CENDUIT LIMITED
Overview
Company Name | CENDUIT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04140495 |
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 CENDUIT LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CENDUIT LIMITED 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 CENDUIT LIMITED?
Company Name | From | Until |
---|---|---|
FISHER CLINICAL SERVICES U.K. LIMITED | Jan 12, 2001 | Jan 12, 2001 |
What are the latest accounts for CENDUIT LIMITED?
Overdue | No |
---|---|
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 CENDUIT LIMITED?
Last Confirmation Statement Made Up To | Nov 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 17, 2024 |
Overdue | No |
What are the latest filings for CENDUIT LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Termination of appointment of Nina Louise Cannon as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 17, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Kevin John Turland on Sep 18, 2023 | 2 pages | CH01 | ||||||
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd United Kingdom 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 Jun 16, 2023 | 1 pages | TM02 | ||||||
Appointment of Jtc (Uk) Limited as a secretary on Jun 16, 2023 | 2 pages | AP04 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 23 pages | AA | ||||||
Accounts for a small company made up to Dec 31, 2020 | 24 pages | AA | ||||||
Confirmation statement made on Nov 17, 2021 with updates | 4 pages | CS01 | ||||||
Second filing for the termination of Paul Matthew Kelly as a secretary | 5 pages | RP04TM02 | ||||||
Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd | 1 pages | AD03 | ||||||
Termination of appointment of Howard Richard Brand as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||
Notification of Iqvia Holdings Inc. as a person with significant control on Dec 11, 2019 | 2 pages | PSC02 | ||||||
Cessation of Cenduit Holdings Llc as a person with significant control on Dec 11, 2019 | 1 pages | PSC07 | ||||||
Register inspection address has been changed to 5 Fleet Place London EC4M 7rd | 1 pages | AD02 | ||||||
Appointment of James Grant Berkshire as a director on Mar 19, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr Kevin John Turland as a director on Mar 19, 2021 | 2 pages | AP01 | ||||||
Registered office address changed from 6 Stanford Street Nottingham NG1 7BQ England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on Mar 19, 2021 | 1 pages | AD01 | ||||||
Appointment of Halco Secretaries Limited as a secretary on Mar 19, 2021 | 2 pages | AP04 | ||||||
Termination of appointment of Paul Matthew Kelly as a secretary on Mar 02, 2021 | 2 pages | TM02 | ||||||
| ||||||||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of CENDUIT LIMITED?
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 | ||||||||||
BERKSHIRE, James Grant | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Vice President, Business Management | 200637530001 | ||||||||
TURLAND, Kevin John | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Accountant | 185663500002 | ||||||||
WHITE, Gary | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | Scotland | British | Senior Director, Strategic Site Solutions | 260166770001 | ||||||||
DUCHENE, Todd Michael | Secretary | 11 Hunter Drive Hampton Nh Rockingham 03842 Usa | American | Businessman/Lawyer | 86111680001 | |||||||||
KELLY, Paul Matthew | Secretary | 13 Ladysneuk Road FK9 5NE Stirling Bluecrest Chartered Management Accountants Ltd. United Kingdom | 166609070001 | |||||||||||
WARD, Nicola Jane | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | British | 68596390003 | ||||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
DEBEVOISE & PLIMPTON SERVICES LTD | Secretary | 14th Floor Tower 42, Old Broad Street EC2N 1HQ London | 119842370001 | |||||||||||
HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 England |
| 146855460001 | ||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Market Street WA14 1PF Altrincham Webber House 26-28 Cheshire |
| 146358090001 | ||||||||||
BRAND, Howard Richard | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United States | American | Chief Financial Officer | 258399440001 | ||||||||
CANNON, Nina Louise | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United States | American | Attorney | 258399770001 | ||||||||
CHOPAS, James George | Director | Thermo Fisher Scientific 19 Mercers Row CB5 8BY Cambridge Cambridgeshire | American | Finance | 126581700001 | |||||||||
COLEY, James Robert Ewen | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | United Kingdom | British | Solicitor | 68949300008 | ||||||||
DELLAPA, John Anthony | Director | 53 Emerson Road Winchester 01890 Massachussetts Usa | Us Citizen | Businessman/Lawyer | 70052090002 | |||||||||
DUCHENE, Todd Michael | Director | 11 Hunter Drive Hampton Nh Rockingham 03842 Usa | American | Businessman/Lawyer | 86111680001 | |||||||||
EDERLE, Mike | Director | Cobblestone Drive 27516 Chapel Hill 134 North Carolina Usa | United States | Usa | Vice President Of Finance | 166606230001 | ||||||||
MCCONNELL, Sarah Hlavinka | Director | Bishop Meadow Road LE11 5RG Loughborough Fisher Scientific Leicestershire U | American | Lawyer | 110507100001 | |||||||||
MEHTA, Chetan Praful | Director | Unit 2, Lower Meadow Road Brooke Park, Handforth SK9 3LP Wilmslow Cheshire | American | Businessman | 116261820001 | |||||||||
MEISTER, Paul | Director | 19 Ship Rock Road North Hampton New Hampshire 03862 Usa | American | Businessman | 86571170001 | |||||||||
O'TOOLE, Alexander James | Director | New Union Street (Union House) CV1 2NT Coventry 111 England | United States | American | Vp Of Clinical Strategic Alliances | 172263670001 | ||||||||
ROELLIG, Mark Douglas | Director | 10936 Pine Drive Parker Co80138 Usa | American | Lawyer/Businessman | 107653480001 | |||||||||
SABO, John Brian | Director | New Union Street (Union House) CV1 2NT Coventry 111 England | United States | American | Director | 172265920001 | ||||||||
WHEELER, Kevin Neil | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House | United Kingdom | British | Tax Director | 80845970006 | ||||||||
WHITE, Sylvia | Director | Thermo Fisher Scientific Langhurstwood Road RH12 4QD Horsham West Sussex | United Kingdom | British | Solicitor | 117376730001 | ||||||||
WILKINSON, Lori | Director | Forbush Mountain Drive 27514 Chapel Hill 324 North Carolina Usa | United States | Us Citizen | Global Head Human Resources | 166606200001 |
Who are the persons with significant control of CENDUIT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iqvia Holdings Inc. | Dec 11, 2019 | Wooster Heights Road 06810 Danbury 83 Connecticut United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cenduit Holdings Llc | Jan 12, 2017 | Creekstone Dr, Suite 400 NC 27703 Durham 4825 United States | 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