UKBizDB.co.uk

ECLINICALHEALTH LTD

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

This company is commonly known as Eclinicalhealth Ltd. The company was founded 12 years ago and was given the registration number SC416239. The firm's registered office is in STIRLING. You can find them at Logie Court Stirling University Innovation Park, Upper Floor, Wing C, Stirling, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ECLINICALHEALTH LTD
Company Number:SC416239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2012
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Logie Court Stirling University Innovation Park, Upper Floor, Wing C, Stirling, Scotland, FK9 4NF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, England, CB25 9TU

Director25 October 2022Active
48, St. Vincent Street, Glasgow, Scotland, G2 5HS

Director06 February 2012Active
Etzlibergstrasse 28, Etzlibergstrasse 28, 8800 Thalwil, Switzerland,

Director26 January 2017Active
Logie Court, Stirling University Innovation Park, Upper Floor, Wing C, Stirling, Scotland, FK9 4NF

Director31 March 2016Active
48, St. Vincent Street, Glasgow, Scotland, G2 5HS

Director03 July 2014Active
Scion House, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF

Director27 November 2012Active
Scion House, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF

Director30 June 2015Active
3936, Dover Road, Durham, Usa, 27707

Director01 December 2016Active
Logie Court, Stirling University Innovation Park, Upper Floor, Wing C, Stirling, Scotland, FK9 4NF

Director31 October 2012Active
280, Ocean Drive, 06-02 Sentosa Cove, Singapore, Singapore, 98451

Director14 December 2014Active
Logie Court, Stirling University Innovation Park, Upper Floor, Wing C, Stirling, Scotland, FK9 4NF

Director10 December 2014Active
127, Rambla Nova, Tarragona, Spain, 43001

Corporate Director31 October 2012Active

People with Significant Control

Cambridge Cognition Holdings Plc
Notified on:25 October 2022
Status:Active
Country of residence:England
Address:Turnbridge Court, Tunbridge Lane, Cambridge, England, CB25 9TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Karl Landert
Notified on:16 April 2016
Status:Active
Date of birth:September 1959
Nationality:Swiss
Country of residence:Scotland
Address:Office 5, Unit C, Stirling, Scotland, FK9 4NF
Nature of control:
  • Right to appoint and remove directors as firm

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
2024-03-20Officers

Termination director company with name termination date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-02-16Capital

Capital name of class of shares.

Download
2023-02-16Incorporation

Memorandum articles.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Accounts

Change account reference date company current shortened.

Download
2022-11-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Address

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

Download
2022-09-30Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-14Capital

Capital allotment shares.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Address

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

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.