This company is commonly known as Perceptive Eclinical Limited. The company was founded 27 years ago and was given the registration number 03264836. The firm's registered office is in BASINGSTOKE. You can find them at Hart House, Priestley Road, Basingstoke, Hampshire. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | PERCEPTIVE ECLINICAL LIMITED |
---|---|---|
Company Number | : | 03264836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hart House, Priestley Road, Basingstoke, Hampshire, RG24 9PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Federal Street, Billerica, Massachusetts 01821, United States, | Secretary | 17 March 2023 | Active |
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 26 August 2021 | Active |
2 Federal Street, Billerica, Massachusetts 01821, United States, | Director | 17 March 2023 | Active |
Castle Wharf, 4 Canal Street, Nottingham, United Kingdom, NG1 7EH | Director | 03 April 2023 | Active |
34, Colonial Drive, Mansfield, Usa, 02048 | Secretary | 29 October 2010 | Active |
34 Colonial Drive, Mansfield, United States, | Secretary | 11 May 2009 | Active |
275 Grove Street, Suite 200c, Newton, United States, 02466 | Secretary | 01 November 2017 | Active |
18 College Street, East Bridgford, Nottingham, NG13 8LE | Secretary | 30 January 1998 | Active |
The Quays 101-105, Oxford Road, Uxbridge, UB8 1LZ | Secretary | 30 November 2009 | Active |
7 Glenside, Woodthorpe, Nottingham, NG5 4NT | Secretary | 25 October 1996 | Active |
2, Federal Street, Billerica, United States, 01821 | Secretary | 01 January 2021 | Active |
18 Hollin Lane, Styal, SK9 4JH | Secretary | 30 October 1996 | Active |
North Cottage, 48 Main Street, Lyddington, Oakham, United Kingdom, LE15 9LT | Secretary | 01 October 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 17 October 1996 | Active |
275 Grove Street, Suite 200c, Newton, United States, 02466 | Director | 01 May 2020 | Active |
34 Colonial Drive, Mansfield, United States, | Director | 11 May 2009 | Active |
70 Chesson Road, London, W14 9QU | Director | 31 December 1996 | Active |
117 Westfields Avenue, Barnes, London, SW13 0AY | Director | 23 March 2005 | Active |
The Gables, 9 Sandy Close, Hertford, SG14 2BB | Director | 25 June 1998 | Active |
85 Leverton Street, London, NW5 | Director | 21 December 1999 | Active |
275 Grove Street, Suite 200c, Newton, United States, 02466 | Director | 01 November 2017 | Active |
Baigens, Chawton Alton, GU34 1SL | Director | 06 September 2004 | Active |
11 Heathviews Gardens, London, SW15 3SZ | Director | 11 October 2000 | Active |
Normanton Manor Old Melton Road, Normanton On The Wolds, Nottingham, NG12 5NN | Director | 29 October 1996 | Active |
18 College Street, East Bridgford, Nottingham, NG13 8LE | Director | 26 April 1999 | Active |
Falling Water House, Staploe, St Neots, PE19 5JA | Director | 04 December 2002 | Active |
195, West Street, Waltham, Massachusetts 02451, United States, | Director | 16 March 2018 | Active |
11 Court Gardens, Cleeve Road, Goring, RG8 9BZ | Director | 06 September 2004 | Active |
Castle Wharf, 4 Canal Street, Nottingham, England, NG1 7EH | Director | 01 January 2021 | Active |
2, Federal Street, Billerica, United States, 01821 | Director | 01 January 2021 | Active |
6 Grange Road, Edwalton, Nottingham, NG12 4BT | Director | 25 October 1996 | Active |
8, Federal Street, Billerica, United States, 01821 | Director | 28 May 2019 | Active |
33 King William Street, London, EC4R 9AS | Director | 31 December 1996 | Active |
28, Brent Road, Lexington, Usa, 02048 | Director | 11 May 2009 | Active |
30, Nobscot Road, Unit 20, Sudbury, Usa, 01776 | Director | 11 May 2009 | Active |
Clinphone Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 54, Portland Place, London, England, W1B 1DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Auditors | Auditors resignation company. | Download |
2023-04-25 | Officers | Appoint person secretary company with name date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination secretary company with name termination date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-27 | Officers | Appoint corporate secretary company with name date. | Download |
2021-08-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-21 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.