UKBizDB.co.uk

CLININTEL LTD.

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

This company is commonly known as Clinintel Ltd.. The company was founded 15 years ago and was given the registration number 06673951. The firm's registered office is in BASINGSTOKE. You can find them at C/o Lawrence Young Limited, Hart House, Priestley Road, Basingstoke, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CLININTEL LTD.
Company Number:06673951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:C/o Lawrence Young Limited, Hart House, Priestley Road, Basingstoke, Hampshire, RG24 9PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Wharf, 4 Canal Street, Nottingham, England, United Kingdom, NG1 7EH

Secretary17 March 2023Active
54, Portland Place, London, England, W1B 1DY

Corporate Secretary26 August 2021Active
Castle Wharf, 4 Canal Street, Nottingham, England, United Kingdom, NG1 7EH

Director17 March 2023Active
Castle Wharf, 4 Canal Street, Nottingham, United Kingdom, NG1 7EH

Director03 April 2023Active
275 Grove Street, Suite 200c, Newton, United States, 02466

Secretary01 November 2017Active
The Quays, 101-105, Oxford Road, Uxbridge, England, UB8 1LZ

Secretary15 August 2008Active
2, Federal Street, Billerica, United States, 01821

Secretary01 January 2021Active
275 Grove Street, Suite 200c, Newton, United States, 02466

Director01 May 2020Active
34, Colonial Drive, Mansfield, Usa, 02048

Director03 October 2014Active
275 Grove Street, Suite 200c, Newton, United States, 02466

Director01 November 2017Active
The Quays, 101-105, Oxford Road, Uxbridge, England, UB8 1LZ

Director01 January 2009Active
The Quays, 101-105, Oxford Road, Uxbridge, England, UB8 1LZ

Director15 August 2008Active
195, West Street, Waltham, Massachusetts, United States, 02451

Director16 March 2018Active
Castle Wharf, 4 Canal Street, Nottingham, England, NG1 7EH

Director01 January 2021Active
2, Federal Street, Billerica, United States, 01821

Director01 January 2020Active
8, Federal Street, Billerica, United States, 01821

Director30 April 2019Active
The Quays, 101-105, Oxford Road, Uxbridge, England, UB8 1LZ

Director24 January 2009Active
28, Brent Street, Lexington, Usa, 02420

Director03 October 2014Active

People with Significant Control

Pi Uk Acquisition Company Limited
Notified on:30 June 2018
Status:Active
Country of residence:England
Address:54, Portland Place, London, England, W1B 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Parexel International Holding Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lawrence Young Ltd, Hart House, Priestley Road, Basingstoke, United Kingdom, RG24 9PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-13Gazette

Gazette filings brought up to date.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-07-17Officers

Change person secretary company with change date.

Download
2023-07-17Auditors

Auditors resignation company.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Appoint person secretary company with name date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-03-04Accounts

Accounts with accounts type full.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-08-27Officers

Appoint corporate secretary company with name date.

Download
2021-08-27Address

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

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.