CLINIGEN CLINICAL TRIALS LIMITED

Register to unlock more data on OkredoRegister

CLINIGEN CLINICAL TRIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04813750

Incorporation date

27/06/2003

Size

Dormant

Contacts

Registered address

Registered address

Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire DE14 2WWCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2003)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
Voluntary strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon01/03/2024
Application to strike the company off the register
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon12/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon30/01/2023
Termination of appointment of Amanda Miller as a secretary on 2023-01-16
dot icon19/10/2022
Termination of appointment of Shaun Edward Chilton as a director on 2022-10-14
dot icon08/07/2022
Confirmation statement made on 2022-06-27 with updates
dot icon01/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon25/08/2021
Appointment of Mr Richard John Paling as a director on 2021-08-24
dot icon25/08/2021
Termination of appointment of Nicholas Patrick Keher as a director on 2021-08-24
dot icon05/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon11/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon10/12/2019
Second filing of the annual return made up to 2016-06-27
dot icon10/12/2019
Second filing of the annual return made up to 2015-06-27
dot icon10/12/2019
Second filing of the annual return made up to 2014-06-27
dot icon10/12/2019
Second filing of the annual return made up to 2013-06-27
dot icon25/11/2019
Second filing of Confirmation Statement dated 27/06/2018
dot icon25/11/2019
Second filing of Confirmation Statement dated 27/06/2017
dot icon28/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon24/09/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon18/09/2019
Compulsory strike-off action has been discontinued
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon21/03/2019
Appointment of Nicholas Patrick Keher as a director on 2019-03-19
dot icon21/03/2019
Termination of appointment of Martin James Abell as a director on 2019-03-19
dot icon20/12/2018
Full accounts made up to 2018-06-30
dot icon13/10/2018
Satisfaction of charge 048137500003 in full
dot icon13/10/2018
Satisfaction of charge 048137500004 in full
dot icon03/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon20/09/2017
Registration of charge 048137500004, created on 2017-09-12
dot icon06/09/2017
Part of the property or undertaking has been released and no longer forms part of charge 048137500003
dot icon18/07/2017
Notification of Clinigen Pharma Limited as a person with significant control on 2017-06-28
dot icon18/07/2017
Appointment of Amanda Miller as a secretary on 2017-07-13
dot icon17/07/2017
Termination of appointment of Martin James Abell as a secretary on 2017-07-13
dot icon05/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon29/06/2017
Statement by Directors
dot icon29/06/2017
Statement of capital on 2017-06-29
dot icon29/06/2017
Solvency Statement dated 28/06/17
dot icon29/06/2017
Resolutions
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon03/03/2017
Appointment of Mr Martin James Abell as a secretary on 2017-03-02
dot icon03/03/2017
Termination of appointment of James Sidney Haddleton as a secretary on 2017-03-02
dot icon22/11/2016
Termination of appointment of Peter Lutz George as a director on 2016-11-11
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon18/12/2015
Appointment of Mr Martin Abell as a director on 2015-12-01
dot icon15/12/2015
Termination of appointment of Robin Andrew John Sibson as a director on 2015-12-01
dot icon15/12/2015
Termination of appointment of Robin Andrew John Sibson as a director on 2015-12-01
dot icon09/12/2015
Appointment of Mr James Sidney Haddleton as a secretary
dot icon09/12/2015
Termination of appointment of Robin Andrew John Sibson as a secretary on 2015-11-02
dot icon09/12/2015
Appointment of Mr James Sidney Haddleton as a secretary on 2015-11-02
dot icon09/12/2015
Termination of appointment of Robin Andrew John Sibson as a secretary on 2015-11-02
dot icon07/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon12/05/2015
Memorandum and Articles of Association
dot icon12/05/2015
Resolutions
dot icon02/05/2015
Satisfaction of charge 048137500002 in full
dot icon02/05/2015
Satisfaction of charge 1 in full
dot icon27/04/2015
Registration of charge 048137500003, created on 2015-04-24
dot icon20/03/2015
Full accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon15/04/2014
Appointment of Shaun Edward Chilton as a director
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon09/12/2013
Director's details changed for Peter Lutz George on 2013-11-23
dot icon27/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon29/04/2013
Registration of charge 048137500002
dot icon31/01/2013
Full accounts made up to 2012-06-30
dot icon29/08/2012
Change of share class name or designation
dot icon28/08/2012
Resolutions
dot icon17/08/2012
Cancellation of shares. Statement of capital on 2012-08-17
dot icon17/08/2012
Cancellation of shares. Statement of capital on 2012-08-17
dot icon11/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon29/06/2012
Purchase of own shares.
dot icon22/06/2012
Resolutions
dot icon20/06/2012
Resignation of an auditor
dot icon29/02/2012
Appointment of Mr Robin Andrew John Sibson as a director
dot icon29/02/2012
Termination of appointment of Adl Healthcare Limited as a director
dot icon29/02/2012
Second filing of AP01 previously delivered to Companies House
dot icon17/02/2012
Certificate of change of name
dot icon17/02/2012
Change of name notice
dot icon14/12/2011
Purchase of own shares.
dot icon22/09/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2011-06-30
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/08/2011
Termination of appointment of Christopher Wilson as a director
dot icon08/08/2011
Appointment of Robin Andrew John Sibson as a secretary
dot icon08/08/2011
Termination of appointment of Robert Wood as a secretary
dot icon24/03/2011
Registered office address changed from , Wilmot House, St James Court Friar Gate, Derby, Derbyshire, DE1 1BT on 2011-03-24
dot icon09/03/2011
Accounts for a medium company made up to 2010-06-30
dot icon28/10/2010
Certificate of change of name
dot icon28/10/2010
Change of name notice
dot icon13/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon13/07/2010
Director's details changed for Peter Lutz George on 2010-06-25
dot icon13/07/2010
Secretary's details changed for Robert Macgregor Warburton Wood on 2010-06-25
dot icon12/07/2010
Director's details changed for Adl Healthcare Limited on 2010-06-25
dot icon30/06/2010
Appointment of Robert Macgregor Warburton Wood as a secretary
dot icon29/06/2010
Statement of capital following an allotment of shares on 2010-06-18
dot icon28/06/2010
Statement of capital following an allotment of shares on 2010-06-18
dot icon28/06/2010
Particulars of variation of rights attached to shares
dot icon28/06/2010
Resolutions
dot icon28/06/2010
Appointment of Adl Healthcare Limited as a director
dot icon28/06/2010
Appointment of Peter Lutz George as a director
dot icon28/06/2010
Termination of appointment of Andrew Leaver as a director
dot icon28/06/2010
Termination of appointment of Jeremy Cotterill as a director
dot icon28/06/2010
Termination of appointment of Linda Leaver as a director
dot icon28/06/2010
Termination of appointment of Linda Leaver as a secretary
dot icon21/01/2010
Accounts for a small company made up to 2009-06-30
dot icon14/01/2010
Secretary's details changed for Linda Leaver on 2010-01-12
dot icon14/01/2010
Director's details changed for Linda Leaver on 2010-01-12
dot icon14/01/2010
Director's details changed for Jeremy Paul Cotterill on 2010-01-12
dot icon14/01/2010
Director's details changed for Christopher Wilson on 2010-01-12
dot icon14/01/2010
Director's details changed for Mr Andrew Derrick Leaver on 2010-01-12
dot icon01/07/2009
Return made up to 27/06/09; full list of members
dot icon09/04/2009
Accounts for a small company made up to 2008-06-30
dot icon14/07/2008
Return made up to 27/06/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon04/07/2007
Return made up to 27/06/07; full list of members
dot icon04/07/2007
Secretary's particulars changed;director's particulars changed
dot icon04/07/2007
Director's particulars changed
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon11/10/2006
Return made up to 27/06/06; full list of members
dot icon28/09/2006
Resolutions
dot icon28/09/2006
S-div 01/09/06
dot icon05/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon14/07/2005
Return made up to 27/06/05; full list of members
dot icon25/08/2004
Return made up to 27/06/04; full list of members
dot icon10/08/2004
Certificate of change of name
dot icon05/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New secretary appointed;new director appointed
dot icon16/02/2004
Registered office changed on 16/02/04 from: wharf lodge, 112 mansfield road, derby, derbyshire DE1 3RA
dot icon16/02/2004
Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon13/07/2003
Secretary resigned
dot icon13/07/2003
Director resigned
dot icon27/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leaver, Linda
Director
01/07/2003 - 18/06/2010
16
Paling, Richard John
Director
24/08/2021 - Present
32
Leaver, Linda
Secretary
01/07/2003 - 18/06/2010
10
Miller, Amanda
Secretary
12/07/2017 - 15/01/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINIGEN CLINICAL TRIALS LIMITED

CLINIGEN CLINICAL TRIALS LIMITED is an(a) Dissolved company incorporated on 27/06/2003 with the registered office located at Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire DE14 2WW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINIGEN CLINICAL TRIALS LIMITED?

toggle

CLINIGEN CLINICAL TRIALS LIMITED is currently Dissolved. It was registered on 27/06/2003 and dissolved on 28/05/2024.

Where is CLINIGEN CLINICAL TRIALS LIMITED located?

toggle

CLINIGEN CLINICAL TRIALS LIMITED is registered at Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire DE14 2WW.

What does CLINIGEN CLINICAL TRIALS LIMITED do?

toggle

CLINIGEN CLINICAL TRIALS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLINIGEN CLINICAL TRIALS LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.