PERCEPTIVE INFORMATICS UK LIMITED

PERCEPTIVE INFORMATICS UK LIMITED

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

    Company NamePERCEPTIVE INFORMATICS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03675405
    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 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 AddressNo

    What were the previous names of PERCEPTIVE INFORMATICS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FW PHARMA SYSTEMS LIMITEDJan 22, 2001Jan 22, 2001
    FRASER WILLIAMS PHARMA SYSTEMS LIMITEDFeb 12, 1999Feb 12, 1999
    BROOMCO (1712) LIMITEDNov 27, 1998Nov 27, 1998

    What are the latest accounts for PERCEPTIVE INFORMATICS UK 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 INFORMATICS UK LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for PERCEPTIVE INFORMATICS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Xavier Anne J. Defourt on Mar 01, 2026

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Nov 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

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

    1 pagesCH03

    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

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    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

    43 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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

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

    1 pagesTM01

    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 secretary on Mar 17, 2023

    1 pagesTM02

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    57 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

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

    2 pagesPSC05

    Who are the officers of PERCEPTIVE INFORMATICS UK 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
    308286100001
    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.
    Tollhouse Hill
    NG1 5FS Nottingham
    Eastwest Tollhouse, Fourth Floor
    England
    Director
    Tollhouse Hill
    NG1 5FS Nottingham
    Eastwest Tollhouse, Fourth Floor
    England
    BelgiumBelgian307386630001
    RUTHERFORD, Andrew Mcleod
    Fourth Floor
    Eastwest Tollhouse Hill
    NG1 5FS Nottingham
    Eastwest Tollhouse
    England
    Director
    Fourth Floor
    Eastwest Tollhouse Hill
    NG1 5FS Nottingham
    Eastwest Tollhouse
    England
    United KingdomBritish307997620001
    BATT, Douglas Alexander
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    Secretary
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    American129915560001
    COUGHLAN, Pamela Claire
    22 Cameron Road
    L46 1PL Wirral
    Merseyside
    Secretary
    22 Cameron Road
    L46 1PL Wirral
    Merseyside
    British61994830001
    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
    240087930001
    MASSEY, Steven Justin
    25 Tower Road
    WR3 7AF Worcester
    Worcestershire
    Secretary
    25 Tower Road
    WR3 7AF Worcester
    Worcestershire
    British63628270002
    PATEL, Purvesh Dhananjay
    Federal Street
    01821 Billerica
    2
    Massachussets
    United States
    Secretary
    Federal Street
    01821 Billerica
    2
    Massachussets
    United States
    278202530001
    TAYLOR, John
    3 Scholars Gate
    WS7 9EE Burntwood
    Staffordshire
    Secretary
    3 Scholars Gate
    WS7 9EE Burntwood
    Staffordshire
    British62638060001
    TAYLOR, John
    3 Scholars Gate
    WS7 9EE Burntwood
    Staffordshire
    Secretary
    3 Scholars Gate
    WS7 9EE Burntwood
    Staffordshire
    British62638060001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    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
    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
    MACDONALD, Duncan Jamie
    West Street
    Waltham
    Massachusetts 02451
    195
    United States
    Director
    West Street
    Waltham
    Massachusetts 02451
    195
    United States
    United StatesBritish,American244633930001
    MASSEY, Steven Justin
    25 Tower Road
    WR3 7AF Worcester
    Worcestershire
    Director
    25 Tower Road
    WR3 7AF Worcester
    Worcestershire
    British63628270002
    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
    SCOTT, Joseph Edward
    Federal Street
    01821 Billerica
    8
    Massachusetts
    United States
    Director
    Federal Street
    01821 Billerica
    8
    Massachusetts
    United States
    United StatesAmerican257475720001
    TAYLOR, John
    3 Scholars Gate
    WS7 9EE Burntwood
    Staffordshire
    Director
    3 Scholars Gate
    WS7 9EE Burntwood
    Staffordshire
    British62638060001
    TEBBS, Paul Alan
    20 Eastmore Close
    Foley Road East
    B74 3JS Sutton Coldfield
    West Midlands
    Director
    20 Eastmore Close
    Foley Road East
    B74 3JS Sutton Coldfield
    West Midlands
    British62638730001
    VON RICKENBACH, Josef Hieronymous
    Brent Road
    Lexington
    28
    Massachusetts 02420
    Usa
    Director
    Brent Road
    Lexington
    28
    Massachusetts 02420
    Usa
    United StatesAmerican,Swiss88797220001
    WHELAN, Robert James
    4 The Riddings
    Canley Gardens
    CV5 6AU Coventry
    Director
    4 The Riddings
    Canley Gardens
    CV5 6AU Coventry
    British44103810001
    WINSCHEL JR, James Francis
    Nobscot Road
    Sudbury
    30
    Massachusetts 01776
    Usa
    Director
    Nobscot Road
    Sudbury
    30
    Massachusetts 01776
    Usa
    UsaAmerican94911930005
    WRIGHT, Malcolm John
    36 Carlaw Road
    Prenton
    CH42 8QA Wirral
    Director
    36 Carlaw Road
    Prenton
    CH42 8QA Wirral
    British5432880001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of PERCEPTIVE INFORMATICS UK 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 Number03264836
    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