CLINICAL TRIALS LABORATORY SERVICES LTD

Register to unlock more data on OkredoRegister

CLINICAL TRIALS LABORATORY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03010542

Incorporation date

17/01/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Ogier Global (Uk) Limited, 4th Floor, 3 St Helen's Place, London EC3A 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1995)
dot icon02/04/2026
Termination of appointment of Adam Friedman as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Piyush Lalit Shukla as a director on 2026-04-01
dot icon26/02/2026
Termination of appointment of Richard John Haigh as a director on 2026-01-28
dot icon16/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon02/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/12/24
dot icon05/12/2025
Director's details changed for Mr Richard John Haigh on 2024-10-25
dot icon09/09/2025
Satisfaction of charge 1 in full
dot icon27/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/02/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon30/10/2024
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Ogier Global (Uk) Limited 4th Floor, 3 st Helen's Place London EC3A 6AB on 2024-10-30
dot icon30/10/2024
Appointment of Ogier Global (Uk) Limited as a secretary on 2024-10-25
dot icon25/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/03/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon26/12/2023
Confirmation statement made on 2023-12-24 with no updates
dot icon21/07/2023
Appointment of Andrea Romoli as a director on 2023-06-22
dot icon21/07/2023
Appointment of Ms. Laurie Fuller as a director on 2023-06-22
dot icon19/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/02/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon16/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/10/2022
Registered office address changed from Suite 1 3rd Floor 11-12 st. James' Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr Richard John Haigh on 2022-10-19
dot icon19/10/2022
Change of details for Sera Laboratories International Limited as a person with significant control on 2022-10-19
dot icon17/10/2022
Appointment of Mr Richard John Haigh as a director on 2022-09-28
dot icon17/10/2022
Termination of appointment of Jeffrey Mitchell Gatz as a director on 2022-09-28
dot icon06/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2020-12-30
dot icon11/11/2021
Appointment of Piyush Lalit Shukla as a director on 2021-10-01
dot icon10/11/2021
Appointment of Adam Friedman as a director on 2021-10-01
dot icon10/11/2021
Termination of appointment of Stephen Martin Mclean as a director on 2021-10-01
dot icon10/11/2021
Termination of appointment of David Spaight as a director on 2021-10-01
dot icon02/04/2021
Accounts for a small company made up to 2019-12-30
dot icon29/12/2020
Confirmation statement made on 2020-12-24 with updates
dot icon03/03/2020
Full accounts made up to 2018-12-30
dot icon03/02/2020
Termination of appointment of Geoffrey Robert Doran as a director on 2019-05-01
dot icon06/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon25/02/2019
Termination of appointment of Rukhsana Ahsan as a secretary on 2019-02-20
dot icon25/02/2019
Termination of appointment of Rukhsana Ahsan as a director on 2019-02-20
dot icon02/01/2019
Confirmation statement made on 2018-12-24 with updates
dot icon11/10/2018
Registered office address changed from Unit 3 Acorn Centre 30-34 Gorst Road London NW10 6LE to 11 - 12 Suite 1, 3rd Floor 11 - 12 st. James' Square London SW1Y 4LB on 2018-10-11
dot icon10/10/2018
Appointment of Mr Jeffrey Mitchell Gatz as a director on 2018-10-05
dot icon10/10/2018
Notification of Sera Laboratories International Limited as a person with significant control on 2018-10-05
dot icon10/10/2018
Cessation of Rukhsana Ahsan as a person with significant control on 2018-10-05
dot icon10/10/2018
Appointment of Mr David Spaight as a director on 2018-10-05
dot icon10/10/2018
Appointment of Mr Stephen Martin Mclean as a director on 2018-10-05
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon11/02/2010
Director's details changed for Dr Rukhsana Ahsan on 2009-10-02
dot icon11/02/2010
Director's details changed for Dr Geoffrey Robert Doran on 2009-10-02
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 24/12/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 24/12/07; no change of members
dot icon24/04/2008
Appointment terminated director richard barrett
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/09/2007
Particulars of mortgage/charge
dot icon10/05/2007
Return made up to 24/12/06; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/05/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon30/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon24/01/2006
Return made up to 24/12/05; full list of members
dot icon11/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon19/04/2005
Secretary resigned;director resigned
dot icon06/01/2005
Return made up to 24/12/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon19/02/2004
Return made up to 17/01/04; full list of members
dot icon19/02/2004
New secretary appointed
dot icon09/02/2004
Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon30/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/07/2003
Registered office changed on 28/07/03 from: 47 abbots gardens london N2 0JG
dot icon24/07/2003
Certificate of change of name
dot icon09/02/2003
Return made up to 17/01/03; full list of members
dot icon04/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/01/2002
Return made up to 17/01/02; full list of members
dot icon24/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/01/2001
Return made up to 17/01/01; full list of members
dot icon21/09/2000
Accounts for a small company made up to 1999-12-31
dot icon24/01/2000
Return made up to 17/01/00; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1998-12-31
dot icon19/03/1999
Return made up to 17/01/99; full list of members
dot icon05/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/02/1998
Certificate of change of name
dot icon13/02/1998
Return made up to 17/01/98; full list of members
dot icon01/08/1997
Accounts for a small company made up to 1996-12-31
dot icon04/03/1997
Return made up to 17/01/97; full list of members
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon25/05/1996
Return made up to 17/01/96; full list of members
dot icon09/03/1995
Accounting reference date notified as 31/12
dot icon20/01/1995
Secretary resigned
dot icon17/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haigh, Richard John
Director
28/09/2022 - 28/01/2026
4
Fuller, Laurie, Ms.
Director
22/06/2023 - Present
3
Romoli, Andrea
Director
22/06/2023 - Present
5
Shukla, Piyush Lalit
Director
01/10/2021 - 01/04/2026
13
Friedman, Adam
Director
01/10/2021 - 01/04/2026
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLINICAL TRIALS LABORATORY SERVICES LTD

CLINICAL TRIALS LABORATORY SERVICES LTD is an(a) Active company incorporated on 17/01/1995 with the registered office located at C/O Ogier Global (Uk) Limited, 4th Floor, 3 St Helen's Place, London EC3A 6AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICAL TRIALS LABORATORY SERVICES LTD?

toggle

CLINICAL TRIALS LABORATORY SERVICES LTD is currently Active. It was registered on 17/01/1995 .

Where is CLINICAL TRIALS LABORATORY SERVICES LTD located?

toggle

CLINICAL TRIALS LABORATORY SERVICES LTD is registered at C/O Ogier Global (Uk) Limited, 4th Floor, 3 St Helen's Place, London EC3A 6AB.

What does CLINICAL TRIALS LABORATORY SERVICES LTD do?

toggle

CLINICAL TRIALS LABORATORY SERVICES LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLINICAL TRIALS LABORATORY SERVICES LTD?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Adam Friedman as a director on 2026-04-01.