CLINISYS EUROPE LIMITED

Register to unlock more data on OkredoRegister

CLINISYS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06730825

Incorporation date

22/10/2008

Size

Medium

Contacts

Registered address

Registered address

C/O SQUIRE PATTON BOGGS (UK) LLP (REF: CSU), Rutland House, 148 Edmund Street, Birmingham B3 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2008)
dot icon22/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon19/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon04/10/2024
Accounts for a medium company made up to 2023-12-31
dot icon06/03/2024
Amended full accounts made up to 2021-12-31
dot icon06/03/2024
Amended full accounts made up to 2022-12-31
dot icon30/11/2023
Director's details changed for Mr John Kenneth Stipancich on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr Jason Phillip Conley on 2023-11-30
dot icon30/11/2023
Director's details changed for Brandon Cross on 2023-11-30
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon03/05/2023
Director's details changed for Brandon Cross on 2023-05-03
dot icon03/04/2023
Appointment of Brandon Cross as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Robert Christopher Crisci as a director on 2023-03-31
dot icon01/11/2022
Cessation of Roper International Holding Limited as a person with significant control on 2022-05-09
dot icon01/11/2022
Notification of Roper Technologies Inc. as a person with significant control on 2022-05-09
dot icon24/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon22/07/2022
Certificate of change of name
dot icon20/04/2022
Notification of Roper International Holding Limited as a person with significant control on 2021-09-24
dot icon20/04/2022
Cessation of Roper Technologies Inc. as a person with significant control on 2021-09-24
dot icon14/12/2021
Cessation of Sunquest Information Systems (International) Limited as a person with significant control on 2021-09-24
dot icon22/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon14/08/2020
Full accounts made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon20/08/2019
Auditor's resignation
dot icon11/12/2018
Director's details changed for John Stipancich on 2018-12-09
dot icon23/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon17/01/2018
Auditor's resignation
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Appointment of Jason Phillip Conley as a director on 2017-04-17
dot icon04/05/2017
Appointment of Robert Christopher Crisci as a director on 2017-04-17
dot icon04/05/2017
Termination of appointment of Paul Joseph Soni as a director on 2017-04-17
dot icon03/05/2017
Termination of appointment of John Reid Humphrey as a director on 2017-04-17
dot icon18/11/2016
Appointment of John Stipancich as a director on 2016-10-17
dot icon18/11/2016
Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2016-11-18
dot icon17/11/2016
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2016-10-17
dot icon17/11/2016
Termination of appointment of David Brant Liner as a director on 2016-10-17
dot icon17/11/2016
Termination of appointment of John Bignall as a secretary on 2016-10-17
dot icon17/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon14/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon26/10/2015
Register inspection address has been changed from 5th Floor 9-10 Market Place London W1W 8AQ United Kingdom to Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR
dot icon15/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon14/05/2015
Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ to Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR on 2015-05-14
dot icon06/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon09/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon24/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon03/01/2013
Accounts for a medium company made up to 2012-05-31
dot icon26/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon25/10/2012
Register inspection address has been changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
dot icon20/09/2012
Appointment of Paul Joseph Soni as a director
dot icon20/09/2012
Appointment of David Brant Liner as a director
dot icon20/09/2012
Appointment of John Reid Humphrey as a director
dot icon20/09/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon20/09/2012
Registered office address changed from Units 4 4a and 6 Octagon Business Park Little Plumstead Norwich NR13 5FH on 2012-09-20
dot icon20/09/2012
Appointment of John Bignall as a secretary
dot icon20/09/2012
Termination of appointment of Michael Fosnaugh as a director
dot icon20/09/2012
Termination of appointment of Richard Atkin as a director
dot icon27/02/2012
Accounts for a medium company made up to 2011-05-31
dot icon19/12/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon19/12/2011
Register inspection address has been changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom
dot icon21/04/2011
Appointment of Mr Michael Fosnaugh as a director
dot icon21/04/2011
Termination of appointment of Robert Rogers as a director
dot icon21/04/2011
Termination of appointment of Robert Smith as a director
dot icon07/02/2011
Accounts for a small company made up to 2010-05-31
dot icon07/12/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Rob Rogers on 2010-06-04
dot icon08/06/2010
Director's details changed for Mr Robert Smith on 2010-06-04
dot icon08/06/2010
Director's details changed for Mr Richard William James Atkin on 2010-06-04
dot icon21/05/2010
Registered office address changed from Units 4 4a and 6 Octagon Business Park Little Plumstead Norwich NR9 3LB United Kingdom on 2010-05-21
dot icon20/05/2010
Registered office address changed from Units 4, 4a and 6, Octagon Business Park Hospital Road Little Plumstead Norwich Norfolk NR13 5FH United Kingdom on 2010-05-20
dot icon26/04/2010
Registered office address changed from Oak Lodge School Lane Little Melton Norwich NR9 3LB United Kingdom on 2010-04-26
dot icon26/04/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for Mr Richard William James Atkin on 2009-10-31
dot icon12/12/2009
Accounts for a small company made up to 2009-05-31
dot icon19/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon14/04/2009
Certificate of change of name
dot icon26/03/2009
Accounting reference date shortened from 31/10/2009 to 31/05/2009
dot icon24/02/2009
Registered office changed on 24/02/2009 from kirkland & ellis international LLP 30 st mary axe london EC3A 8AF
dot icon10/11/2008
Ad 07/11/08-07/11/08\gbp si 3452204@1=3452204\gbp ic 1/3452205\
dot icon10/11/2008
Nc inc already adjusted 07/11/08
dot icon10/11/2008
Resolutions
dot icon05/11/2008
Director appointed robert smith
dot icon22/10/2008
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
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
Crisci, Robert Christopher
Director
17/04/2017 - 31/03/2023
36
Cross, Brandon
Director
31/03/2023 - Present
12
Stipancich, John Kenneth
Director
17/10/2016 - Present
73
Conley, Jason Phillip
Director
17/04/2017 - Present
67

Persons with Significant Control

0

No PSC data available.

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 CLINISYS EUROPE LIMITED

CLINISYS EUROPE LIMITED is an(a) Active company incorporated on 22/10/2008 with the registered office located at C/O SQUIRE PATTON BOGGS (UK) LLP (REF: CSU), Rutland House, 148 Edmund Street, Birmingham B3 2JR. 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 CLINISYS EUROPE LIMITED?

toggle

CLINISYS EUROPE LIMITED is currently Active. It was registered on 22/10/2008 .

Where is CLINISYS EUROPE LIMITED located?

toggle

CLINISYS EUROPE LIMITED is registered at C/O SQUIRE PATTON BOGGS (UK) LLP (REF: CSU), Rutland House, 148 Edmund Street, Birmingham B3 2JR.

What does CLINISYS EUROPE LIMITED do?

toggle

CLINISYS EUROPE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLINISYS EUROPE LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-20 with no updates.