CLINITEK INVESTOR GP LTD

CLINITEK INVESTOR GP LTD

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

    Company NameCLINITEK INVESTOR GP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC621824
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLINITEK INVESTOR GP LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CLINITEK INVESTOR GP LTD located?

    Registered Office Address
    C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLINITEK INVESTOR GP LTD?

    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 CLINITEK INVESTOR GP LTD?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for CLINITEK INVESTOR GP LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Olalekan Omoniwa as a director on Dec 30, 2024

    1 pagesTM01

    Director's details changed for Mr Alexander Price on Jan 01, 2025

    2 pagesCH01

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

    2 pagesAA

    Second filing for the termination of Nathan John Wakefield as a director

    2 pagesRP04TM01

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Alexander Price as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Nathan John Wakefield as a director on Feb 01, 2021

    2 pagesTM01
    Annotations
    DateAnnotation
    Apr 16, 2024Clarification A second filed TM01 was registered on 16/04/2024.

    Termination of appointment of Andrew Keith Harmer as a director on Sep 29, 2021

    1 pagesTM01

    Termination of appointment of Mark Anthony Denham as a director on Sep 21, 2021

    1 pagesTM01

    Termination of appointment of Julian Paul Harris as a director on Sep 21, 2021

    1 pagesTM01

    Appointment of Olalekan Omoniwa as a director on Sep 28, 2021

    2 pagesAP01

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

    2 pagesAA

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Previous accounting period shortened from Feb 28, 2020 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Julian Paul Harris as a director on Apr 05, 2019

    2 pagesAP01

    Appointment of Mr Mark Anthony Denham as a director on Apr 05, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Nathan John Wakefield as a director on Mar 27, 2019

    2 pagesAP01

    Who are the officers of CLINITEK INVESTOR GP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, Alexander
    Equitix, 3rd Floor
    EC1A 4HD London
    200 Aldersgate Street
    England
    Director
    Equitix, 3rd Floor
    EC1A 4HD London
    200 Aldersgate Street
    England
    EnglandBritishDirector257414140002
    CROSSLEY, Hugh Barnabas
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United KingdomBritishCompany Director238767400001
    DENHAM, Mark Anthony
    Dover Street
    W1S 4NS London
    41
    England
    Director
    Dover Street
    W1S 4NS London
    41
    England
    United KingdomBritishDirector213035980001
    HARMER, Andrew Keith
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritishInfrastructure Investment129905330002
    HARRIS, Julian Paul
    Dover Street
    W1S 4NS London
    41
    England
    Director
    Dover Street
    W1S 4NS London
    41
    England
    United KingdomBritishDirector175416730001
    JACKSON, Geoffrey Allan
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United KingdomBritishCompany Director238767410001
    JONES, Sion Laurence
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United KingdomBritishDirector203223170001
    OMONIWA, Olalekan
    200 Aldersgate Street
    EC1A 4HD London
    South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    South Building
    United Kingdom
    EnglandBritishDirector172403260008
    SMITH, Jonathan Charles
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United KingdomBritishDirector251960390002
    WAKEFIELD, Nathan John
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishDirector314504440001

    Who are the persons with significant control of CLINITEK INVESTOR GP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix V Primary Infrastructure (Clinitek) Lp
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cameron Mckenna Nabarro Olswang Llp
    Feb 20, 2019
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cameron Mckenna Nabarro Olswang Llp
    No
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredUk/Scotland
    Registration NumberSl33485
    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