CLINICAL DESIGNS LIMITED
Overview
Company Name | CLINICAL DESIGNS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03875141 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CLINICAL DESIGNS LIMITED?
- Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
Where is CLINICAL DESIGNS LIMITED located?
Registered Office Address | C/O Tc Bulley Davey Ltd 1-4 London Road PE11 2TA Spalding Lincolnshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLINICAL DESIGNS LIMITED?
Company Name | From | Until |
---|---|---|
CLINICAL DESIGN SOLUTIONS LIMITED | Dec 14, 1999 | Dec 14, 1999 |
INTERCEDE 1502 LIMITED | Nov 11, 1999 | Nov 11, 1999 |
What are the latest accounts for CLINICAL DESIGNS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CLINICAL DESIGNS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 08, 2023 |
What are the latest filings for CLINICAL DESIGNS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Director's details changed for Mr Bryan George Lea on Feb 02, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB England to C/O Tc Bulley Davey Ltd 1-4 London Road Spalding Lincolnshire PE11 2TA on Dec 07, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Director's details changed for Mr Stephen Johan Jamieson on Jul 04, 2022 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to Unit 196 Milton Road Cambridge CB4 0AB | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Bryan George Lea as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Dec 09, 2019
| 3 pages | SH01 | ||||||||||
Termination of appointment of Stuart David Baker as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CLINICAL DESIGNS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMIESON, Stephen Johan | Director | Gray's Inn Road WC1X 8LU London 60 England | United Kingdom | British | Accountant | 117238600001 | ||||||||
LEA, Bryan George | Director | 1-4 London Road PE11 2TA Spalding C/O Tc Bulley Davey Ltd Lincolnshire | England | British | General Counsel | 269167180003 | ||||||||
BACON, Raymond John, Dr | Secretary | Steep Farm Steep GU32 2DB Petersfield Hampshire | British | Engineer | 67688760002 | |||||||||
CORNHILL SERVICES LIMITED | Secretary | 52154 Gracechurch Street EC3V 0EH London 6th Floor | 132445360001 | |||||||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
TIERCEL SERVICES LIMITED | Secretary | 80 Haymarket SW1Y 4TQ London New Zealand House |
| 593750002 | ||||||||||
ABELL, James Foster | Director | 38 Jermyn Street SW1Y 6DN London | United Kingdom | British | Venture Capital Manager | 61099940004 | ||||||||
BACON, Raymond John, Dr | Director | Steep Farm Steep GU32 2DB Petersfield Hampshire | England | British | Engineer | 67688760002 | ||||||||
BAKER, Stuart David | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 196 England | United States | American | Lawyer | 41510680005 | ||||||||
BELL, John Howard | Director | 34 Fairmount Drive LE11 3JR Loughborough Leicestershire | United Kingdom | British | Consultant | 67688610001 | ||||||||
MITCHELL, Christopher Benbow | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 196 England | United Kingdom | British | Solicitor | 61848250005 | ||||||||
RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||||||
WARNER, William | Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | Chartered Secretary | 62351120001 | |||||||||
WIKSTROM, Ake Gunnar | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 196 England | United Kingdom | Swedish | Advisor | 246715280001 |
Who are the persons with significant control of CLINICAL DESIGNS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jeffrey Robins | Nov 20, 2018 | 1301 Avenue Of The Americas New York C/O Norton Rose Fulbright Us Llp New York 10019-6022 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mrs Alexa Mairi Saunders | Mar 05, 2018 | 47 Esplanade JE1 0BD St Helier C/O Carey Olson Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Mr Peter Minton Ward | Apr 06, 2016 | 1301 Avenue Of The Americas New York C/O Norton Rose Fulbright Us Llp New York 10019-6022 United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Christopher Benbow Mitchell | Apr 06, 2016 | New Zealand House 80 Haymarket SW1Y 4TQ London 9th Floor England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Hermance Bernadette Monique Schaepman | Apr 06, 2016 | Rue Saint-Honore Paris 422 France | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
Mr Leslie John Schreyer | Apr 06, 2016 | 1301 Avenue Of The Americas New York New York 10019-6022 C/O Norton Rose Fulbright Us Llp United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
What are the latest statements on persons with significant control for CLINICAL DESIGNS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 31, 2016 | Aug 09, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Does CLINICAL DESIGNS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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