This company is commonly known as Clinical Designs Limited. The company was founded 24 years ago and was given the registration number 03875141. The firm's registered office is in CAMBRIDGE. You can find them at Unit 196 Cambridge Science Park, Milton Road, Cambridge, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.
Name | : | CLINICAL DESIGNS LIMITED |
---|---|---|
Company Number | : | 03875141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 196 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Gray's Inn Road, London, England, WC1X 8LU | Director | 22 February 2019 | Active |
C/O Tc Bulley Davey Ltd, 1-4 London Road, Spalding, PE11 2TA | Director | 01 January 2020 | Active |
Steep Farm, Steep, Petersfield, GU32 2DB | Secretary | 13 December 1999 | Active |
6th Floor, 52154 Gracechurch Street, London, EC3V 0EH | Corporate Secretary | 04 August 2008 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 11 November 1999 | Active |
New Zealand House, 80 Haymarket, London, SW1Y 4TQ | Corporate Secretary | 26 February 2009 | Active |
38 Jermyn Street, London, SW1Y 6DN | Director | 10 January 2000 | Active |
Steep Farm, Steep, Petersfield, GU32 2DB | Director | 13 December 1999 | Active |
Unit 196, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0AB | Director | 04 August 2008 | Active |
34 Fairmount Drive, Loughborough, LE11 3JR | Director | 13 December 1999 | Active |
Unit 196, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0AB | Director | 04 August 2008 | Active |
Hillfield, Gorse Hill, Farningham, DA4 0JU | Nominee Director | 11 November 1999 | Active |
2 Honeysuckle Gardens, Croydon, CR0 8XU | Director | 11 November 1999 | Active |
Unit 196, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0AB | Director | 12 April 2018 | Active |
Mr Jeffrey Robins | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Norton Rose Fulbright Us Llp, 1301 Avenue Of The Americas, New York, United States, |
Nature of control | : |
|
Mrs Alexa Mairi Saunders | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | C/O Carey Olson, 47 Esplanade, St Helier, Jersey, JE1 0BD |
Nature of control | : |
|
Mr Peter Minton Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1924 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Norton Rose Fulbright Us Llp, 1301, New York, United States, |
Nature of control | : |
|
Mr Christopher Benbow Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9th Floor, New Zealand House, London, England, SW1Y 4TQ |
Nature of control | : |
|
Ms Hermance Bernadette Monique Schaepman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 422, Rue Saint-Honore, Paris, France, |
Nature of control | : |
|
Mr Leslie John Schreyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Norton Rose Fulbright Us Llp, 1301 Avenue Of The Americas, New York 10019-6022, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Change person director company with change date. | Download |
2023-12-07 | Address | Change registered office address company with date old address new address. | Download |
2023-12-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-07 | Resolution | Resolution. | Download |
2023-12-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-17 | Accounts | Accounts with accounts type full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-06-22 | Address | Change sail address company with old address new address. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Resolution | Resolution. | Download |
2020-10-06 | Incorporation | Memorandum articles. | Download |
2020-10-06 | Resolution | Resolution. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Capital | Capital allotment shares. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.