UKBizDB.co.uk

ISRCTN

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

This company is commonly known as Isrctn. The company was founded 18 years ago and was given the registration number 05551550. The firm's registered office is in LONDON. You can find them at The Campus, 4 Crinan Street, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:ISRCTN
Company Number:05551550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Current Controlled Trials Limited, 6th Floor, 236 Grays Inn Road, London, England, WC1X 8HB

Director01 January 2014Active
Radius House, C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director27 November 2012Active
Primary Care Health Sciences, University Of Oxford, Oxford, United Kingdom, OX2 6GG

Director15 January 2021Active
Radius House, C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director01 December 2022Active
Wellcome Trust, 215 Euston Road, London, United Kingdom, NW1 2BE

Director30 July 2019Active
Springer Nature, The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director08 August 2023Active
Springer Nature, The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director08 August 2023Active
Radius House, C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director01 December 2022Active
Springer Nature, The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director08 August 2023Active
15 Southdean Gardens, London, SW19 6NT

Secretary01 September 2005Active
4 Westfield Close, Bishops Stortford, CM23 2RD

Secretary17 October 2006Active
Springer Nature, The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Secretary02 January 2018Active
One New York Plaza, Suite 4600, New York, United States, 10004-1562

Director25 July 2018Active
15 Southdean Gardens, London, SW19 6NT

Director01 September 2005Active
143 Garden Street, Wethersfield, Us,

Director29 November 2005Active
25 Cholmeley Park, London, N6 5EL

Director01 September 2005Active
121 Wilmot Street, Bethnal Green, E2 0BU

Director10 May 2007Active
435 Valentine Street, Highland Park, Usa, FOREIGN

Director10 May 2007Active
C/O Biomed Central Limited, 6th Floor, 236 Grays Inn Road, London, England, WC1X 8HB

Director01 November 2017Active
South Cloisters, St Luke's Campus, University Of Exeter, Exeter, United Kingdom, EX1 2LU

Director30 July 2019Active
20, Admiral House, Willow Place, London, England, SW1P 1JW

Director20 August 2006Active
C/O Biomed Central Limited, 6th Floor, 236 Grays Inn Road, London, England, WC1X 8HB

Director01 November 2017Active
3 Etna Road, St Albans, AL3 5NJ

Director22 September 2006Active

People with Significant Control

Mr Christopher Marc Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:20 Admiral House, Willow Place, London, United Kingdom, SW1P 1JW
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Incorporation

Memorandum articles.

Download
2023-12-20Resolution

Resolution.

Download
2023-11-15Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Address

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

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination secretary company with name termination date.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.