Clinintel Ltd. LONDON


Clinintel started in year 2008 as Private Limited Company with registration number 06673951. The Clinintel company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 54 Portland Place. Postal code: W1B 1DY.

Currently there are 2 directors in the the company, namely Andrew R. and Xavier D.. In addition one secretary - Xavier D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clinintel Ltd. Address / Contact

Office Address 54 Portland Place
Town London
Post code W1B 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06673951
Date of Incorporation Fri, 15th Aug 2008
Industry Business and domestic software development
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 16 years old
Account next due date Sat, 31st Dec 2022 (506 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Andrew R.

Position: Director

Appointed: 03 April 2023

Xavier D.

Position: Director

Appointed: 17 March 2023

Xavier D.

Position: Secretary

Appointed: 17 March 2023

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 26 August 2021

Gavin N.

Position: Director

Appointed: 01 January 2021

Resigned: 01 March 2022

Purvesh P.

Position: Secretary

Appointed: 01 January 2021

Resigned: 17 March 2023

Paul A.

Position: Director

Appointed: 01 May 2020

Resigned: 31 December 2020

Purvesh P.

Position: Director

Appointed: 01 January 2020

Resigned: 17 March 2023

Joseph S.

Position: Director

Appointed: 30 April 2019

Resigned: 01 May 2020

Duncan M.

Position: Director

Appointed: 16 March 2018

Resigned: 30 April 2019

Michael C.

Position: Secretary

Appointed: 01 November 2017

Resigned: 31 December 2020

Michael C.

Position: Director

Appointed: 01 November 2017

Resigned: 31 December 2020

Douglas B.

Position: Director

Appointed: 03 October 2014

Resigned: 31 October 2017

Josef V.

Position: Director

Appointed: 03 October 2014

Resigned: 15 March 2018

Richard S.

Position: Director

Appointed: 24 January 2009

Resigned: 03 October 2014

Philip C.

Position: Director

Appointed: 01 January 2009

Resigned: 03 October 2014

Mark D.

Position: Director

Appointed: 15 August 2008

Resigned: 03 October 2014

Mark D.

Position: Secretary

Appointed: 15 August 2008

Resigned: 03 October 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Pi Uk Acquisition Company Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Parexel International Holding Uk Limited that entered Basingstoke, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pi Uk Acquisition Company Limited

54 Portland Place, London, Hampshire, W1B 1DY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11438576
Notified on 30 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Parexel International Holding Uk Limited

Lawrence Young Ltd, Hart House Priestley Road, Basingstoke, Hampshire, RG24 9PU, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06609730
Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 11th, January 2024
Free Download (32 pages)

Company search