PERCEPTIVE ECLINICAL LIMITED
Overview
| Company Name | PERCEPTIVE ECLINICAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03264836 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PERCEPTIVE ECLINICAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLINPHONE GROUP LIMITED | Mar 10, 1999 | Mar 10, 1999 |
| IRONPATH LIMITED | Oct 17, 1996 | Oct 17, 1996 |
What are the latest accounts for PERCEPTIVE ECLINICAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PERCEPTIVE ECLINICAL LIMITED?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for PERCEPTIVE ECLINICAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Oct 08, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Xavier Anne J. Defourt on Jun 25, 2025 | 1 pages | CH03 | ||
Director's details changed for Andrew Mcleod Rutherford on Apr 17, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Oct 08, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 032648360007, created on Oct 07, 2024 | 10 pages | MR01 | ||
Registration of charge 032648360005, created on Sep 10, 2024 | 18 pages | MR01 | ||
Registration of charge 032648360006, created on Sep 10, 2024 | 19 pages | MR01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||
Confirmation statement made on Oct 08, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 2 pages | AUD | ||
Appointment of Xavier Anne J. Defourt as a secretary on Mar 17, 2023 | 2 pages | AP03 | ||
Appointment of Andrew Mcleod Rutherford as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Appointment of Mr Xavier Anne J. Defourt as a director on Mar 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Purvesh Dhananjay Patel as a director on Mar 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Purvesh Dhananjay Patel as a secretary on Mar 17, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Oct 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||
Termination of appointment of Gavin David Thomas Nichols as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 08, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Clinphone Limited as a person with significant control on Aug 27, 2021 | 2 pages | PSC05 | ||
Appointment of Broughton Secretaries Limited as a secretary on Aug 26, 2021 | 2 pages | AP04 | ||
Who are the officers of PERCEPTIVE ECLINICAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEFOURT, Xavier Anne J. | Secretary | Fourth Floor Tollhouse Hill NG1 5FS Nottingham Eastwest Tollhouse England | 308285910001 | |||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
| DEFOURT, Xavier Anne J. | Director | Billerica Massachusetts 01821 2 Federal Street United States | Belgium | Belgian | 307408200001 | |||||||||
| RUTHERFORD, Andrew Mcleod | Director | Fourth Floor Tollhouse Hill NG1 5FS Nottingham Eastwest Tollhouse England | United Kingdom | British | 307997620001 | |||||||||
| BATT, Douglas Alexander | Secretary | Colonial Drive 02048 Mansfield 34 Massachusetts Usa | British | 155612300001 | ||||||||||
| BATT, Douglas Alexander | Secretary | 34 Colonial Drive Mansfield Massachusetts 02048 United States | American | 129915560001 | ||||||||||
| CROWLEY III, Michael Francis | Secretary | Suite 200c 02466 Newton 275 Grove Street Ma United States | 240072750001 | |||||||||||
| HAMPSON, Alec | Secretary | 18 College Street East Bridgford NG13 8LE Nottingham | British | 47831810002 | ||||||||||
| MANKOO, Ravi | Secretary | c/o C/O Ms Ravi Mankoo Oxford Road UB8 1LZ Uxbridge The Quays 101-105 Middlesex | British | 148213900001 | ||||||||||
| NORMAN, Andrew John | Secretary | 7 Glenside Woodthorpe NG5 4NT Nottingham | British | 49239300001 | ||||||||||
| PATEL, Purvesh Dhananjay | Secretary | Federal Street 01821 Billerica 2 Massachussets United States | 278202510001 | |||||||||||
| RAWLINGS, Nigel Keith | Secretary | 18 Hollin Lane SK9 4JH Styal Cheshire | British | 7127460001 | ||||||||||
| SUGDEN, Dawn Priscilla | Secretary | 48 Main Street Lyddington LE15 9LT Oakham North Cottage Leicestershire United Kingdom | British | 131370800001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| ARMSTRONG, Paul Joseph | Director | Suite 200c 02466 Newton 275 Grove Street Ma United States | United States | American | 269335240001 | |||||||||
| BATT, Douglas Alexander | Director | 34 Colonial Drive Mansfield Massachusetts 02048 United States | United States Of America | American | 129915560001 | |||||||||
| BETTS, John Alexander | Director | 70 Chesson Road W14 9QU London | British | 38523590001 | ||||||||||
| BROWN, Scott Douglas | Director | 117 Westfields Avenue Barnes SW13 0AY London | Australian | 95983960001 | ||||||||||
| CLARKE, John Alfred | Director | The Gables 9 Sandy Close SG14 2BB Hertford Hertfordshire | British | 3236750001 | ||||||||||
| CORBY, Caroline Frances | Director | 85 Leverton Street NW5 London | British | 51774560001 | ||||||||||
| CROWLEY III, Michael Francis | Director | Suite 200c 02466 Newton 275 Grove Street Ma United States | United States | American | 240081410001 | |||||||||
| DIBDEN, Lindsay George | Director | Baigens GU34 1SL Chawton Alton Hampshire | British | 40399480002 | ||||||||||
| DUNFOY, Mark Patrick | Director | 11 Heathviews Gardens SW15 3SZ London | England | British | 121433550001 | |||||||||
| ENGLER, Jonathan Harry Winston | Director | Normanton Manor Old Melton Road Normanton On The Wolds NG12 5NN Nottingham Nottinghamshire | United Kingdom | British | 113904100001 | |||||||||
| HAMPSON, Alec | Director | 18 College Street East Bridgford NG13 8LE Nottingham | British | 47831810002 | ||||||||||
| KENT, Steve James | Director | Falling Water House Staploe PE19 5JA St Neots Cambridgeshire | United Kingdom | British | 88968260004 | |||||||||
| MACDONALD, Duncan Jamie | Director | West Street Waltham Massachusetts 02451 195 United States | United States | British,American | 244633930001 | |||||||||
| MOSES, Edwin, Dr | Director | 11 Court Gardens Cleeve Road RG8 9BZ Goring Oxfordshire | British | 78748090004 | ||||||||||
| NICHOLS, Gavin David Thomas | Director | 4 Canal Street NG1 7EH Nottingham Castle Wharf England | England | British | 278147350001 | |||||||||
| PATEL, Purvesh Dhananjay | Director | Federal Street 01821 Billerica 2 Massachusetts United States | United States | American | 237990190001 | |||||||||
| ROTHERHAM, Neil Eric, Dr | Director | 6 Grange Road Edwalton NG12 4BT Nottingham | United Kingdom | British | 41815820003 | |||||||||
| SCOTT, Joseph Edward | Director | Federal Street 01821 Billerica 8 Massachusetts United States | United States | American | 257475720001 | |||||||||
| SHARMAN, Jeremy William | Director | 33 King William Street EC4R 9AS London | British | 57824380001 | ||||||||||
| VON RICKENBACH, Josef Hieronymous | Director | Brent Road 02048 Lexington 28 Massachusetts Usa | United States | American,Swiss | 88797220001 | |||||||||
| WINSCHEL JR, James Francis | Director | Nobscot Road Unit 20 01776 Sudbury 30 Massachusetts Usa | Usa | American | 94911930001 |
Who are the persons with significant control of PERCEPTIVE ECLINICAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clinphone Limited | Apr 06, 2016 | Portland Place W1B 1DY London 54 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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