UKBizDB.co.uk

COVANCE CLINICAL AND PERIAPPROVAL SERVICES LIMITED

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

This company is commonly known as Covance Clinical And Periapproval Services Limited. The company was founded 37 years ago and was given the registration number 02022667. The firm's registered office is in MAIDENHEAD. You can find them at Osprey House Maidenhead Office Park, Westacott Way, Maidenhead, Berkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:COVANCE CLINICAL AND PERIAPPROVAL SERVICES LIMITED
Company Number:02022667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Osprey House Maidenhead Office Park, Westacott Way, Maidenhead, Berkshire, SL6 3QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD

Director30 June 2023Active
8, Moore Dr., Durham, United States, NC 27709

Director30 June 2023Active
8, Moore Drive, Durham, United States, NC 27709

Director30 June 2023Active
Covance Laboratories Ltd, Otley Road, Harrogate, HG3 1PY

Secretary19 November 2006Active
Clearwood Steep Hill, Chobham, Woking, GU24 8SZ

Secretary-Active
8 Roxborough Way, Maidenhead, SL6 3UD

Secretary08 December 2000Active
6 Roxborough Way, Maidenhead, SL6 3UD

Secretary24 May 2007Active
6 Roxborough Way, Maidenhead, SL6 3UD

Secretary07 May 2002Active
6 Roxborough Way, Maidenhead, SL6 3UD

Secretary01 April 1998Active
27 Cheyne Row, London, SW3 5HW

Secretary29 October 1997Active
One Radnor Corporate Center, Radnor, Us,

Director22 July 2002Active
Victoria Hall, Hamilton,

Director-Active
206 Carnegie Center, Princeton, Usa, FOREIGN

Director22 November 2005Active
Osprey House, Maidenhead Office Park, Westacott Way, Maidenhead, United Kingdom, SL6 3QH

Director21 September 2012Active
Osprey House, Maidenhead Office Park, Westacott Way, Maidenhead, United Kingdom, SL6 3QH

Director14 November 2008Active
531, South Spring Street, Burlington, Nc, United States,

Director08 August 2018Active
5 Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD

Director31 March 2018Active
., 7 Roxborough Way, Maidenhead, SL6 3UD

Director23 January 1998Active
Black House, Bishop Thornton, Harrogate, HG3 3JA

Director28 February 1993Active
210 Carnegie Center, Princeton, Usa, FOREIGN

Director12 February 2003Active
210 Carnegie Centre, Princetown, New Jersey, Usa, CHANNEL

Director09 January 1995Active
210 Carnegie Center, Princeton, Usa, NJ 08540

Director11 October 1996Active
Clearwood Steep Hill, Chobham, Woking, GU24 8SZ

Director-Active
8 Roxborough Way, Maidenhead, SL6 3UD

Director07 May 2002Active
5 Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD

Director09 September 2009Active
6 Roxborough Way, Maidenhead, SL6 3UD

Director01 April 1998Active
Fox House, Southend Road, Southend, Reading, RG7 6ER

Director28 February 1993Active
Peppard Cottage, Peppard Common, Henley On Thames, RG9 5LB

Director09 January 1995Active
531, South Spring Street, Burlington, United States, 27215

Director24 June 2019Active
17 East 5th Street, Corning, New York, 14830

Director03 January 1995Active
7 Roxborough Way, Maidenhead, SL6 3UD

Director15 October 2003Active

People with Significant Control

Fortrea Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Otley Road, Otley Road, Harrogate, England, HG3 1PY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-07-25Incorporation

Memorandum articles.

Download
2023-07-25Resolution

Resolution.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Change of name

Certificate change of name company.

Download
2023-02-15Accounts

Accounts with accounts type full.

Download
2022-11-18Address

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

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Auditors

Auditors resignation company.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-08-14Resolution

Resolution.

Download
2021-08-14Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.