PERCEPTIVE INFORMATICS UK LIMITED
Overview
| Company Name | PERCEPTIVE INFORMATICS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03675405 |
| 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 INFORMATICS UK LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is PERCEPTIVE INFORMATICS UK LIMITED located?
| Registered Office Address | 54 Portland Place W1B 1DY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERCEPTIVE INFORMATICS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| FW PHARMA SYSTEMS LIMITED | Jan 22, 2001 | Jan 22, 2001 |
| FRASER WILLIAMS PHARMA SYSTEMS LIMITED | Feb 12, 1999 | Feb 12, 1999 |
| BROOMCO (1712) LIMITED | Nov 27, 1998 | Nov 27, 1998 |
What are the latest accounts for PERCEPTIVE INFORMATICS UK 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 INFORMATICS UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for PERCEPTIVE INFORMATICS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Xavier Anne J. Defourt on Mar 01, 2026 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Nov 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Secretary's details changed for Xavier Anne J. Defourt on Jun 25, 2025 | 1 pages | CH03 | ||
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 | ||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||
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 | 43 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 | ||
Termination of appointment of Purvesh Dhananjay Patel as a director on Mar 17, 2023 | 1 pages | TM01 | ||
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 secretary on Mar 17, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 57 pages | AA | ||
Termination of appointment of Gavin David Thomas Nichols as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Perceptive Eclinical Limited as a person with significant control on Aug 27, 2021 | 2 pages | PSC05 | ||
Who are the officers of PERCEPTIVE INFORMATICS UK 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 | 308286100001 | |||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
| DEFOURT, Xavier Anne J. | Director | Tollhouse Hill NG1 5FS Nottingham Eastwest Tollhouse, Fourth Floor England | Belgium | Belgian | 307386630001 | |||||||||
| RUTHERFORD, Andrew Mcleod | Director | Fourth Floor Eastwest Tollhouse Hill NG1 5FS Nottingham Eastwest Tollhouse England | United Kingdom | British | 307997620001 | |||||||||
| BATT, Douglas Alexander | Secretary | 34 Colonial Drive Mansfield Massachusetts 02048 United States | American | 129915560001 | ||||||||||
| COUGHLAN, Pamela Claire | Secretary | 22 Cameron Road L46 1PL Wirral Merseyside | British | 61994830001 | ||||||||||
| CROWLEY III, Michael Francis | Secretary | Suite 200c 02466 Newton 275 Grove Street Ma United States | 240087930001 | |||||||||||
| MASSEY, Steven Justin | Secretary | 25 Tower Road WR3 7AF Worcester Worcestershire | British | 63628270002 | ||||||||||
| PATEL, Purvesh Dhananjay | Secretary | Federal Street 01821 Billerica 2 Massachussets United States | 278202530001 | |||||||||||
| TAYLOR, John | Secretary | 3 Scholars Gate WS7 9EE Burntwood Staffordshire | British | 62638060001 | ||||||||||
| TAYLOR, John | Secretary | 3 Scholars Gate WS7 9EE Burntwood Staffordshire | British | 62638060001 | ||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| 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 | |||||||||
| CROWLEY III, Michael Francis | Director | Suite 200c 02466 Newton 275 Grove Street Ma United States | United States | American | 240081410001 | |||||||||
| MACDONALD, Duncan Jamie | Director | West Street Waltham Massachusetts 02451 195 United States | United States | British,American | 244633930001 | |||||||||
| MASSEY, Steven Justin | Director | 25 Tower Road WR3 7AF Worcester Worcestershire | British | 63628270002 | ||||||||||
| 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 | |||||||||
| SCOTT, Joseph Edward | Director | Federal Street 01821 Billerica 8 Massachusetts United States | United States | American | 257475720001 | |||||||||
| TAYLOR, John | Director | 3 Scholars Gate WS7 9EE Burntwood Staffordshire | British | 62638060001 | ||||||||||
| TEBBS, Paul Alan | Director | 20 Eastmore Close Foley Road East B74 3JS Sutton Coldfield West Midlands | British | 62638730001 | ||||||||||
| VON RICKENBACH, Josef Hieronymous | Director | Brent Road Lexington 28 Massachusetts 02420 Usa | United States | American,Swiss | 88797220001 | |||||||||
| WHELAN, Robert James | Director | 4 The Riddings Canley Gardens CV5 6AU Coventry | British | 44103810001 | ||||||||||
| WINSCHEL JR, James Francis | Director | Nobscot Road Sudbury 30 Massachusetts 01776 Usa | Usa | American | 94911930005 | |||||||||
| WRIGHT, Malcolm John | Director | 36 Carlaw Road Prenton CH42 8QA Wirral | British | 5432880001 | ||||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of PERCEPTIVE INFORMATICS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Perceptive Eclinical 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