Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAREXEL INTERNATIONAL HOLDING UK LIMITED
Company Information for

PAREXEL INTERNATIONAL HOLDING UK LIMITED

LAWRENCE YOUNG LTD, HART HOUSE, PRIESTLEY ROAD, BASINGSTOKE, HAMPSHIRE, RG24 9PU,
Company Registration Number
06609730
Private Limited Company
Active

Company Overview

About Parexel International Holding Uk Ltd
PAREXEL INTERNATIONAL HOLDING UK LIMITED was founded on 2008-06-03 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Parexel International Holding Uk Limited is a Private Limited Company registered in 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
PAREXEL INTERNATIONAL HOLDING UK LIMITED
 
Legal Registered Office
LAWRENCE YOUNG LTD
HART HOUSE
PRIESTLEY ROAD
BASINGSTOKE
HAMPSHIRE
RG24 9PU
Other companies in UB8
 
Filing Information
Company Number 06609730
Company ID Number 06609730
Date formed 2008-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAREXEL INTERNATIONAL HOLDING UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVN LAWRENCE YOUNG (CAMBERLEY) LIMITED   LAWRENCE YOUNG LIMITED   TONWOOD CONSULTANTS 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 PAREXEL INTERNATIONAL HOLDING UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS CROWLEY III
Company Secretary 2017-11-01
MICHAEL FRANCIS CROWLEY III
Director 2017-11-01
DUNCAN JAMIE MACDONALD
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEF HIERONYMOUS VON RICKENBACH
Director 2008-06-04 2018-03-15
DOUGLAS ALEXANDER BATT
Company Secretary 2008-06-04 2017-10-31
DOUGLAS ALEXANDER BATT
Director 2014-05-15 2017-10-31
JAMES FRANCIS WINSCHEL JR
Director 2008-06-04 2014-05-15
TRUSEC LIMITED
Nominated Secretary 2008-06-03 2008-06-04
JIRIES SAADEH
Director 2008-06-03 2008-06-04
TRUSEC LIMITED
Nominated Director 2008-06-03 2008-06-04
NICOLE FRANCES MONIR
Director 2008-06-03 2008-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS CROWLEY III DATAFARM UK LIMITED Director 2017-11-01 CURRENT 2005-05-16 Active
MICHAEL FRANCIS CROWLEY III CLININTEL LTD. Director 2017-11-01 CURRENT 2008-08-15 Active
MICHAEL FRANCIS CROWLEY III PERCEPTIVE ECLINICAL LIMITED Director 2017-11-01 CURRENT 1996-10-17 Active
MICHAEL FRANCIS CROWLEY III PERCEPTIVE INFORMATICS UK LIMITED Director 2017-11-01 CURRENT 1998-11-27 Active
MICHAEL FRANCIS CROWLEY III HERON GROUP LIMITED Director 2017-11-01 CURRENT 1999-06-29 Active
MICHAEL FRANCIS CROWLEY III LIQUENT HOLDINGS LIMITED Director 2017-11-01 CURRENT 2003-09-30 Active
MICHAEL FRANCIS CROWLEY III CLINPHONE DEVELOPMENT LIMITED Director 2017-11-01 CURRENT 2003-10-09 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL (UK) LIMITED Director 2017-11-01 CURRENT 2003-12-05 Active - Proposal to Strike off
MICHAEL FRANCIS CROWLEY III CLINPHONE LIMITED Director 2017-11-01 CURRENT 2004-08-12 Active
MICHAEL FRANCIS CROWLEY III PAREXEL MMS EUROPE LIMITED Director 2017-11-01 CURRENT 1980-03-31 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL LIMITED Director 2017-11-01 CURRENT 1988-11-29 Active
MICHAEL FRANCIS CROWLEY III LIQUENT LIMITED Director 2017-11-01 CURRENT 1994-07-06 Active
MICHAEL FRANCIS CROWLEY III HERON EVIDENCE DEVELOPMENT LIMITED Director 2017-11-01 CURRENT 1999-06-28 Active
MICHAEL FRANCIS CROWLEY III EXECUPHARM UK LIMITED Director 2017-11-01 CURRENT 2012-03-28 Active - Proposal to Strike off
DUNCAN JAMIE MACDONALD DATAFARM UK LIMITED Director 2018-03-16 CURRENT 2005-05-16 Active
DUNCAN JAMIE MACDONALD CLININTEL LTD. Director 2018-03-16 CURRENT 2008-08-15 Active
DUNCAN JAMIE MACDONALD PERCEPTIVE ECLINICAL LIMITED Director 2018-03-16 CURRENT 1996-10-17 Active
DUNCAN JAMIE MACDONALD PERCEPTIVE INFORMATICS UK LIMITED Director 2018-03-16 CURRENT 1998-11-27 Active
DUNCAN JAMIE MACDONALD HERON GROUP LIMITED Director 2018-03-16 CURRENT 1999-06-29 Active
DUNCAN JAMIE MACDONALD LIQUENT HOLDINGS LIMITED Director 2018-03-16 CURRENT 2003-09-30 Active
DUNCAN JAMIE MACDONALD CLINPHONE DEVELOPMENT LIMITED Director 2018-03-16 CURRENT 2003-10-09 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL (UK) LIMITED Director 2018-03-16 CURRENT 2003-12-05 Active - Proposal to Strike off
DUNCAN JAMIE MACDONALD CLINPHONE LIMITED Director 2018-03-16 CURRENT 2004-08-12 Active
DUNCAN JAMIE MACDONALD PAREXEL MMS EUROPE LIMITED Director 2018-03-16 CURRENT 1980-03-31 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL LIMITED Director 2018-03-16 CURRENT 1988-11-29 Active
DUNCAN JAMIE MACDONALD LIQUENT LIMITED Director 2018-03-16 CURRENT 1994-07-06 Active
DUNCAN JAMIE MACDONALD HERON EVIDENCE DEVELOPMENT LIMITED Director 2018-03-16 CURRENT 1999-06-28 Active
DUNCAN JAMIE MACDONALD EXECUPHARM UK LIMITED Director 2018-03-16 CURRENT 2012-03-28 Active - Proposal to Strike off

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
2024-01-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-14Solvency Statement dated 13/06/23
2023-06-14Solvency Statement dated 13/06/23
2023-06-14Statement by Directors
2023-06-14Statement of capital on GBP 1
2023-06-14Statement of capital on GBP 1
2023-06-02CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-03-09SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2023-03-09
2023-03-09Director's details changed for Paul Joseph Armstrong on 2023-03-09
2023-02-09CESSATION OF PAREXEL INTERNATIONAL CORPORATION LTD. AS A PERSON OF SIGNIFICANT CONTROL
2023-02-09Notification of a person with significant control statement
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-05-10SH19Statement of capital on 2022-05-10 GBP 3,606,101.00
2022-05-10SH20Statement by Directors
2022-05-10CAP-SSSolvency Statement dated 09/05/22
2022-05-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-01-22SH20Statement by Directors
2021-01-22SH19Statement of capital on 2021-01-22 GBP 23,606,101
2021-01-22CAP-SSSolvency Statement dated 08/01/21
2021-01-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-21CH01Director's details changed for Paul Joseph Armstrong on 2020-09-15
2020-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2020-09-15
2020-06-23AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-06-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-05-01AP01DIRECTOR APPOINTED PAUL JOSEPH ARMSTRONG
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDWARD SCOTT
2019-08-02CH01Director's details changed for Mr Joseph Edward Scott on 2019-08-02
2019-08-02CH01Director's details changed for Mr Joseph Edward Scott on 2019-08-02
2019-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2019-08-02
2019-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2019-08-02
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-15AP01DIRECTOR APPOINTED MR JOSEPH EDWARD SCOTT
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMIE MACDONALD
2018-08-30PSC05Change of details for West Street Intermediate Holdings Limited as a person with significant control on 2018-04-24
2018-08-10RES13Resolutions passed:
  • Approval 30/06/2018
  • ADOPT ARTICLES
2018-08-10RES01ADOPT ARTICLES 30/06/2018
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR DUNCAN JAMIE MACDONALD
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF HIERONYMOUS VON RICKENBACH
2018-03-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-28SH20Statement by Directors
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 83606101
2018-02-28SH19Statement of capital on 2018-02-28 GBP 83,606,101.00
2018-02-28CAP-SSSolvency Statement dated 26/02/18
2018-02-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-12-07PSC07CESSATION OF PAREXEL INTERNATIONAL CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2017-12-07PSC02Notification of West Street Intermediate Holdings Limited as a person with significant control on 2017-09-29
2017-11-14AP01DIRECTOR APPOINTED MICHAEL FRANCIS CROWLEY III
2017-11-13AP03Appointment of Michael Francis Crowley Iii as company secretary on 2017-11-01
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER BATT
2017-11-13TM02Termination of appointment of Douglas Alexander Batt on 2017-10-31
2017-06-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 93606101
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-07-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 93606101
2016-06-13AR0103/06/16 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 93606101
2015-06-17AR0103/06/15 ANNUAL RETURN FULL LIST
2015-06-03SH0102/03/09 STATEMENT OF CAPITAL GBP 117483027
2015-06-02RP04SECOND FILING WITH MUD 03/06/14 FOR FORM AR01
2015-06-02RP04SECOND FILING WITH MUD 03/06/13 FOR FORM AR01
2015-06-02RP04SECOND FILING WITH MUD 03/06/12 FOR FORM AR01
2015-06-02ANNOTATIONClarification
2015-05-20ANNOTATIONClarification
2015-05-20RP04SECOND FILING FOR FORM SH01
2015-05-15AR0103/06/09 FULL LIST AMEND
2015-05-15SH0119/02/10 STATEMENT OF CAPITAL GBP 83606101
2015-05-13RP04SECOND FILING WITH MUD 03/06/11 FOR FORM AR01
2015-05-13RP04SECOND FILING WITH MUD 03/06/10 FOR FORM AR01
2015-05-13ANNOTATIONClarification
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM, C/O JANINA DIGGINS, THE QUAYS 101-105 OXFORD ROAD, UXBRIDGE, MIDDLESEX, UB8 1LZ
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 90225537
2014-06-30AR0103/06/14 FULL LIST
2014-06-30AR0103/06/14 FULL LIST
2014-05-20AP01DIRECTOR APPOINTED DOUGLAS ALEXANDER BATT
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WINSCHEL JR
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-02AR0103/06/13 FULL LIST
2013-07-02AR0103/06/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-21AR0103/06/12 FULL LIST
2012-06-21AR0103/06/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-06-07AR0103/06/11 FULL LIST
2011-06-07AR0103/06/11 FULL LIST
2011-04-15SH0130/03/11 STATEMENT OF CAPITAL GBP 90225537
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM THE QUAYS 101-105 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1LZ
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM, THE QUAYS 101-105 OXFORD ROAD, UXBRIDGE, MIDDLESEX, UB8 1LZ
2010-06-15AR0103/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 03/06/2010
2010-06-15AR0103/06/10 FULL LIST
2010-05-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-11363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES WINSCHEL JR / 05/12/2008
2008-09-08123NC INC ALREADY ADJUSTED 15/08/08
2008-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-08RES04GBP NC 1000/100000000 15/08/2008
2008-09-0888(2)AD 26/08/08 GBP SI 51366176@1=51366176 GBP IC 1/51366177
2008-08-15288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TRUSEC LIMITED LOGGED FORM
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR JIRIES SAADEH
2008-06-26288aSECRETARY APPOINTED DOUGLAS ALEXANDER BATT
2008-06-26288aDIRECTOR APPOINTED JAMES FRANCIS WINSCHEL JR
2008-06-26288aDIRECTOR APPOINTED JOSEF VON RICKENBACH
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM, 2 LAMBS PASSAGE, LONDON, EC1Y 8BB
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR NICOLE MONIR
2008-06-05288aDIRECTOR APPOINTED JIRIES SAADEH
2008-06-05Director appointed jiries saadeh
2008-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to PAREXEL INTERNATIONAL HOLDING UK 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 PAREXEL INTERNATIONAL HOLDING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAREXEL INTERNATIONAL HOLDING UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.033

This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities

Intangible Assets
Patents
We have not found any records of PAREXEL INTERNATIONAL HOLDING UK LIMITED registering or being granted any patents
Domain Names

PAREXEL INTERNATIONAL HOLDING UK LIMITED owns 1 domain names.

drugtrial.co.uk  

Trademarks
We have not found any records of PAREXEL INTERNATIONAL HOLDING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAREXEL INTERNATIONAL HOLDING UK 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 (72200 - Research and experimental development on social sciences and humanities) as PAREXEL INTERNATIONAL HOLDING UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAREXEL INTERNATIONAL HOLDING UK 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 PAREXEL INTERNATIONAL HOLDING UK 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 PAREXEL INTERNATIONAL HOLDING UK LIMITED any grants or awards.
Ownership
    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.