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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Corporate Secretary | 17 November 2023 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 15 February 2021 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 03 December 2018 | Active |
Uhland Strasse 7, D-46535, Dinslaken, | Secretary | 02 January 1998 | Active |
Uhland Strasse 7, Dinslaken D46535, Germany, | Secretary | 01 August 1997 | Active |
17 Earlsfield, Maidenhead, SL6 2LZ | Secretary | 23 January 2006 | Active |
16b Colinette Road, London, SW15 6QQ | Secretary | 01 February 2005 | Active |
Northumberland House, 11 The Pavement, Ealing, W5 4NG | Secretary | 15 June 2005 | Active |
133, Finnieston Street, Glasgow, Scotland, G3 8HB | Secretary | 09 May 2007 | Active |
Bluecherstrasse 67, Sinslaken, Germany, | Secretary | 23 July 2004 | Active |
27 Lloyd Walk, Stewarton, Kilmarnock, KA3 3DF | Secretary | 01 December 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 21 January 1997 | Active |
5, Fleet Place, London, England, EC4M 7RD | Corporate Secretary | 12 February 2020 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 12 January 2004 | Active |
Flat 4 12 5 South Frederick Street, Glasgow, G64 1YL | Director | 01 September 1999 | Active |
500, Brook Drive, Green Park, Reading, United Kingdom, RG2 6UU | Director | 03 December 2018 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 22 June 2010 | Active |
7, Cortmalaw Crescent, Glasgow, United Kingdom, G33 1TD | Director | 24 January 1997 | Active |
10 Pavilion Close, Godmanchester, PE29 2WQ | Director | 01 February 2005 | Active |
Max-Eyth Strasse 1, Dinslaken D-46539, Germany, | Director | 01 December 1999 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 03 December 2018 | Active |
1 Rhuallen Grave, Cawder Road, Nairn, IV12 5RG | Director | 16 June 2005 | Active |
10 Consort Drive, Camberley, GU15 1QR | Director | 01 February 2005 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 21 January 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-17 | Address | Change sail address company with old address new address. | Download |
2024-01-16 | Officers | Termination secretary company with name termination date. | Download |
2024-01-16 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-02-02 | Accounts | Accounts with accounts type full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Termination secretary company with name termination date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Address | Move registers to sail company with new address. | Download |
2020-02-12 | Address | Change sail address company with new address. | Download |
2020-02-12 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2020-01-29 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2020-01-29 | Officers | Second filing of director appointment with name. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.