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

PAREXEL MMS EUROPE LIMITED

C/O LAWRENCE YOUNG, HART HOUSE, PRIESTLY ROAD, BASINGSTOKE, RG24 9PU,
Company Registration Number
01488517
Private Limited Company
Active

Company Overview

About Parexel Mms Europe Ltd
PAREXEL MMS EUROPE LIMITED was founded on 1980-03-31 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Parexel Mms Europe 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
PAREXEL MMS EUROPE LIMITED
 
Legal Registered Office
C/O LAWRENCE YOUNG, HART HOUSE
PRIESTLY ROAD
BASINGSTOKE
RG24 9PU
Other companies in UB8
 
Filing Information
Company Number 01488517
Company ID Number 01488517
Date formed 1980-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:30:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAREXEL MMS EUROPE 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 MMS EUROPE 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 2002-08-31 2018-03-15
DOUGLAS ALEXANDER BATT
Company Secretary 2010-10-29 2017-10-31
DOUGLAS ALEXANDER BATT
Director 2014-05-15 2017-10-31
JAMES FRANCIS WINSCHEL JR
Director 2007-06-08 2014-05-15
MICHAEL ANTHONY WALSHE
Company Secretary 2002-08-31 2010-10-29
TERENCE GEORGE BRIGHTMORE
Director 1997-10-23 2007-06-08
ANDREW LEONARD SMITH
Director 2002-08-31 2005-04-14
GREGORY SPENCER CASWILL
Company Secretary 1992-05-03 2002-08-31
GREGORY SPENCER CASWILL
Director 1992-05-03 2002-08-31
BARRY RAYMOND PHILPOTT
Director 1998-03-01 2002-04-01
ANTHONY JOSEPH EAGLE
Director 1992-05-03 2000-06-30
PAUL DESMOND FITZGERALD
Director 1992-05-03 2000-02-01
BRIAN HARRY BULLEY
Director 1992-05-03 1999-12-03
JOHN VERNON BURKE
Director 1997-06-21 1998-03-01
RICHARD HENRY THOMPSON
Director 1997-05-23 1998-03-01

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 LIQUENT LIMITED Director 2017-11-01 CURRENT 1994-07-06 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 INTERNATIONAL HOLDING UK LIMITED Director 2017-11-01 CURRENT 2008-06-03 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL LIMITED Director 2017-11-01 CURRENT 1988-11-29 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 LIQUENT LIMITED Director 2018-03-16 CURRENT 1994-07-06 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 INTERNATIONAL HOLDING UK LIMITED Director 2018-03-16 CURRENT 2008-06-03 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL LIMITED Director 2018-03-16 CURRENT 1988-11-29 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
2024-05-21APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH ARMSTRONG
2024-05-21DIRECTOR APPOINTED JOHN RONALD JAMES BENOIT
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, 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
2023-03-09Director's details changed for Michael Francis Crowley Iii 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
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-09-22CH01Director's details changed for Michael Francis Crowley Iii on 2020-09-15
2020-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2020-09-15
2020-08-06AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-08-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-01AP01DIRECTOR APPOINTED PAUL JOSEPH ARMSTRONG
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDWARD SCOTT
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-08-02CH01Director's details changed for Michael Francis Crowley Iii on 2019-08-02
2019-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2019-08-02
2019-05-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-30AP01DIRECTOR APPOINTED MR JOSEPH EDWARD SCOTT
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMIE MACDONALD
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-08-30PSC05Change of details for West Street Intermediate Holdings Limited as a person with significant control on 2018-04-24
2018-06-14AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR DUNCAN JAMIE MACDONALD
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF HIERONYMOUS VON RICKENBACH
2017-12-11PSC07CESSATION OF PAREXEL INTERNATIONAL CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2017-12-11PSC02Notification 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
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG25 9PU
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 95
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-07-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-05-20AUDAUDITOR'S RESIGNATION
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 95
2016-04-21AR0116/04/16 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 95
2015-04-29AR0116/04/15 ANNUAL RETURN FULL LIST
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/15 FROM C/O Janina Diggins the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ
2014-05-20AP01DIRECTOR APPOINTED DOUGLAS ALEXANDER BATT
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WINSCHEL JR
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 95
2014-04-28AR0116/04/14 FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-25AR0116/04/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-17AR0116/04/12 FULL LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 16/04/2012
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-05AR0103/05/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM THE QUAYS 101-105 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1LZ
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WALSHE
2010-11-05AP03SECRETARY APPOINTED DOUGLAS ALEXANDER BATT
2010-06-03AR0103/05/10 NO CHANGES
2010-01-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-26363aRETURN MADE UP TO 03/05/09; NO CHANGE OF MEMBERS
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-06-19363sRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-06-02363sRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-06-02363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-04244DELIVERY EXT'D 3 MTH 30/06/05
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-26363sRETURN MADE UP TO 03/05/05; NO CHANGE OF MEMBERS
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: WICKER HOUSE HIGH STREET WORTHING W. SUSSEX BN11 1DJ
2005-05-10288bDIRECTOR RESIGNED
2005-04-25244DELIVERY EXT'D 3 MTH 30/06/04
2004-06-10363sRETURN MADE UP TO 03/05/04; NO CHANGE OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-28363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-04-30AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-27288aNEW SECRETARY APPOINTED
2002-07-05363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-06-07288bDIRECTOR RESIGNED
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-07363sRETURN MADE UP TO 03/05/01; NO CHANGE OF MEMBERS
2001-05-24225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
2001-04-03AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
2000-10-16288bDIRECTOR RESIGNED
2000-10-03288bDIRECTOR RESIGNED
2000-07-04AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
2000-06-01363(288)DIRECTOR RESIGNED
2000-06-01363sRETURN MADE UP TO 03/05/00; NO CHANGE OF MEMBERS
2000-04-04244DELIVERY EXT'D 3 MTH 31/05/99
1999-12-22288bDIRECTOR RESIGNED
1999-07-05AAFULL GROUP ACCOUNTS MADE UP TO 31/05/98
1999-06-08363sRETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS
1999-04-13AUDAUDITOR'S RESIGNATION
1999-04-01244DELIVERY EXT'D 3 MTH 31/05/98
1999-03-05288cDIRECTOR'S PARTICULARS CHANGED
1999-01-06288aNEW DIRECTOR APPOINTED
1998-08-21AAFULL GROUP ACCOUNTS MADE UP TO 30/11/97
1998-07-06363sRETURN MADE UP TO 03/05/98; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PAREXEL MMS EUROPE 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 MMS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1993-11-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-22 Satisfied LOMBARD NORTH CENTRAL PLC
DEED OF CHARGE OVER CREDIT BALANCES 1992-10-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-07-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAREXEL MMS EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of PAREXEL MMS EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAREXEL MMS EUROPE LIMITED
Trademarks
We have not found any records of PAREXEL MMS EUROPE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PAREXEL MMS EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 2011-08-19 GBP £ Grants,Refunds,etc

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PAREXEL MMS EUROPE 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.
Import/Export of Goods
Goods imported/exported by PAREXEL MMS EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2010-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-03-0190189085
2010-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAREXEL MMS EUROPE 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 MMS EUROPE 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.