UKBizDB.co.uk

XCELIENCE CLINICAL SERVICES LTD

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

This company is commonly known as Xcelience Clinical Services Ltd. The company was founded 10 years ago and was given the registration number 08648713. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 82920 - Packaging activities.

Company Information

Name:XCELIENCE CLINICAL SERVICES LTD
Company Number:08648713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
228, Bath Road, Slough, England, SL1 4DX

Secretary20 September 2018Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Corporate Secretary01 February 2023Active
Rijksweg 11, B-2880 Bornem, Belgium,

Director20 September 2018Active
412 Mount Kemble Avenue, Suite 200c, Morristown, United States,

Secretary13 March 2016Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary13 March 2016Active
4910 Savarese Circle, Tampa, United States,

Director20 September 2018Active
412 Mount Kemble Avenue, Suite 200c, Morristown, United States, 07960

Director04 January 2016Active
412, Mount Kemble Avenue, Suite 200c, Morristown, United States, 07960

Director07 July 2017Active
412 Mount Kemble Avenue, Suite 200c, Morristown, Usa, 07960

Director04 January 2016Active
4910 Savarese Circle, Tampa, Usa, FL 33634

Director13 August 2013Active
Suite A, 6 Honduras Street, London, EC1Y 0TH

Director13 August 2013Active
Suite A, 6 Honduras Street, London, EC1Y 0TH

Director13 August 2013Active
412 Mount Kemble Avenue, Suite 200c, Morristown, Usa, 07960

Director04 January 2016Active
412 Mount Kemble Avenue, Suite 200c, Morristown, Usa, 07960

Director04 January 2016Active

People with Significant Control

Lonza Group Ag
Notified on:18 March 2021
Status:Active
Country of residence:Switzerland
Address:38 Muenchensteinerstrasse, Baselbs 4002, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mw Encap (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Address:Suite A, 6 Honduras Street, London, EC1Y 0TH
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 (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
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-02-13Officers

Appoint corporate secretary company with name date.

Download
2023-02-13Officers

Termination secretary company with name termination date.

Download
2023-02-13Address

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

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-24Other

Legacy.

Download
2021-03-24Other

Legacy.

Download
2021-03-22Accounts

Legacy.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Change person secretary company with change date.

Download
2020-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-04Accounts

Legacy.

Download
2020-01-04Other

Legacy.

Download

Copyright © 2024. All rights reserved.