UKBizDB.co.uk

CLINICAL TRIALS LABORATORY SERVICES LTD

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

This company is commonly known as Clinical Trials Laboratory Services Ltd. The company was founded 29 years ago and was given the registration number 03010542. The firm's registered office is in LONDON. You can find them at 11 - 12 Suite 1, 3rd Floor, 11 - 12 St. James' Square, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CLINICAL TRIALS LABORATORY SERVICES LTD
Company Number:03010542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:11 - 12 Suite 1, 3rd Floor, 11 - 12 St. James' Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
251 Little Falls Drive, New Castle County, Wilmington, United States,

Director01 October 2021Active
1450, S.Rolling Road, Baltimore, United Kingdom, MD 21227

Director22 June 2023Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director28 September 2022Active
123 Frost St., Suite 115, Westbury, New York, United States,

Director22 June 2023Active
251 Little Falls Drive, New Castle County, Wilmington, United States,

Director01 October 2021Active
47 Abbots Gardens, London, N2 0JG

Secretary04 December 2003Active
47 Abbots Gardens, London, N2 0JG

Secretary17 January 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 January 1995Active
47 Abbots Gardens, London, N2 0JG

Director17 January 1995Active
Suite 1, 3rd Floor, 11-12 St. James' Square, London, United Kingdom, SW1Y 4LB

Director17 January 1995Active
136 St Stephens Road, Canterbury, CT2 7JS

Director10 April 2006Active
22 Windermere Close, Stevenage, SG1 6AG

Director17 October 2003Active
520 Willoughby House, Barbican, London, EC2Y 8BN

Director17 March 2006Active
Suite 1, 3rd Floor, 11-12 St. James' Square, London, United Kingdom, SW1Y 4LB

Director05 October 2018Active
Suite 1, 3rd Floor, 11-12 St. James' Square, London, United Kingdom, SW1Y 4LB

Director05 October 2018Active
41 Park Avenue, Hounslow, TW3 2LY

Director17 October 2003Active
100, Park Avenue, 31st Floor, New York, United States,

Director05 October 2018Active

People with Significant Control

Sera Laboratories International Limited
Notified on:05 October 2018
Status:Active
Address:Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Rukhsana Ahsan
Notified on:02 December 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Acorn Centre, Unit 3, London, United Kingdom, NW10 6LE
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-25Accounts

Legacy.

Download
2024-03-20Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-06-19Other

Legacy.

Download
2023-06-19Other

Legacy.

Download
2023-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-06Accounts

Legacy.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Other

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-19Address

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

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.