Advanced company searchLink opens in new window

SYNEOS HEALTH HOLDINGS UK LIMITED

Company number 10460416

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 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2019 AA Full accounts made up to 31 December 2018
02 Aug 2019 AP01 Appointment of Ms. Nyla Natalie Donna Maria Singh as a director on 23 July 2019
02 Aug 2019 TM01 Termination of appointment of Thomas Edward Zajkowski as a director on 24 July 2019
06 Mar 2019 CS01 Confirmation statement made on 8 December 2018 with updates
19 Feb 2019 TM01 Termination of appointment of Ruth Wessendorff as a director on 19 February 2019
19 Feb 2019 TM01 Termination of appointment of Purvesh Dhananjay Patel as a director on 8 February 2019
19 Feb 2019 TM01 Termination of appointment of Nyla Natalie Donna Maria Singh as a director on 19 February 2019
19 Feb 2019 AP01 Appointment of Mr Robert Alan Parks as a director on 19 February 2019
19 Feb 2019 AP01 Appointment of Mr Thomas Edward Zajkowski as a director on 19 February 2019
20 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
10 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 10 December 2018
21 Sep 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 AD01 Registered office address changed from 1 Pinehurst Road Farnborough Hampshire GU14 7BF England to Farnborough Business Park 1 Pinehurst Road Farnborough Hampshire GU14 7BF on 4 June 2018
30 May 2018 AD01 Registered office address changed from Thames House, 17-19 Marlow Road Maidenhead Berkshire SL6 7AA United Kingdom to 1 Pinehurst Road Farnborough Hampshire GU14 7BF on 30 May 2018
04 May 2018 AP01 Appointment of Mr Purvesh Dhananjay Patel as a director on 4 May 2018
03 May 2018 TM01 Termination of appointment of Peter James Wilkinson as a director on 24 April 2018
19 Mar 2018 PSC05 Change of details for Inc Research Ii Limited Partnership as a person with significant control on 8 December 2017
16 Mar 2018 PSC02 Notification of Inc Research Ii Limited Partnership as a person with significant control on 8 December 2017
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1
  • USD 999.00
02 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
08 Nov 2017 AP01 Appointment of Ms. Nyla Natalie Donna Maria Singh as a director on 24 October 2017
23 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
26 Sep 2017 AP01 Appointment of Mr Peter James Wilkinson as a director on 22 September 2017