people.
Active
Thermo Electron Manufacturing Limited
Syed Waqas Ahmed, Alison Jane Starr, and 4 more are mutual people.
Active
Helmet Securities Limited
Georgina Adams Green, Syed Waqas Ahmed, and 4 more are mutual people.
Active
Maybridge Limited
Georgina Adams Green, Syed Waqas Ahmed, and 4 more are mutual people.
Active
Perbio Science UK Limited
Georgina Adams Green, Syed Waqas Ahmed, and 4 more are mutual people.
Active
Life Sciences International Limited
Oakwood Corporate Secretary Limited, Georgina Adams Green, and 4 more are mutual people.
Active
I.Q. (Bio.) Limited
Georgina Adams Green, Oakwood Corporate Secretary Limited, and 4 more are mutual people.
Active
Thermo Electron Limited
Syed Waqas Ahmed, Oakwood Corporate Secretary Limited, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dissolved After Liquidation
7 Months Ago on 14 Apr 2025
Registers Moved To Inspection Address
1 Year Ago on 24 Oct 2024
Inspection Address Changed
1 Year Ago on 24 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 9 Oct 2024
Declaration of Solvency
1 Year 1 Month Ago on 9 Oct 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 9 Oct 2024
Anthony Hugh Smith Resigned
1 Year 1 Month Ago on 27 Sep 2024
Alison Jane Starr Resigned
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 17 Sep 2024
Georgina Adams Green Appointed
1 Year 6 Months Ago on 18 Apr 2024
Get Credit Report
Discover Synexus Clinical Research Acquisitions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Apr 2025
Return of final meeting in a members' voluntary winding up
Submitted on 14 Jan 2025
Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 12B Granta Park Great Abington Cambridge CB21 6GQ
Submitted on 24 Oct 2024
Register(s) moved to registered inspection location 12B Granta Park Great Abington Cambridge CB21 6GQ
Submitted on 24 Oct 2024
Resolutions
Submitted on 9 Oct 2024
Declaration of solvency
Submitted on 9 Oct 2024
Registered office address changed from , 12B Granta Park, Great Abington, Cambridge, CB21 6GQ, England to 1 More London Place London SE1 2AF on 9 October 2024
Submitted on 9 Oct 2024
Appointment of a voluntary liquidator
Submitted on 9 Oct 2024
Termination of appointment of Alison Jane Starr as a director on 27 September 2024
Submitted on 27 Sep 2024
Termination of appointment of Anthony Hugh Smith as a director on 27 September 2024
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year