UKBizDB.co.uk

PROCLINICAL LIMITED

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

This company is commonly known as Proclinical Limited. The company was founded 18 years ago and was given the registration number 05742788. The firm's registered office is in LONDON. You can find them at Caledonia House, 223 Pentonville Road, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PROCLINICAL LIMITED
Company Number:05742788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Caledonia House, 223 Pentonville Road, London, England, N1 9NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Appold Street, London, United Kingdom, EC2A 2AP

Secretary20 April 2022Active
9, Appold Street, London, United Kingdom, EC2A 2AP

Director20 June 2019Active
9, Appold Street, London, United Kingdom, EC2A 2AP

Director17 May 2018Active
Brayscroft Hotel, 13 South Cliff Avenue, Eastbourne, BN20 7AH

Secretary14 March 2006Active
5th Floor, Eldon House, 2 - 3 Eldon Street, London, England, EC2M 7LS

Secretary13 May 2013Active
5th Floor, Eldon House, 2 - 3 Eldon Street, London, England, EC2M 7LS

Secretary18 July 2016Active
Turnford Place, Great Cambridge Road, Turnford, Broxbourne, England, EN10 6NH

Secretary29 August 2018Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary14 March 2006Active
5th Floor, Eldon House, 2 - 3 Eldon Street, London, England, EC2M 7LS

Director08 November 2012Active
5th Floor, Eldon House, 2 - 3 Eldon Street, London, England, EC2M 7LS

Director01 November 2013Active
Caledonia House, 223 Pentonville Road, London, England, N1 9NG

Director17 May 2018Active
5th Floor, Eldon House, 2 - 3 Eldon Street, London, England, EC2M 7LS

Director18 July 2016Active
5th Floor, Eldon House, 2 - 3 Eldon Street, London, England, EC2M 7LS

Director14 March 2006Active
5th Floor, Eldon House, 2 - 3 Eldon Street, London, England, EC2M 7LS

Director01 March 2011Active
5th Floor, Eldon House, 2 - 3 Eldon Street, London, England, EC2M 7LS

Director01 June 2016Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director14 March 2006Active

People with Significant Control

Icsg Limited
Notified on:17 May 2018
Status:Active
Country of residence:United Kingdom
Address:9, Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Richard Smart
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:5th Floor, Eldon House, 2 - 3 Eldon Street, London, England, EC2M 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-02-01Officers

Change person secretary company with change date.

Download
2023-02-01Address

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

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-05-04Officers

Appoint person secretary company with name date.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-05-06Address

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

Download
2020-10-15Accounts

Accounts with accounts type group.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Mortgage

Mortgage satisfy charge full.

Download
2020-02-19Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Address

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

Download

Copyright © 2024. All rights reserved.