Cenduit Limited READING


Cenduit started in year 2001 as Private Limited Company with registration number 04140495. The Cenduit company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Reading at 3 Forbury Place. Postal code: RG1 3JH. Since Tue, 29th May 2007 Cenduit Limited is no longer carrying the name Fisher Clinical Services U.k.

The firm has 4 directors, namely Kevin T., James B. and Gary W. and others. Of them, Nina C. has been with the company the longest, being appointed on 13 May 2019 and Kevin T. and James B. have been with the company for the least time - from 19 March 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cenduit Limited Address / Contact

Office Address 3 Forbury Place
Office Address2 23 Forbury Road
Town Reading
Post code RG1 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04140495
Date of Incorporation Fri, 12th Jan 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 16 June 2023

Kevin T.

Position: Director

Appointed: 19 March 2021

James B.

Position: Director

Appointed: 19 March 2021

Gary W.

Position: Director

Appointed: 04 July 2019

Nina C.

Position: Director

Appointed: 13 May 2019

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 19 March 2021

Resigned: 16 June 2023

Howard B.

Position: Director

Appointed: 13 May 2019

Resigned: 31 March 2020

Alexander O.

Position: Director

Appointed: 01 August 2012

Resigned: 19 December 2019

John S.

Position: Director

Appointed: 15 July 2012

Resigned: 19 December 2019

Paul K.

Position: Secretary

Appointed: 08 February 2012

Resigned: 03 March 2021

Lori W.

Position: Director

Appointed: 08 February 2012

Resigned: 21 September 2012

Mike E.

Position: Director

Appointed: 08 February 2012

Resigned: 16 August 2017

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Resigned: 09 February 2012

James C.

Position: Director

Appointed: 14 November 2007

Resigned: 14 February 2011

Kevin W.

Position: Director

Appointed: 25 July 2007

Resigned: 09 February 2012

Nicola W.

Position: Secretary

Appointed: 08 February 2007

Resigned: 09 February 2012

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 01 February 2007

Resigned: 31 October 2009

James C.

Position: Director

Appointed: 09 November 2006

Resigned: 09 February 2012

Sylvia W.

Position: Director

Appointed: 09 November 2006

Resigned: 01 October 2007

Chetan M.

Position: Director

Appointed: 18 August 2006

Resigned: 09 November 2006

Sarah M.

Position: Director

Appointed: 18 August 2006

Resigned: 09 November 2006

Mark R.

Position: Director

Appointed: 11 May 2005

Resigned: 09 December 2005

Debevoise & Plimpton Services Ltd

Position: Corporate Secretary

Appointed: 15 March 2005

Resigned: 08 February 2007

Paul M.

Position: Director

Appointed: 23 January 2001

Resigned: 18 August 2006

John D.

Position: Director

Appointed: 12 January 2001

Resigned: 18 August 2006

Todd D.

Position: Secretary

Appointed: 12 January 2001

Resigned: 15 March 2005

Todd D.

Position: Director

Appointed: 12 January 2001

Resigned: 11 May 2005

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Iqvia Holdings Inc. from Danbury, United States. This PSC is categorised as "a corporate", 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. Another entity in the PSC register is Cenduit Holdings Llc that put Durham, United States as the official address. This PSC has a legal form of "a limited liability corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Iqvia Holdings Inc.

83 Wooster Heights Road, Danbury, Connecticut, 06810, United States

Legal authority State Of Delaware, Usa
Legal form Corporate
Country registered Delaware
Place registered Delaware
Registration number 06-1506026
Notified on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cenduit Holdings Llc

4825 Creekstone Dr, Suite 400, Durham, NC 27703, United States

Legal authority Us Laws
Legal form Limited Liability Corporation
Notified on 12 January 2017
Ceased on 11 December 2019
Nature of control: 75,01-100% shares

Company previous names

Fisher Clinical Services U.k May 29, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 15th, July 2023
Free Download (18 pages)

Company search