CLINITEK (STOKE) GP LTD

CLINITEK (STOKE) GP LTD

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

    Company NameCLINITEK (STOKE) GP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC655883
    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 (STOKE) GP LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CLINITEK (STOKE) GP LTD located?

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

    What are the latest accounts for CLINITEK (STOKE) GP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CLINITEK (STOKE) GP LTD?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for CLINITEK (STOKE) GP LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Feb 26, 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

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Julian Paul Harris as a director on Oct 10, 2023

    1 pagesTM01

    Termination of appointment of Mark Anthony Denham as a director on Oct 10, 2023

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Feb 26, 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, 2022

    1 pagesTM01

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

    2 pagesAP01

    Termination of appointment of Andrew Keith Harmer as a director on Sep 28, 2021

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Feb 26, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Feb 28, 2021 to Dec 31, 2020

    1 pagesAA01

    Appointment of Mr Julian Paul Harris as a director on May 05, 2020

    2 pagesAP01

    Termination of appointment of Hugh Barnabas Crossley as a director on May 05, 2020

    1 pagesTM01

    Termination of appointment of Geoffrey Allan Jackson as a director on May 05, 2020

    1 pagesTM01

    Termination of appointment of Jonathan Charles Smith as a director on May 05, 2020

    1 pagesTM01

    Termination of appointment of Sion Laurence Jones as a director on May 05, 2020

    1 pagesTM01

    Appointment of Mr Andrew Keith Harmer as a director on May 05, 2020

    2 pagesAP01

    Who are the officers of CLINITEK (STOKE) 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
    United KingdomBritish257414140002
    CROSSLEY, Hugh Barnabas
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritish238767400001
    DENHAM, Mark Anthony
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    United Kingdom
    United KingdomBritish213035980001
    HARMER, Andrew Keith
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    United Kingdom
    United KingdomBritish129905330002
    HARRIS, Julian Paul
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    United Kingdom
    United KingdomBritish270563990001
    JACKSON, Geoffrey Allan
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritish79174450007
    JONES, Sion Laurence
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritish203223170001
    OMONIWA, Olalekan
    200 Aldersgate Street
    EC1A 4HD London
    South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    South Building
    England
    EnglandBritish172403260008
    SMITH, Jonathan Charles
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish253697260001
    WAKEFIELD, Nathan John
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    United Kingdom
    United KingdomBritish314504440001

    Who are the persons with significant control of CLINITEK (STOKE) GP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    United Kingdom
    Feb 27, 2020
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    United Kingdom
    No
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSl034307
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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