CLINICAL INNOVATIONS EUROPE LIMITED

Register to unlock more data on OkredoRegister

CLINICAL INNOVATIONS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08849265

Incorporation date

16/01/2014

Size

Dormant

Contacts

Registered address

Registered address

7 The I.O. Centre, Jugglers Close, Banbury OX16 3TACopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2014)
dot icon02/02/2026
Confirmation statement made on 2026-01-16 with updates
dot icon30/01/2026
Appointment of Mr George Stacey as a director on 2025-12-08
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/12/2025
Termination of appointment of Michael Gino Frazzette as a director on 2025-09-22
dot icon19/12/2025
Termination of appointment of Holger Christian Wilhelm Fürstenberg as a director on 2025-07-11
dot icon22/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon16/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2022-03-31
dot icon13/12/2023
Compulsory strike-off action has been discontinued
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon21/03/2023
Confirmation statement made on 2023-01-16 with updates
dot icon03/03/2023
Accounts for a small company made up to 2020-12-31
dot icon21/09/2022
Previous accounting period extended from 2021-12-30 to 2022-03-31
dot icon15/09/2022
Registered office address changed from 7 the I. O. Centre, Banbury, Jugglers Close 7 the I.O. Centre Jugglers Close Banbury OX16 3TA England to 7 the I.O. Centre Jugglers Close Banbury OX16 3TA on 2022-09-15
dot icon15/09/2022
Registered office address changed from 6 - 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 7 the I. O. Centre, Banbury, Jugglers Close 7 the I.O. Centre Jugglers Close Banbury OX16 3TA on 2022-09-15
dot icon20/08/2022
Compulsory strike-off action has been discontinued
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon21/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon17/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon02/04/2021
Accounts for a small company made up to 2019-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon12/10/2020
Notification of Investor Aktiebolag as a person with significant control on 2020-02-12
dot icon24/02/2020
Termination of appointment of Glenn Weatherley as a director on 2020-02-12
dot icon24/02/2020
Termination of appointment of Kenneth Reali as a director on 2020-02-12
dot icon24/02/2020
Termination of appointment of Steven Allen Cash as a director on 2020-02-12
dot icon24/02/2020
Appointment of Mr. Holger Christian Wilhelm Fürstenberg as a director on 2020-02-12
dot icon24/02/2020
Appointment of Mr. Michael Gino Frazzette as a director on 2020-02-12
dot icon24/02/2020
Appointment of Mr. Paul Stephen Haydock as a director on 2020-02-12
dot icon18/02/2020
Cessation of Ken Reali as a person with significant control on 2020-02-12
dot icon18/02/2020
Cessation of Glenn Weatherley as a person with significant control on 2020-02-12
dot icon18/02/2020
Cessation of Eqt Partners Inc as a person with significant control on 2020-02-12
dot icon18/02/2020
Cessation of Steven Allen Cash as a person with significant control on 2020-02-12
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon25/01/2018
Notification of Eqt Partners Inc as a person with significant control on 2017-10-18
dot icon25/01/2018
Cessation of Jay Robert Pritzker as a person with significant control on 2017-10-18
dot icon25/01/2018
Cessation of Anthony Pritzker as a person with significant control on 2017-10-18
dot icon25/01/2018
Cessation of Janel Rose Fillinger as a person with significant control on 2017-10-30
dot icon25/01/2018
Termination of appointment of Janel Rose Fillinger as a director on 2017-10-30
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon22/01/2017
Termination of appointment of Rachel Harmond as a director on 2016-08-31
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon01/08/2016
Appointment of Mr Glenn Weatherley as a director on 2016-08-01
dot icon04/05/2016
Director's details changed for Mrs Rachel Harmond on 2016-05-04
dot icon22/04/2016
Appointment of Mrs Rachel Harmond as a director on 2016-04-20
dot icon22/04/2016
Termination of appointment of Rory Frederick Mcnicholl as a director on 2016-04-20
dot icon20/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon28/08/2015
Resolutions
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-08-06
dot icon06/07/2015
Accounts for a small company made up to 2014-12-31
dot icon04/06/2015
Appointment of Mr Kenneth Reali as a director on 2015-06-01
dot icon12/03/2015
Termination of appointment of Shacey Petrovic as a director on 2015-02-28
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon07/09/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon19/08/2014
Registered office address changed from Basepoint Business Centre Riverside Court Beaufort Park Chepstow Gwent NP16 5UH United Kingdom to 6 - 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 2014-08-19
dot icon01/08/2014
Appointment of Mr Rory Frederick Mcnicholl as a director on 2014-08-01
dot icon01/05/2014
Registered office address changed from C/O Winston & Strawn London Citypoint One Ropemaker Street London EC2Y 9HU United Kingdom on 2014-05-01
dot icon12/03/2014
Resolutions
dot icon16/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2022
8
10.07M
-
0.00
934.29K
-
2023
0
10.07M
-
0.00
-
-
2023
0
10.07M
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(USD)

10.07M £Ascended0.00 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stacey, George
Director
08/12/2025 - Present
-
Frazzette, Michael Gino, Mr.
Director
12/02/2020 - 22/09/2025
-
Fürstenberg, Holger Christian Wilhelm, Mr.
Director
12/02/2020 - 11/07/2025
-
Harmond, Rachel Lay Kian
Director
20/04/2016 - 31/08/2016
3
Haydock, Paul Stephen, Mr.
Director
12/02/2020 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINICAL INNOVATIONS EUROPE LIMITED

CLINICAL INNOVATIONS EUROPE LIMITED is an(a) Active company incorporated on 16/01/2014 with the registered office located at 7 The I.O. Centre, Jugglers Close, Banbury OX16 3TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICAL INNOVATIONS EUROPE LIMITED?

toggle

CLINICAL INNOVATIONS EUROPE LIMITED is currently Active. It was registered on 16/01/2014 .

Where is CLINICAL INNOVATIONS EUROPE LIMITED located?

toggle

CLINICAL INNOVATIONS EUROPE LIMITED is registered at 7 The I.O. Centre, Jugglers Close, Banbury OX16 3TA.

What does CLINICAL INNOVATIONS EUROPE LIMITED do?

toggle

CLINICAL INNOVATIONS EUROPE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLINICAL INNOVATIONS EUROPE LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-16 with updates.