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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castle Wharf, 4 Canal Street, Nottingham, England, United Kingdom, NG1 7EH | Secretary | 17 March 2023 | Active |
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 26 August 2021 | Active |
Castle Wharf, 4 Canal Street, Nottingham, England, United Kingdom, NG1 7EH | Director | 17 March 2023 | Active |
Castle Wharf, 4 Canal Street, Nottingham, United Kingdom, NG1 7EH | Director | 03 April 2023 | Active |
275 Grove Street, Suite 200c, Newton, United States, 02466 | Secretary | 01 November 2017 | Active |
The Quays, 101-105, Oxford Road, Uxbridge, England, UB8 1LZ | Secretary | 15 August 2008 | Active |
2, Federal Street, Billerica, United States, 01821 | Secretary | 01 January 2021 | Active |
275 Grove Street, Suite 200c, Newton, United States, 02466 | Director | 01 May 2020 | Active |
34, Colonial Drive, Mansfield, Usa, 02048 | Director | 03 October 2014 | Active |
275 Grove Street, Suite 200c, Newton, United States, 02466 | Director | 01 November 2017 | Active |
The Quays, 101-105, Oxford Road, Uxbridge, England, UB8 1LZ | Director | 01 January 2009 | Active |
The Quays, 101-105, Oxford Road, Uxbridge, England, UB8 1LZ | Director | 15 August 2008 | Active |
195, West Street, Waltham, Massachusetts, United States, 02451 | Director | 16 March 2018 | Active |
Castle Wharf, 4 Canal Street, Nottingham, England, NG1 7EH | Director | 01 January 2021 | Active |
2, Federal Street, Billerica, United States, 01821 | Director | 01 January 2020 | Active |
8, Federal Street, Billerica, United States, 01821 | Director | 30 April 2019 | Active |
The Quays, 101-105, Oxford Road, Uxbridge, England, UB8 1LZ | Director | 24 January 2009 | Active |
28, Brent Street, Lexington, Usa, 02420 | Director | 03 October 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Gazette | Gazette filings brought up to date. | Download |
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-14 | Gazette | Gazette notice compulsory. | Download |
2023-07-17 | Officers | Change person secretary company with change date. | Download |
2023-07-17 | Auditors | Auditors resignation company. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Appoint person secretary company with name date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination secretary company with name termination date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Accounts | Accounts with accounts type full. | Download |
2021-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-27 | Officers | Appoint corporate secretary company with name date. | Download |
2021-08-27 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.