UKBizDB.co.uk

CLINTEC INTERNATIONAL LTD.

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

This company is commonly known as Clintec International Ltd.. The company was founded 27 years ago and was given the registration number 03307476. The firm's registered office is in READING. You can find them at 3 Forbury Place, 23 Forbury Road, Reading, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLINTEC INTERNATIONAL LTD.
Company Number:03307476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Corporate Secretary17 November 2023Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director15 February 2021Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director03 December 2018Active
Uhland Strasse 7, D-46535, Dinslaken,

Secretary02 January 1998Active
Uhland Strasse 7, Dinslaken D46535, Germany,

Secretary01 August 1997Active
17 Earlsfield, Maidenhead, SL6 2LZ

Secretary23 January 2006Active
16b Colinette Road, London, SW15 6QQ

Secretary01 February 2005Active
Northumberland House, 11 The Pavement, Ealing, W5 4NG

Secretary15 June 2005Active
133, Finnieston Street, Glasgow, Scotland, G3 8HB

Secretary09 May 2007Active
Bluecherstrasse 67, Sinslaken, Germany,

Secretary23 July 2004Active
27 Lloyd Walk, Stewarton, Kilmarnock, KA3 3DF

Secretary01 December 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary21 January 1997Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary12 February 2020Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director12 January 2004Active
Flat 4 12 5 South Frederick Street, Glasgow, G64 1YL

Director01 September 1999Active
500, Brook Drive, Green Park, Reading, United Kingdom, RG2 6UU

Director03 December 2018Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director22 June 2010Active
7, Cortmalaw Crescent, Glasgow, United Kingdom, G33 1TD

Director24 January 1997Active
10 Pavilion Close, Godmanchester, PE29 2WQ

Director01 February 2005Active
Max-Eyth Strasse 1, Dinslaken D-46539, Germany,

Director01 December 1999Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director03 December 2018Active
1 Rhuallen Grave, Cawder Road, Nairn, IV12 5RG

Director16 June 2005Active
10 Consort Drive, Camberley, GU15 1QR

Director01 February 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director21 January 1997Active

People with Significant Control

Iqvia Ltd.
Notified on:05 December 2018
Status:Active
Country of residence:United Kingdom
Address:3, Forbury Place, Reading, United Kingdom, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clintec Luxembourg S.A.
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:1, Rue Nicolas Simmer, L-2538, Kehlen, Luxembourg,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Address

Change sail address company with old address new address.

Download
2024-01-16Officers

Termination secretary company with name termination date.

Download
2024-01-16Officers

Appoint corporate secretary company with name date.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-02-02Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Termination secretary company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-13Address

Move registers to sail company with new address.

Download
2020-02-12Address

Change sail address company with new address.

Download
2020-02-12Officers

Appoint corporate secretary company with name date.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-01-29Persons with significant control

Second filing notification of a person with significant control.

Download
2020-01-29Officers

Second filing of director appointment with name.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.