CENDUIT LIMITED

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

    Company NameCENDUIT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04140495
    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 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 AddressNo

    What were the previous names of CENDUIT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FISHER CLINICAL SERVICES U.K. LIMITEDJan 12, 2001Jan 12, 2001

    What are the latest accounts for CENDUIT LIMITED?

    OverdueNo
    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 CENDUIT LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2025
    Next Confirmation Statement DueDec 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2024
    OverdueNo

    What are the latest filings for CENDUIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nina Louise Cannon as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin John Turland on Sep 18, 2023

    2 pagesCH01

    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 pagesAD02

    Termination of appointment of Halco Secretaries Limited as a secretary on Jun 16, 2023

    1 pagesTM02

    Appointment of Jtc (Uk) Limited as a secretary on Jun 16, 2023

    2 pagesAP04

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    23 pagesAA

    Accounts for a small company made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Nov 17, 2021 with updates

    4 pagesCS01

    Second filing for the termination of Paul Matthew Kelly as a secretary

    5 pagesRP04TM02

    Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd

    1 pagesAD03

    Termination of appointment of Howard Richard Brand as a director on Mar 31, 2020

    1 pagesTM01

    Notification of Iqvia Holdings Inc. as a person with significant control on Dec 11, 2019

    2 pagesPSC02

    Cessation of Cenduit Holdings Llc as a person with significant control on Dec 11, 2019

    1 pagesPSC07

    Register inspection address has been changed to 5 Fleet Place London EC4M 7rd

    1 pagesAD02

    Appointment of James Grant Berkshire as a director on Mar 19, 2021

    2 pagesAP01

    Appointment of Mr Kevin John Turland as a director on Mar 19, 2021

    2 pagesAP01

    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 pagesAD01

    Appointment of Halco Secretaries Limited as a secretary on Mar 19, 2021

    2 pagesAP04

    Termination of appointment of Paul Matthew Kelly as a secretary on Mar 02, 2021

    2 pagesTM02
    Annotations
    DateAnnotation
    Apr 07, 2021Clarification A second filed TM02 was registered on 07/04/2021.

    Confirmation statement made on Nov 17, 2020 with no updates

    3 pagesCS01

    Who are the officers of CENDUIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    BERKSHIRE, James Grant
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritishVice President, Business Management200637530001
    TURLAND, Kevin John
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritishAccountant185663500002
    WHITE, Gary
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    ScotlandBritishSenior Director, Strategic Site Solutions260166770001
    DUCHENE, Todd Michael
    11 Hunter Drive
    Hampton Nh
    Rockingham 03842
    Usa
    Secretary
    11 Hunter Drive
    Hampton Nh
    Rockingham 03842
    Usa
    AmericanBusinessman/Lawyer86111680001
    KELLY, Paul Matthew
    13 Ladysneuk Road
    FK9 5NE Stirling
    Bluecrest Chartered Management Accountants Ltd.
    United Kingdom
    Secretary
    13 Ladysneuk Road
    FK9 5NE Stirling
    Bluecrest Chartered Management Accountants Ltd.
    United Kingdom
    166609070001
    WARD, Nicola Jane
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Secretary
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    British68596390003
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    DEBEVOISE & PLIMPTON SERVICES LTD
    14th Floor
    Tower 42, Old Broad Street
    EC2N 1HQ London
    Secretary
    14th Floor
    Tower 42, Old Broad Street
    EC2N 1HQ London
    119842370001
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    Identification TypeUK Limited Company
    Registration Number2503744
    146855460001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Market Street
    WA14 1PF Altrincham
    Webber House 26-28
    Cheshire
    Secretary
    Market Street
    WA14 1PF Altrincham
    Webber House 26-28
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    BRAND, Howard Richard
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United StatesAmericanChief Financial Officer258399440001
    CANNON, Nina Louise
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United StatesAmericanAttorney258399770001
    CHOPAS, James George
    Thermo Fisher Scientific
    19 Mercers Row
    CB5 8BY Cambridge
    Cambridgeshire
    Director
    Thermo Fisher Scientific
    19 Mercers Row
    CB5 8BY Cambridge
    Cambridgeshire
    AmericanFinance126581700001
    COLEY, James Robert Ewen
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    United KingdomBritishSolicitor68949300008
    DELLAPA, John Anthony
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Director
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Us CitizenBusinessman/Lawyer70052090002
    DUCHENE, Todd Michael
    11 Hunter Drive
    Hampton Nh
    Rockingham 03842
    Usa
    Director
    11 Hunter Drive
    Hampton Nh
    Rockingham 03842
    Usa
    AmericanBusinessman/Lawyer86111680001
    EDERLE, Mike
    Cobblestone Drive
    27516 Chapel Hill
    134
    North Carolina
    Usa
    Director
    Cobblestone Drive
    27516 Chapel Hill
    134
    North Carolina
    Usa
    United StatesUsaVice President Of Finance166606230001
    MCCONNELL, Sarah Hlavinka
    Bishop Meadow Road
    LE11 5RG Loughborough
    Fisher Scientific
    Leicestershire
    U
    Director
    Bishop Meadow Road
    LE11 5RG Loughborough
    Fisher Scientific
    Leicestershire
    U
    AmericanLawyer110507100001
    MEHTA, Chetan Praful
    Unit 2, Lower Meadow Road
    Brooke Park, Handforth
    SK9 3LP Wilmslow
    Cheshire
    Director
    Unit 2, Lower Meadow Road
    Brooke Park, Handforth
    SK9 3LP Wilmslow
    Cheshire
    AmericanBusinessman116261820001
    MEISTER, Paul
    19 Ship Rock Road
    North Hampton
    New Hampshire 03862
    Usa
    Director
    19 Ship Rock Road
    North Hampton
    New Hampshire 03862
    Usa
    AmericanBusinessman86571170001
    O'TOOLE, Alexander James
    New Union Street
    (Union House)
    CV1 2NT Coventry
    111
    England
    Director
    New Union Street
    (Union House)
    CV1 2NT Coventry
    111
    England
    United StatesAmericanVp Of Clinical Strategic Alliances172263670001
    ROELLIG, Mark Douglas
    10936 Pine Drive
    Parker
    Co80138
    Usa
    Director
    10936 Pine Drive
    Parker
    Co80138
    Usa
    AmericanLawyer/Businessman107653480001
    SABO, John Brian
    New Union Street
    (Union House)
    CV1 2NT Coventry
    111
    England
    Director
    New Union Street
    (Union House)
    CV1 2NT Coventry
    111
    England
    United StatesAmericanDirector172265920001
    WHEELER, Kevin Neil
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United KingdomBritishTax Director80845970006
    WHITE, Sylvia
    Thermo Fisher Scientific
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    Director
    Thermo Fisher Scientific
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    United KingdomBritishSolicitor117376730001
    WILKINSON, Lori
    Forbush Mountain Drive
    27514 Chapel Hill
    324
    North Carolina
    Usa
    Director
    Forbush Mountain Drive
    27514 Chapel Hill
    324
    North Carolina
    Usa
    United StatesUs CitizenGlobal Head Human Resources166606200001

    Who are the persons with significant control of CENDUIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iqvia Holdings Inc.
    Wooster Heights Road
    06810 Danbury
    83
    Connecticut
    United States
    Dec 11, 2019
    Wooster Heights Road
    06810 Danbury
    83
    Connecticut
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityState Of Delaware, Usa
    Place RegisteredDelaware
    Registration Number06-1506026
    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.
    Cenduit Holdings Llc
    Creekstone Dr, Suite 400
    NC 27703 Durham
    4825
    United States
    Jan 12, 2017
    Creekstone Dr, Suite 400
    NC 27703 Durham
    4825
    United States
    Yes
    Legal FormLimited Liability Corporation
    Legal AuthorityUs Laws
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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