CLINTEC INTERNATIONAL LTD.

Register to unlock more data on OkredoRegister

CLINTEC INTERNATIONAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03307476

Incorporation date

21/01/1997

Size

Full

Contacts

Registered address

Registered address

3 Forbury Place, 23 Forbury Road, Reading RG1 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1997)
dot icon07/02/2026
Full accounts made up to 2024-12-31
dot icon16/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon11/09/2025
Full accounts made up to 2023-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon19/12/2024
Satisfaction of charge 3 in full
dot icon28/08/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
Full accounts made up to 2022-12-31
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon25/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon17/01/2024
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon16/01/2024
Appointment of Jtc (Uk) Limited as a secretary on 2023-11-17
dot icon16/01/2024
Termination of appointment of Halco Secretaries Limited as a secretary on 2023-11-17
dot icon06/11/2023
Director's details changed for Mr Kevin John Turland on 2023-09-18
dot icon01/02/2023
Full accounts made up to 2021-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon08/03/2022
Termination of appointment of Gavin Graham Mckenzie as a secretary on 2022-02-01
dot icon08/03/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon20/12/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Termination of appointment of Rabinder Buttar as a director on 2021-05-24
dot icon26/05/2021
Termination of appointment of Sukhpal Singh Bal as a director on 2021-05-24
dot icon16/02/2021
Appointment of Claire Rielly as a director on 2021-02-15
dot icon15/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon29/06/2020
Termination of appointment of Barry Keith Lattimore as a director on 2020-05-11
dot icon19/02/2020
Termination of appointment of Louise Bosworth as a director on 2019-11-29
dot icon13/02/2020
Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd
dot icon12/02/2020
Register inspection address has been changed to 5 Fleet Place London EC4M 7rd
dot icon12/02/2020
Appointment of Halco Secretaries Limited as a secretary on 2020-02-12
dot icon12/02/2020
Director's details changed for Mr Barry Keith Lattimore on 2020-01-12
dot icon29/01/2020
Second filing for the notification of Iqvia Ltd as a person with significant control
dot icon29/01/2020
Second filing for the appointment of Barry Keith Latimore as a director
dot icon20/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon20/01/2020
Director's details changed for Dr Rabinder Buttar on 2020-01-12
dot icon20/01/2020
Director's details changed for Mr Sukhpal Singh Bal on 2020-01-12
dot icon20/01/2020
Director's details changed for Mr Kevin John Turland on 2020-01-12
dot icon20/01/2020
Change of details for Iqvia Ltd. as a person with significant control on 2019-05-20
dot icon25/10/2019
Full accounts made up to 2018-12-31
dot icon01/10/2019
Registered office address changed from , One Kingdom Street, Paddington Central, London, W2 6BD to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2019-10-01
dot icon01/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon11/12/2018
Notification of Iqvia Ltd. as a person with significant control on 2018-12-05
dot icon11/12/2018
Cessation of Clintec Luxembourg S.A. as a person with significant control on 2018-12-05
dot icon05/12/2018
Appointment of Mr Kevin John Turland as a director on 2018-12-03
dot icon05/12/2018
Appointment of Ms Louise Bosworth as a director on 2018-12-03
dot icon05/12/2018
Appointment of Mr Barry Lattimore as a director on 2018-12-03
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon20/12/2016
Compulsory strike-off action has been discontinued
dot icon19/12/2016
Full accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon15/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon15/02/2016
Director's details changed for Mr Sukhpal Singh Bal on 2016-01-01
dot icon03/11/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon24/10/2013
Secretary's details changed for Gavin Graham Mckenzie on 2013-09-01
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon19/08/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon30/06/2010
Termination of appointment of Satinder Mcgregor as a director
dot icon30/06/2010
Appointment of Dr Rabinder Buttar as a director
dot icon29/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon22/06/2010
Termination of appointment of Rabinder Buttar as a director
dot icon10/05/2010
Registered office address changed from , 72 Fielding Road, Chiswick, London, W4 1DB on 2010-05-10
dot icon12/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon12/02/2010
Director's details changed for Doctor Rabinder Buttar on 2010-01-12
dot icon12/02/2010
Director's details changed for Sukhpal Singh Bal on 2010-01-12
dot icon12/02/2010
Director's details changed for Dr Satinder Mcgregor on 2010-01-12
dot icon26/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon09/02/2009
Return made up to 12/01/09; full list of members
dot icon17/12/2008
Ad 15/01/08\gbp si 98@1=98\gbp ic 2/100\
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon14/04/2008
Return made up to 12/01/08; full list of members
dot icon11/04/2008
Director's change of particulars / rabinder buttar / 01/01/2008
dot icon11/04/2008
Director's change of particulars / sukhpal bal / 01/12/2007
dot icon07/02/2008
Particulars of mortgage/charge
dot icon18/01/2008
Registered office changed on 18/01/08 from:\2 thames avenue, windsor, berkshire, SL4 1QP
dot icon28/09/2007
Accounts for a small company made up to 2006-12-31
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon29/01/2007
Return made up to 12/01/07; full list of members
dot icon06/01/2007
Accounts for a small company made up to 2005-12-31
dot icon01/08/2006
Return made up to 12/01/06; full list of members
dot icon12/06/2006
Registered office changed on 12/06/06 from:\windsor accountancy, st stephens house arthur road, windsor, berkshire SL4 1RY
dot icon12/06/2006
Director resigned
dot icon14/02/2006
Secretary resigned
dot icon09/02/2006
Registered office changed on 09/02/06 from:\windsor accountancy, st stephens house arthur road, windsor, berkshire SL4 1RY
dot icon01/02/2006
Registered office changed on 01/02/06 from:\1000 great west road, brentford, middlesex, TW8 9HH
dot icon01/02/2006
New secretary appointed
dot icon23/01/2006
Accounts for a small company made up to 2004-12-31
dot icon30/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/08/2005
Director's particulars changed
dot icon07/07/2005
New director appointed
dot icon07/07/2005
New secretary appointed
dot icon21/06/2005
Secretary resigned
dot icon26/04/2005
Director resigned
dot icon01/04/2005
Accounts for a small company made up to 2003-12-31
dot icon22/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New secretary appointed
dot icon09/02/2005
Secretary resigned
dot icon08/02/2005
Return made up to 12/01/05; full list of members
dot icon21/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/07/2004
New secretary appointed
dot icon26/05/2004
Secretary resigned
dot icon14/02/2004
New director appointed
dot icon22/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon20/01/2004
Return made up to 12/01/04; full list of members
dot icon13/08/2003
Particulars of mortgage/charge
dot icon05/04/2003
Director resigned
dot icon24/02/2003
Return made up to 21/01/03; full list of members
dot icon12/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon29/01/2003
Director resigned
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon22/08/2002
Registered office changed on 22/08/02 from:\stoke grange fir tree avenue, stoke poges, slough buckinghamshire, SL2 4NN
dot icon26/03/2002
Total exemption full accounts made up to 2000-12-31
dot icon15/03/2002
Return made up to 21/01/02; full list of members
dot icon21/02/2001
Return made up to 21/01/01; full list of members
dot icon27/11/2000
Full accounts made up to 1999-12-31
dot icon05/03/2000
Return made up to 21/01/00; full list of members
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
Secretary resigned
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
New director appointed
dot icon01/04/1999
Return made up to 21/01/99; no change of members
dot icon09/02/1999
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon23/11/1998
Full accounts made up to 1998-01-31
dot icon26/10/1998
New secretary appointed
dot icon24/02/1998
New secretary appointed
dot icon24/02/1998
Return made up to 21/01/98; full list of members
dot icon08/08/1997
Certificate of change of name
dot icon04/08/1997
Registered office changed on 04/08/97 from:\suite 16034 72 new bond street, london, W1Y 9DD
dot icon17/02/1997
New director appointed
dot icon21/01/1997
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
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
17/11/2023 - Present
446
HALCO SECRETARIES LIMITED
Corporate Secretary
12/02/2020 - 17/11/2023
124
Turland, Kevin John
Director
03/12/2018 - Present
37
FIRST SECRETARIES LIMITED
Nominee Secretary
21/01/1997 - 01/08/1997
6838
FIRST DIRECTORS LIMITED
Nominee Director
21/01/1997 - 01/08/1997
5474

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 CLINTEC INTERNATIONAL LTD.

CLINTEC INTERNATIONAL LTD. is an(a) Active company incorporated on 21/01/1997 with the registered office located at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH. 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 CLINTEC INTERNATIONAL LTD.?

toggle

CLINTEC INTERNATIONAL LTD. is currently Active. It was registered on 21/01/1997 .

Where is CLINTEC INTERNATIONAL LTD. located?

toggle

CLINTEC INTERNATIONAL LTD. is registered at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH.

What does CLINTEC INTERNATIONAL LTD. do?

toggle

CLINTEC INTERNATIONAL LTD. operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLINTEC INTERNATIONAL LTD.?

toggle

The latest filing was on 07/02/2026: Full accounts made up to 2024-12-31.