CLINTEC INTERNATIONAL LTD.

CLINTEC INTERNATIONAL LTD.

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

    Company NameCLINTEC INTERNATIONAL LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03307476
    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 CLINTEC INTERNATIONAL LTD.?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CLINTEC INTERNATIONAL LTD. located?

    Registered Office Address
    3 Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CLINTEC INTERNATIONAL LTD.?

    Previous Company Names
    Company NameFromUntil
    CLINTEC LTDJan 21, 1997Jan 21, 1997

    What are the latest accounts for CLINTEC INTERNATIONAL LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CLINTEC INTERNATIONAL LTD.?

    Last Confirmation Statement Made Up ToJan 12, 2027
    Next Confirmation Statement DueJan 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2026
    OverdueNo

    What are the latest filings for CLINTEC INTERNATIONAL LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    188 pagesAA

    Confirmation statement made on Jan 12, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    186 pagesAA

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

    1 pagesAD02

    Termination of appointment of Halco Secretaries Limited as a secretary on Nov 17, 2023

    1 pagesTM02

    Appointment of Jtc (Uk) Limited as a secretary on Nov 17, 2023

    2 pagesAP04

    Director's details changed for Mr Kevin John Turland on Sep 18, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gavin Graham Mckenzie as a secretary on Feb 01, 2022

    1 pagesTM02

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Termination of appointment of Rabinder Buttar as a director on May 24, 2021

    1 pagesTM01

    Termination of appointment of Sukhpal Singh Bal as a director on May 24, 2021

    1 pagesTM01

    Appointment of Claire Rielly as a director on Feb 15, 2021

    2 pagesAP01

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Termination of appointment of Barry Keith Lattimore as a director on May 11, 2020

    1 pagesTM01

    Termination of appointment of Louise Bosworth as a director on Nov 29, 2019

    1 pagesTM01

    Who are the officers of CLINTEC INTERNATIONAL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    RIELLY, Claire
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish279760880001
    TURLAND, Kevin John
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish185663500002
    BUTTAR, Amritpal Singh, Dr
    Uhland Strasse 7
    D-46535
    Dinslaken
    Secretary
    Uhland Strasse 7
    D-46535
    Dinslaken
    British60930820001
    BUTTAR, Rabinder, Doctor
    Uhland Strasse 7
    Dinslaken D46535
    Germany
    Secretary
    Uhland Strasse 7
    Dinslaken D46535
    Germany
    British51477380001
    DOWLING, Geoffrey Paul
    17 Earlsfield
    SL6 2LZ Maidenhead
    Berkshire
    Secretary
    17 Earlsfield
    SL6 2LZ Maidenhead
    Berkshire
    Irish80122880001
    HERBERT, Alexandrina
    16b Colinette Road
    SW15 6QQ London
    Secretary
    16b Colinette Road
    SW15 6QQ London
    British103038360001
    KHAN, Shakeez
    Northumberland House
    11 The Pavement
    W5 4NG Ealing
    Secretary
    Northumberland House
    11 The Pavement
    W5 4NG Ealing
    British106227990001
    MCKENZIE, Gavin Graham
    Finnieston Street
    G3 8HB Glasgow
    133
    Scotland
    Secretary
    Finnieston Street
    G3 8HB Glasgow
    133
    Scotland
    British121476510001
    WALKER, Alexander Clelland
    Bluecherstrasse 67
    Sinslaken
    Nrw 46535
    Germany
    Secretary
    Bluecherstrasse 67
    Sinslaken
    Nrw 46535
    Germany
    British99272560001
    WALKER, Alexander Clelland
    27 Lloyd Walk
    Stewarton
    KA3 3DF Kilmarnock
    Ayrshire
    Secretary
    27 Lloyd Walk
    Stewarton
    KA3 3DF Kilmarnock
    Ayrshire
    British67742240001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    Identification TypeUK Limited Company
    Registration Number2503744
    146855460001
    BAL, Sukhpal Singh
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish95734890003
    BAL, Sukhpal Singh
    Flat 4 12 5 South Frederick Street
    G64 1YL Glasgow
    Strathclyde
    Director
    Flat 4 12 5 South Frederick Street
    G64 1YL Glasgow
    Strathclyde
    British95734890001
    BOSWORTH, Louise
    Brook Drive
    Green Park
    RG2 6UU Reading
    500
    Berkshire
    United Kingdom
    Director
    Brook Drive
    Green Park
    RG2 6UU Reading
    500
    Berkshire
    United Kingdom
    EnglandBritish253188920001
    BUTTAR, Rabinder Kaur, Dr
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    ScotlandBritish51477380006
    BUTTAR, Rabinder, Dr
    Cortmalaw Crescent
    G33 1TD Glasgow
    7
    United Kingdom
    Director
    Cortmalaw Crescent
    G33 1TD Glasgow
    7
    United Kingdom
    United KingdomBritish51477380004
    HLADKIWSKYJ, John Andrew
    10 Pavilion Close
    PE29 2WQ Godmanchester
    Cambridgeshire
    Director
    10 Pavilion Close
    PE29 2WQ Godmanchester
    Cambridgeshire
    United KingdomBritish103322440001
    KRAIGER, Sinisa
    Max-Eyth Strasse 1
    Dinslaken D-46539
    Germany
    Director
    Max-Eyth Strasse 1
    Dinslaken D-46539
    Germany
    Croation67742300001
    LATTIMORE, Barry Keith
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish253647140001
    MCGREGOR, Satinder, Dr
    1 Rhuallen Grave
    Cawder Road
    IV12 5RG Nairn
    Invernesshire
    Director
    1 Rhuallen Grave
    Cawder Road
    IV12 5RG Nairn
    Invernesshire
    United KingdomBritish106228030002
    VINCENT, Shoona, Dr
    10 Consort Drive
    GU15 1QR Camberley
    Surrey
    Director
    10 Consort Drive
    GU15 1QR Camberley
    Surrey
    British103038490001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of CLINTEC INTERNATIONAL LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Dec 05, 2018
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03022416
    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.
    Clintec Luxembourg S.A.
    L-2538
    Kehlen
    1, Rue Nicolas Simmer
    Luxembourg
    Apr 06, 2016
    L-2538
    Kehlen
    1, Rue Nicolas Simmer
    Luxembourg
    Yes
    Legal FormS.A
    Legal AuthorityCorporation
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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