UKBizDB.co.uk

CENTRE FOR MEDICINES RESEARCH INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centre For Medicines Research International Limited. The company was founded 22 years ago and was given the registration number 04281417. The firm's registered office is in LONDON. You can find them at Friars House, 160 Blackfriars Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CENTRE FOR MEDICINES RESEARCH INTERNATIONAL LIMITED
Company Number:04281417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Friars House, 160 Blackfriars Road, London, United Kingdom, SE1 8EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, St. Mary Axe, London, United Kingdom, EC3A 8BE

Secretary18 March 2021Active
70, St. Mary Axe, London, United Kingdom, EC3A 8BE

Director29 September 2017Active
5 Nan Aires, Wingrave, Aylesbury, HP22 4QZ

Secretary21 April 2006Active
36 Thornhill Road, London, E10 5LL

Secretary20 September 2007Active
Corner Cottage, Crabtree Lane, Great Bookham, KT23 4PG

Secretary04 September 2001Active
25 Woodland Grove, London, SE10 9UL

Secretary18 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 September 2001Active
2nd Floor, 1 Mark Square, Leonard Street, London, EC2A 4EG

Director23 October 2015Active
Ty Hir, Wolvesnewton, Chepstow, NP16 6NY

Director18 April 2006Active
21 Kingsbridge Road, London, W10 6PU

Director21 April 2006Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Director07 July 2008Active
Woodlands Cottage, 13 Elstree Hill North, Elstree, United Kingdom, WD6 3EH

Director31 August 2009Active
58 Amersham Road, Little Chalfont, HP6 6SN

Director01 March 2003Active
10 Lyme Grove, Marple, Stockport, SK6 7NW

Director21 April 2006Active
77, Hatton Garden, London, England, EC1N 8JS

Director15 March 2010Active
13 Deacon Road, Kingston Upon Thames, KT2 6LT

Director21 April 2006Active
12, Byron Road, Harpenden, AL5 4AB

Director21 April 2006Active
The Johnson Building, 77 Hatton Garden, London, England, EC1N 8JS

Director30 April 2015Active
15 Queens Gardens, London, W5 1SE

Director03 October 2001Active
4 Chantry View Road, Guildford, GU1 3XR

Director23 April 2002Active
28 Russell Road, Northwood, HA6 2LR

Director01 July 2003Active
Corner Cottage, Crabtree Lane, Great Bookham, KT23 4PG

Director04 September 2001Active
2nd Floor, 1 Mark Square, Leonard Street, London, EC2A 4EG

Director31 July 2015Active
The Johnson Building, 77 Hatton Garden, London, England, EC1N 8JS

Director03 October 2016Active
47 Marina Avenue, New Malden, KT3 6NE

Director15 April 2008Active
Lynx House Lynx Hill, East Horsley, Leatherhead, KT24 5AX

Director01 July 2003Active
Beechcroft 7 Dalmeny Road, Carshalton, SM5 4PL

Director04 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 September 2001Active

People with Significant Control

Clarivate Analytics (Uk) Limited
Notified on:03 October 2016
Status:Active
Country of residence:England
Address:Friars House, Blackfriars Road, London, England, SE1 8EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tr Organisation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 1 Mark Square, London, England, EC2A 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Address

Change registered office address company with date old address new address.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Appoint person secretary company with name date.

Download
2021-03-18Accounts

Accounts with accounts type small.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2019-12-22Accounts

Change account reference date company previous shortened.

Download
2019-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-04Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.