PERCEPTIVE ECLINICAL LIMITED

PERCEPTIVE ECLINICAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePERCEPTIVE ECLINICAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03264836
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PERCEPTIVE ECLINICAL LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is PERCEPTIVE ECLINICAL LIMITED located?

    Registered Office Address
    54 Portland Place
    W1B 1DY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PERCEPTIVE ECLINICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLINPHONE GROUP LIMITEDMar 10, 1999Mar 10, 1999
    IRONPATH LIMITEDOct 17, 1996Oct 17, 1996

    What are the latest accounts for PERCEPTIVE ECLINICAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PERCEPTIVE ECLINICAL LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for PERCEPTIVE ECLINICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Oct 08, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Xavier Anne J. Defourt on Jun 25, 2025

    1 pagesCH03

    Director's details changed for Andrew Mcleod Rutherford on Apr 17, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Oct 08, 2024 with no updates

    3 pagesCS01

    Registration of charge 032648360007, created on Oct 07, 2024

    10 pagesMR01

    Registration of charge 032648360005, created on Sep 10, 2024

    18 pagesMR01

    Registration of charge 032648360006, created on Sep 10, 2024

    19 pagesMR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Confirmation statement made on Oct 08, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Appointment of Xavier Anne J. Defourt as a secretary on Mar 17, 2023

    2 pagesAP03

    Appointment of Andrew Mcleod Rutherford as a director on Apr 03, 2023

    2 pagesAP01

    Appointment of Mr Xavier Anne J. Defourt as a director on Mar 17, 2023

    2 pagesAP01

    Termination of appointment of Purvesh Dhananjay Patel as a director on Mar 17, 2023

    1 pagesTM01

    Termination of appointment of Purvesh Dhananjay Patel as a secretary on Mar 17, 2023

    1 pagesTM02

    Confirmation statement made on Oct 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    42 pagesAA

    Termination of appointment of Gavin David Thomas Nichols as a director on Mar 01, 2022

    1 pagesTM01

    Confirmation statement made on Oct 08, 2021 with no updates

    3 pagesCS01

    Change of details for Clinphone Limited as a person with significant control on Aug 27, 2021

    2 pagesPSC05

    Appointment of Broughton Secretaries Limited as a secretary on Aug 26, 2021

    2 pagesAP04

    Who are the officers of PERCEPTIVE ECLINICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEFOURT, Xavier Anne J.
    Fourth Floor
    Tollhouse Hill
    NG1 5FS Nottingham
    Eastwest Tollhouse
    England
    Secretary
    Fourth Floor
    Tollhouse Hill
    NG1 5FS Nottingham
    Eastwest Tollhouse
    England
    308285910001
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    DEFOURT, Xavier Anne J.
    Billerica
    Massachusetts 01821
    2 Federal Street
    United States
    Director
    Billerica
    Massachusetts 01821
    2 Federal Street
    United States
    BelgiumBelgian307408200001
    RUTHERFORD, Andrew Mcleod
    Fourth Floor
    Tollhouse Hill
    NG1 5FS Nottingham
    Eastwest Tollhouse
    England
    Director
    Fourth Floor
    Tollhouse Hill
    NG1 5FS Nottingham
    Eastwest Tollhouse
    England
    United KingdomBritish307997620001
    BATT, Douglas Alexander
    Colonial Drive
    02048 Mansfield
    34
    Massachusetts
    Usa
    Secretary
    Colonial Drive
    02048 Mansfield
    34
    Massachusetts
    Usa
    British155612300001
    BATT, Douglas Alexander
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    Secretary
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    American129915560001
    CROWLEY III, Michael Francis
    Suite 200c
    02466 Newton
    275 Grove Street
    Ma
    United States
    Secretary
    Suite 200c
    02466 Newton
    275 Grove Street
    Ma
    United States
    240072750001
    HAMPSON, Alec
    18 College Street
    East Bridgford
    NG13 8LE Nottingham
    Secretary
    18 College Street
    East Bridgford
    NG13 8LE Nottingham
    British47831810002
    MANKOO, Ravi
    c/o C/O Ms Ravi Mankoo
    Oxford Road
    UB8 1LZ Uxbridge
    The Quays 101-105
    Middlesex
    Secretary
    c/o C/O Ms Ravi Mankoo
    Oxford Road
    UB8 1LZ Uxbridge
    The Quays 101-105
    Middlesex
    British148213900001
    NORMAN, Andrew John
    7 Glenside
    Woodthorpe
    NG5 4NT Nottingham
    Secretary
    7 Glenside
    Woodthorpe
    NG5 4NT Nottingham
    British49239300001
    PATEL, Purvesh Dhananjay
    Federal Street
    01821 Billerica
    2
    Massachussets
    United States
    Secretary
    Federal Street
    01821 Billerica
    2
    Massachussets
    United States
    278202510001
    RAWLINGS, Nigel Keith
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    Secretary
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    British7127460001
    SUGDEN, Dawn Priscilla
    48 Main Street
    Lyddington
    LE15 9LT Oakham
    North Cottage
    Leicestershire
    United Kingdom
    Secretary
    48 Main Street
    Lyddington
    LE15 9LT Oakham
    North Cottage
    Leicestershire
    United Kingdom
    British131370800001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ARMSTRONG, Paul Joseph
    Suite 200c
    02466 Newton
    275 Grove Street
    Ma
    United States
    Director
    Suite 200c
    02466 Newton
    275 Grove Street
    Ma
    United States
    United StatesAmerican269335240001
    BATT, Douglas Alexander
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    Director
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    United States Of AmericaAmerican129915560001
    BETTS, John Alexander
    70 Chesson Road
    W14 9QU London
    Director
    70 Chesson Road
    W14 9QU London
    British38523590001
    BROWN, Scott Douglas
    117 Westfields Avenue
    Barnes
    SW13 0AY London
    Director
    117 Westfields Avenue
    Barnes
    SW13 0AY London
    Australian95983960001
    CLARKE, John Alfred
    The Gables
    9 Sandy Close
    SG14 2BB Hertford
    Hertfordshire
    Director
    The Gables
    9 Sandy Close
    SG14 2BB Hertford
    Hertfordshire
    British3236750001
    CORBY, Caroline Frances
    85 Leverton Street
    NW5 London
    Director
    85 Leverton Street
    NW5 London
    British51774560001
    CROWLEY III, Michael Francis
    Suite 200c
    02466 Newton
    275 Grove Street
    Ma
    United States
    Director
    Suite 200c
    02466 Newton
    275 Grove Street
    Ma
    United States
    United StatesAmerican240081410001
    DIBDEN, Lindsay George
    Baigens
    GU34 1SL Chawton Alton
    Hampshire
    Director
    Baigens
    GU34 1SL Chawton Alton
    Hampshire
    British40399480002
    DUNFOY, Mark Patrick
    11 Heathviews Gardens
    SW15 3SZ London
    Director
    11 Heathviews Gardens
    SW15 3SZ London
    EnglandBritish121433550001
    ENGLER, Jonathan Harry Winston
    Normanton Manor Old Melton Road
    Normanton On The Wolds
    NG12 5NN Nottingham
    Nottinghamshire
    Director
    Normanton Manor Old Melton Road
    Normanton On The Wolds
    NG12 5NN Nottingham
    Nottinghamshire
    United KingdomBritish113904100001
    HAMPSON, Alec
    18 College Street
    East Bridgford
    NG13 8LE Nottingham
    Director
    18 College Street
    East Bridgford
    NG13 8LE Nottingham
    British47831810002
    KENT, Steve James
    Falling Water House
    Staploe
    PE19 5JA St Neots
    Cambridgeshire
    Director
    Falling Water House
    Staploe
    PE19 5JA St Neots
    Cambridgeshire
    United KingdomBritish88968260004
    MACDONALD, Duncan Jamie
    West Street
    Waltham
    Massachusetts 02451
    195
    United States
    Director
    West Street
    Waltham
    Massachusetts 02451
    195
    United States
    United StatesBritish,American244633930001
    MOSES, Edwin, Dr
    11 Court Gardens
    Cleeve Road
    RG8 9BZ Goring
    Oxfordshire
    Director
    11 Court Gardens
    Cleeve Road
    RG8 9BZ Goring
    Oxfordshire
    British78748090004
    NICHOLS, Gavin David Thomas
    4 Canal Street
    NG1 7EH Nottingham
    Castle Wharf
    England
    Director
    4 Canal Street
    NG1 7EH Nottingham
    Castle Wharf
    England
    EnglandBritish278147350001
    PATEL, Purvesh Dhananjay
    Federal Street
    01821 Billerica
    2
    Massachusetts
    United States
    Director
    Federal Street
    01821 Billerica
    2
    Massachusetts
    United States
    United StatesAmerican237990190001
    ROTHERHAM, Neil Eric, Dr
    6 Grange Road
    Edwalton
    NG12 4BT Nottingham
    Director
    6 Grange Road
    Edwalton
    NG12 4BT Nottingham
    United KingdomBritish41815820003
    SCOTT, Joseph Edward
    Federal Street
    01821 Billerica
    8
    Massachusetts
    United States
    Director
    Federal Street
    01821 Billerica
    8
    Massachusetts
    United States
    United StatesAmerican257475720001
    SHARMAN, Jeremy William
    33 King William Street
    EC4R 9AS London
    Director
    33 King William Street
    EC4R 9AS London
    British57824380001
    VON RICKENBACH, Josef Hieronymous
    Brent Road
    02048 Lexington
    28
    Massachusetts
    Usa
    Director
    Brent Road
    02048 Lexington
    28
    Massachusetts
    Usa
    United StatesAmerican,Swiss88797220001
    WINSCHEL JR, James Francis
    Nobscot Road
    Unit 20
    01776 Sudbury
    30
    Massachusetts
    Usa
    Director
    Nobscot Road
    Unit 20
    01776 Sudbury
    30
    Massachusetts
    Usa
    UsaAmerican94911930001

    Who are the persons with significant control of PERCEPTIVE ECLINICAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portland Place
    W1B 1DY London
    54
    England
    Apr 06, 2016
    Portland Place
    W1B 1DY London
    54
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05204138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0