Clinical Technology Centre (international) Limited CAMBRIDGE


Founded in 1986, Clinical Technology Centre (international), classified under reg no. 02047117 is an active company. Currently registered at Granta Park CB21 6GQ, Cambridge the company has been in the business for thirty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely David N., Syed A. and Euan C. and others. In addition one secretary - Rhona G. - is with the firm. At present 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.

Clinical Technology Centre (international) Limited Address / Contact

Office Address Granta Park
Office Address2 Great Abington
Town Cambridge
Post code CB21 6GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02047117
Date of Incorporation Fri, 15th Aug 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

David N.

Position: Director

Appointed: 29 March 2023

Syed A.

Position: Director

Appointed: 29 March 2023

Euan C.

Position: Director

Appointed: 29 March 2023

Anthony S.

Position: Director

Appointed: 29 March 2023

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 29 November 2022

Rhona G.

Position: Secretary

Appointed: 29 November 2022

Julia J.

Position: Director

Appointed: 19 March 2020

Resigned: 24 May 2023

Richard H.

Position: Director

Appointed: 19 March 2020

Resigned: 29 March 2023

Sebastian P.

Position: Director

Appointed: 05 August 2008

Resigned: 31 March 2018

Christopher N.

Position: Secretary

Appointed: 05 August 2008

Resigned: 19 March 2020

Christopher N.

Position: Director

Appointed: 05 August 2008

Resigned: 19 March 2020

Helen B.

Position: Director

Appointed: 12 June 2007

Resigned: 05 August 2008

Brainard H.

Position: Director

Appointed: 08 June 2007

Resigned: 19 March 2020

Colin S.

Position: Director

Appointed: 13 November 1998

Resigned: 08 June 2007

Helen B.

Position: Secretary

Appointed: 13 November 1998

Resigned: 05 August 2008

William N.

Position: Director

Appointed: 24 November 1997

Resigned: 13 November 1998

Colin S.

Position: Secretary

Appointed: 20 December 1996

Resigned: 13 November 1998

William S.

Position: Director

Appointed: 22 October 1996

Resigned: 24 November 1997

Peter G.

Position: Director

Appointed: 19 June 1995

Resigned: 20 December 1996

Neil S.

Position: Secretary

Appointed: 04 October 1992

Resigned: 20 December 1996

Kelvin L.

Position: Director

Appointed: 04 October 1992

Resigned: 19 June 1995

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Ppd International Investments Limited from Cambridge, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Fei Uk Limited that entered Altrincham, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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. The third one is Ppd Global Limited, who also fulfils the Companies House conditions to be indexed as a PSC. 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.

Ppd International Investments Limited

Granta Park Great Abington, Cambridge, Cambridgeshire, CB21 6GQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8032571
Notified on 21 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fei Uk Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2380120
Notified on 29 December 2022
Ceased on 21 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ppd Global Limited

Ppd Granta Park, Great Abington, Cambridge, CB21 6GQ, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 1564604
Notified on 6 April 2016
Ceased on 29 December 2022
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 Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 23rd, August 2023
Free Download (17 pages)

Company search

Advertisements