CLINTEC INTERNATIONAL LTD.
Overview
| Company Name | CLINTEC INTERNATIONAL LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03307476 |
| 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 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 Address | No |
What were the previous names of CLINTEC INTERNATIONAL LTD.?
| Company Name | From | Until |
|---|---|---|
| CLINTEC LTD | Jan 21, 1997 | Jan 21, 1997 |
What are the latest accounts for CLINTEC INTERNATIONAL LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLINTEC INTERNATIONAL LTD.?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for CLINTEC INTERNATIONAL LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 188 pages | AA | ||
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 186 pages | AA | ||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Termination of appointment of Halco Secretaries Limited as a secretary on Nov 17, 2023 | 1 pages | TM02 | ||
Appointment of Jtc (Uk) Limited as a secretary on Nov 17, 2023 | 2 pages | AP04 | ||
Director's details changed for Mr Kevin John Turland on Sep 18, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gavin Graham Mckenzie as a secretary on Feb 01, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Termination of appointment of Rabinder Buttar as a director on May 24, 2021 | 1 pages | TM01 | ||
Termination of appointment of Sukhpal Singh Bal as a director on May 24, 2021 | 1 pages | TM01 | ||
Appointment of Claire Rielly as a director on Feb 15, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Termination of appointment of Barry Keith Lattimore as a director on May 11, 2020 | 1 pages | TM01 | ||
Termination of appointment of Louise Bosworth as a director on Nov 29, 2019 | 1 pages | TM01 | ||
Who are the officers of CLINTEC INTERNATIONAL LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom |
| 83237780001 | ||||||||||
| RIELLY, Claire | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | 279760880001 | |||||||||
| TURLAND, Kevin John | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | 185663500002 | |||||||||
| BUTTAR, Amritpal Singh, Dr | Secretary | Uhland Strasse 7 D-46535 Dinslaken | British | 60930820001 | ||||||||||
| BUTTAR, Rabinder, Doctor | Secretary | Uhland Strasse 7 Dinslaken D46535 Germany | British | 51477380001 | ||||||||||
| DOWLING, Geoffrey Paul | Secretary | 17 Earlsfield SL6 2LZ Maidenhead Berkshire | Irish | 80122880001 | ||||||||||
| HERBERT, Alexandrina | Secretary | 16b Colinette Road SW15 6QQ London | British | 103038360001 | ||||||||||
| KHAN, Shakeez | Secretary | Northumberland House 11 The Pavement W5 4NG Ealing | British | 106227990001 | ||||||||||
| MCKENZIE, Gavin Graham | Secretary | Finnieston Street G3 8HB Glasgow 133 Scotland | British | 121476510001 | ||||||||||
| WALKER, Alexander Clelland | Secretary | Bluecherstrasse 67 Sinslaken Nrw 46535 Germany | British | 99272560001 | ||||||||||
| WALKER, Alexander Clelland | Secretary | 27 Lloyd Walk Stewarton KA3 3DF Kilmarnock Ayrshire | British | 67742240001 | ||||||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
| HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 England |
| 146855460001 | ||||||||||
| BAL, Sukhpal Singh | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | 95734890003 | |||||||||
| BAL, Sukhpal Singh | Director | Flat 4 12 5 South Frederick Street G64 1YL Glasgow Strathclyde | British | 95734890001 | ||||||||||
| BOSWORTH, Louise | Director | Brook Drive Green Park RG2 6UU Reading 500 Berkshire United Kingdom | England | British | 253188920001 | |||||||||
| BUTTAR, Rabinder Kaur, Dr | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | Scotland | British | 51477380006 | |||||||||
| BUTTAR, Rabinder, Dr | Director | Cortmalaw Crescent G33 1TD Glasgow 7 United Kingdom | United Kingdom | British | 51477380004 | |||||||||
| HLADKIWSKYJ, John Andrew | Director | 10 Pavilion Close PE29 2WQ Godmanchester Cambridgeshire | United Kingdom | British | 103322440001 | |||||||||
| KRAIGER, Sinisa | Director | Max-Eyth Strasse 1 Dinslaken D-46539 Germany | Croation | 67742300001 | ||||||||||
| LATTIMORE, Barry Keith | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | 253647140001 | |||||||||
| MCGREGOR, Satinder, Dr | Director | 1 Rhuallen Grave Cawder Road IV12 5RG Nairn Invernesshire | United Kingdom | British | 106228030002 | |||||||||
| VINCENT, Shoona, Dr | Director | 10 Consort Drive GU15 1QR Camberley Surrey | British | 103038490001 | ||||||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of CLINTEC INTERNATIONAL LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iqvia Ltd. | Dec 05, 2018 | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clintec Luxembourg S.A. | Apr 06, 2016 | L-2538 Kehlen 1, Rue Nicolas Simmer Luxembourg | Yes | ||||||||||
| |||||||||||||
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