CLINIPACE GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CLINIPACE GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07899477

Incorporation date

06/01/2012

Size

Small

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2012)
dot icon30/01/2026
Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2026-01-30
dot icon30/01/2026
Appointment of Csc Cls (Uk) Limited as a secretary on 2026-01-22
dot icon30/01/2026
Director's details changed for Mrs Simone Brown on 2026-01-22
dot icon30/01/2026
Director's details changed for Mr David Rifkind on 2026-01-22
dot icon29/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon04/01/2026
Accounts for a small company made up to 2024-12-31
dot icon03/02/2025
Accounts for a small company made up to 2023-12-31
dot icon08/01/2025
Compulsory strike-off action has been discontinued
dot icon07/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon03/07/2024
Termination of appointment of Simon John Britton as a director on 2024-06-30
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon31/03/2023
Accounts for a small company made up to 2021-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon13/07/2022
Appointment of Mr David Rifkind as a director on 2022-07-12
dot icon12/07/2022
Appointment of Ms Simone Brown as a director on 2022-07-12
dot icon12/07/2022
Termination of appointment of Karen Turner as a director on 2022-07-12
dot icon12/07/2022
Termination of appointment of Jason Anthony Monteleone as a director on 2022-07-12
dot icon20/01/2022
Director's details changed for Mr. Jason Anthony Monteleone on 2022-01-14
dot icon20/01/2022
Director's details changed for Mr. Jason Anthony Monteleone on 2022-01-14
dot icon20/01/2022
Director's details changed for Mrs. Karen Turner on 2022-01-14
dot icon17/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon20/10/2021
Appointment of Simon John Britton as a director on 2021-10-01
dot icon18/10/2021
Termination of appointment of Parker Honeycutt as a director on 2021-10-01
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon12/01/2021
Notification of a person with significant control statement
dot icon03/11/2020
Withdrawal of a person with significant control statement on 2020-11-03
dot icon12/10/2020
Accounts for a small company made up to 2019-12-31
dot icon03/02/2020
Director's details changed for Parker Honeycutt on 2020-01-21
dot icon21/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/03/2019
Director's details changed for Mr. Jason Anthony Monteleone on 2019-02-28
dot icon04/03/2019
Director's details changed for Parker Honeycutt on 2019-02-28
dot icon04/03/2019
Director's details changed for Mrs. Karen Turner on 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-01-06 with updates
dot icon24/01/2019
Cessation of Clinipace, Inc. as a person with significant control on 2018-08-29
dot icon02/11/2018
Accounts for a small company made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-01-06 with updates
dot icon22/12/2017
Appointment of Mrs. Karen Turner as a director on 2017-12-21
dot icon17/10/2017
Appointment of Mr. Jason Anthony Monteleone as a director on 2017-10-16
dot icon16/10/2017
Termination of appointment of Jeffrey Lewis Williams as a director on 2017-10-16
dot icon16/10/2017
Appointment of Parker Honeycutt as a director on 2017-10-02
dot icon10/08/2017
Accounts for a small company made up to 2016-12-31
dot icon26/07/2017
Termination of appointment of Ronald Lee Scarboro as a director on 2017-07-17
dot icon29/06/2017
Notification of Clinipace, Inc. as a person with significant control on 2016-04-06
dot icon18/04/2017
Appointment of Ronald Lee Scarboro as a director on 2017-04-13
dot icon13/04/2017
Termination of appointment of Christopher Porter as a director on 2017-04-13
dot icon20/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/10/2016
Termination of appointment of Mark A. Ubert as a director on 2016-09-30
dot icon22/09/2016
Termination of appointment of Ran Frenkel as a director on 2015-12-11
dot icon24/03/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon28/01/2015
Registered office address changed from , Beechwood Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3LW to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 2015-01-28
dot icon21/01/2015
Appointment of Mark A. Ubert as a director on 2014-02-07
dot icon21/01/2015
Appointment of Ran Frenkel as a director on 2014-02-07
dot icon14/01/2015
Compulsory strike-off action has been discontinued
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon09/01/2015
Full accounts made up to 2013-12-31
dot icon26/02/2014
Full accounts made up to 2012-12-31
dot icon14/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon23/12/2013
Registered office address changed from , Fennels Lodge St Peters Close, Loudwater, High Wycombe, Buckinghamshire, HP11 1JT, United Kingdom on 2013-12-23
dot icon15/04/2013
Registered office address changed from , Aylesbury House 17-18 Aylesbury Street, London, EC1R 0DB, United Kingdom on 2013-04-15
dot icon12/04/2013
Termination of appointment of Canute Secretaries Limited as a secretary
dot icon08/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon06/01/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon06/01/2012
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
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Simone
Director
12/07/2022 - Present
4
Rifkind, David
Director
12/07/2022 - Present
2
CSC CLS (UK) LIMITED
Corporate Secretary
22/01/2026 - Present
1977
Britton, Simon John
Director
01/10/2021 - 30/06/2024
1

Persons with Significant Control

2
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 CLINIPACE GLOBAL LIMITED

CLINIPACE GLOBAL LIMITED is an(a) Active company incorporated on 06/01/2012 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. 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 CLINIPACE GLOBAL LIMITED?

toggle

CLINIPACE GLOBAL LIMITED is currently Active. It was registered on 06/01/2012 .

Where is CLINIPACE GLOBAL LIMITED located?

toggle

CLINIPACE GLOBAL LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does CLINIPACE GLOBAL LIMITED do?

toggle

CLINIPACE GLOBAL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLINIPACE GLOBAL LIMITED?

toggle

The latest filing was on 30/01/2026: Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2026-01-30.