Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED
Company Information for

SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED

FARNBOROUGH BUSINESS PARK, 1 PINEHURST ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7BF,
Company Registration Number
02211403
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Syneos Health Clinical Development Services Ltd
SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED was founded on 1988-01-18 and has its registered office in Farnborough. The organisation's status is listed as "Active - Proposal to Strike off". Syneos Health Clinical Development Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED
 
Legal Registered Office
FARNBOROUGH BUSINESS PARK
1 PINEHURST ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7BF
Other companies in GU17
 
Previous Names
INC RESEARCH CLINICAL DEVELOPMENT SERVICES LIMITED03/01/2019
KENDLE CLINICAL DEVELOPMENT SERVICES LIMITED31/01/2012
CHARLES RIVER LABORATORIES CLINICAL SERVICES INTERNATIONAL LTD17/10/2006
INVERESK RESEARCH LIMITED29/09/2005
CLINTRIALS RESEARCH LIMITED02/07/2001
Filing Information
Company Number 02211403
Company ID Number 02211403
Date formed 1988-01-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB889145865  
Last Datalog update: 2021-03-06 12:50:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NYLA NATALIE DONNA MARIA SINGH
Company Secretary 2013-03-31
ALISTAIR JOHN MACDONALD
Director 2013-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NEIL GILL
Director 2012-03-02 2013-08-12
KELVIN BARRY LOGAN
Director 2011-07-12 2013-03-31
KAREN MALINDA WALL
Company Secretary 2011-07-12 2012-10-01
NYLA NATALIE SINGH
Company Secretary 2006-08-16 2011-07-12
CHRISTOPHER BERGEN
Director 2006-08-16 2011-07-12
KEITH A CHEESMAN
Director 2009-04-27 2011-07-12
CANDACE KENDLE
Director 2006-08-16 2011-07-12
KARL BRENKERT III
Director 2006-08-16 2009-05-06
ALAN JAMES BOYCE
Director 2006-12-04 2007-02-20
DAVID P JOHST
Company Secretary 2004-10-20 2006-08-16
THOMAS FRANCIS ACKERMAN
Director 2004-10-20 2006-08-16
JAMES CLIFFORD FOSTER
Director 2004-10-20 2006-08-16
DAVID P JOHST
Director 2004-10-20 2006-08-16
GLENN CORNELIS KERKHOF
Director 2005-04-15 2006-08-16
DESMOND JOSEPH PAUL EDWARD COWAN
Company Secretary 2004-04-16 2004-10-20
DESMOND JOSEPH PAUL EDWARD COWAN
Director 2003-07-23 2004-10-20
GLENN CORNELIS KERKHOF
Director 2004-08-06 2004-10-20
STEWART GORDON LESLIE
Company Secretary 2002-07-26 2004-04-16
STEWART GORDON LESLIE
Director 2002-07-26 2004-04-16
LEIGH GORDON HARRISON
Company Secretary 2001-03-01 2002-07-26
LEIGH GORDON HARRISON
Director 2001-03-01 2002-07-26
WILLIAM LAWSON SHAW
Company Secretary 2000-08-08 2001-02-28
ANGELA MARGARET JONES
Company Secretary 2000-10-12 2000-12-08
ANGELA MARGARET JONES
Director 2000-10-12 2000-12-08
TIMOTHY PATRICK YENDELL
Company Secretary 1999-03-12 2000-08-08
NIGEL JAMES WILLIAMS
Company Secretary 1997-05-15 1999-03-12
JAN DE WITT
Director 1998-03-13 1998-12-10
JAMES CHRISTOPHER SAYERS
Company Secretary 1993-10-01 1997-05-15
NIGEL GOODMAN
Director 1993-06-01 1994-04-12
CHARLOTTE ANN FRENCH
Company Secretary 1993-06-01 1993-09-30
DOUGLAS FRANK MOORE
Company Secretary 1991-04-03 1993-06-01
DOUGLAS FRANK MOORE
Director 1991-04-03 1993-06-01
JOHN LEO GANLEY
Director 1991-04-03 1991-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JOHN MACDONALD SYNEOS HEALTH BRANCHES LIMITED Director 2013-03-31 CURRENT 1999-12-22 Active - Proposal to Strike off
ALISTAIR JOHN MACDONALD SYNEOS HEALTH UK LIMITED Director 2012-11-07 CURRENT 2002-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-06SOAS(A)Voluntary dissolution strike-off suspended
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-08DS01Application to strike the company off the register
2020-04-22SH20Statement by Directors
2020-04-22SH19Statement of capital on 2020-04-22 GBP 1.3831
2020-04-22CAP-SSSolvency Statement dated 08/04/20
2020-04-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14PSC05Change of details for Syneos Health, Inc as a person with significant control on 2018-05-07
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-02-05TM02Termination of appointment of Nyla Natalie Donna Maria Singh on 2019-02-05
2019-02-05AP01DIRECTOR APPOINTED MRS NYLA NATALIE DONNA MARIA SINGH
2019-01-03RES15CHANGE OF COMPANY NAME 03/01/19
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM Farnborough Business Park Pinehurst Road Farnborough GU14 7BF England
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM Riverview the Meadows Business Park Station Approach Camberley Surrey GU17 9AB
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-04-12PSC05Change of details for Inc Research Holdings, Inc as a person with significant control on 2018-01-04
2018-04-12CH01Director's details changed for Alistair John Macdonald on 2016-10-01
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 13831
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 13831
2016-04-29AR0103/04/16 ANNUAL RETURN FULL LIST
2015-11-26SH0105/11/15 STATEMENT OF CAPITAL GBP 44211431
2015-11-26RES14Resolutions passed:
  • Capitalise £44197600 05/11/2015
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-11-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Capitalise £44197600 05/11/2015
2015-11-26SH20Statement by Directors
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 13831
2015-11-26SH19Statement of capital on 2015-11-26 GBP 13,831
2015-11-26CAP-SSSolvency Statement dated 12/11/15
2015-11-26RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption a/c 12/11/2015
  • Resolution of reduction in issued share capital
2015-11-26RES06REDUCE ISSUED CAPITAL 12/11/2015
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 13831
2015-04-28AR0103/04/15 ANNUAL RETURN FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 13831
2014-04-17AR0103/04/14 ANNUAL RETURN FULL LIST
2013-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILL
2013-04-22AR0103/04/13 ANNUAL RETURN FULL LIST
2013-04-15AP03Appointment of Nyla Natalie Donna Maria Singh as company secretary
2013-04-15AP01DIRECTOR APPOINTED ALISTAIR JOHN MACDONALD
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN LOGAN
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-17TM02APPOINTMENT TERMINATED, SECRETARY KAREN WALL
2012-04-25AR0103/04/12 FULL LIST
2012-03-09AP01DIRECTOR APPOINTED DAVID NEIL GILL
2012-01-31RES15CHANGE OF NAME 13/12/2011
2012-01-31CERTNMCOMPANY NAME CHANGED KENDLE CLINICAL DEVELOPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 31/01/12
2012-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-12RES01ADOPT ARTICLES 27/09/2011
2011-10-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY NYLA SINGH
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CANDACE KENDLE
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BERGEN
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHEESMAN
2011-08-30AP03SECRETARY APPOINTED KAREN MALINDA WALL
2011-08-30AP01DIRECTOR APPOINTED KELVIN BARRY LOGAN
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0103/04/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH A CHEESMAN / 01/01/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CANDACE KENDLE / 01/01/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BERGEN / 01/01/2011
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NYLA SINGH
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-12RES13AGREEMENT 29/06/2010
2010-06-17AP01DIRECTOR APPOINTED MS NYLA NATALIE DONNA MARIA SINGH
2010-04-30AR0103/04/10 FULL LIST
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / NYLA NATALIE SINGH / 01/01/2010
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19288aDIRECTOR APPOINTED MR KEITH A CHEESMAN
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR KARL BRENKERT III
2009-05-1188(2)CAPITALS NOT ROLLED UP
2009-05-05363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-05-05190LOCATION OF DEBENTURE REGISTER
2009-05-05353LOCATION OF REGISTER OF MEMBERS
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM BEECHWOOD 1ST FLOOR GROVE PARK WHITE WALTHAM MAIDENHEAD BERKSHIRE SL6 1LW
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / CANDACE KENDLE / 31/12/2007
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BERGEN / 31/12/2007
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-23288bDIRECTOR RESIGNED
2007-03-09288bDIRECTOR RESIGNED
2007-02-16AUDAUDITOR'S RESIGNATION
2006-12-13288aNEW DIRECTOR APPOINTED
2006-10-17CERTNMCOMPANY NAME CHANGED CHARLES RIVER LABORATORIES CLINI CAL SERVICES INTERNATIONAL LTD CERTIFICATE ISSUED ON 17/10/06
2006-10-02288aNEW DIRECTOR APPOINTED
2006-10-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-30 Satisfied JPMORGAN CHASE BANK N.A.
DEBENTURE 2006-08-16 Satisfied UBS AG, STAMFORD BRANCH (THE COLLATERAL AGENT)
DEBENTURE 2003-07-30 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION AS SECURITY TRUSTEE
A COLLATERAL AGREEMENT 2003-07-30 Satisfied WACHOVIA BANK NATIONAL ASSOCIATION
DEBENTURE 2002-06-26 Satisfied THE ROYAL BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED
Trademarks
We have not found any records of SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.