Clinisys Europe Limited BIRMINGHAM


Clinisys Europe started in year 2008 as Private Limited Company with registration number 06730825. The Clinisys Europe company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Birmingham at Rutland House. Postal code: B3 2JR. Since 2022-07-22 Clinisys Europe Limited is no longer carrying the name Sunquest Europe.

The company has 3 directors, namely Brandon C., Jason C. and John S.. Of them, John S. has been with the company the longest, being appointed on 17 October 2016 and Brandon C. has been with the company for the least time - from 31 March 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John B. who worked with the the company until 17 October 2016.

Clinisys Europe Limited Address / Contact

Office Address Rutland House
Office Address2 148 Edmund Street
Town Birmingham
Post code B3 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06730825
Date of Incorporation Wed, 22nd Oct 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 16 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 Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Brandon C.

Position: Director

Appointed: 31 March 2023

Jason C.

Position: Director

Appointed: 17 April 2017

Hammonds Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 October 2016

John S.

Position: Director

Appointed: 17 October 2016

Robert C.

Position: Director

Appointed: 17 April 2017

Resigned: 31 March 2023

Paul S.

Position: Director

Appointed: 22 August 2012

Resigned: 17 April 2017

John B.

Position: Secretary

Appointed: 22 August 2012

Resigned: 17 October 2016

David L.

Position: Director

Appointed: 22 August 2012

Resigned: 17 October 2016

John H.

Position: Director

Appointed: 22 August 2012

Resigned: 17 April 2017

Michael F.

Position: Director

Appointed: 23 March 2011

Resigned: 22 August 2012

Robert S.

Position: Director

Appointed: 03 November 2008

Resigned: 23 March 2011

Robert R.

Position: Director

Appointed: 22 October 2008

Resigned: 23 March 2011

Richard A.

Position: Director

Appointed: 22 October 2008

Resigned: 22 August 2012

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we researched, there is Roper Technologies Inc. from Sarasota, United States. The abovementioned PSC is classified as "a corporate", 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 Roper International Holding Limited that entered Birmingham, United Kingdom as the 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 Roper Technologies Inc., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a company limited by shares". This PSC .

Roper Technologies Inc.

6901 Professional Parkway East, Suite 200, Sarasota, Florids, United States

Legal authority Delaware Usa
Legal form Corporate
Country registered United States
Place registered New York Stock Exchange Lited
Registration number 928578
Notified on 9 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roper International Holding Limited

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, 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 12081981
Notified on 24 September 2021
Ceased on 9 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roper Technologies Inc.

6901 Professional Parkway East, Suite 200, Sarasota, Florida, 34240, United States

Legal authority Delaware - Usa
Legal form Company Limited By Shares
Country registered Usa - Delaware
Place registered New York Stock Exchange
Registration number 928578
Notified on 6 April 2016
Ceased on 24 September 2021
Nature of control: right to appoint and remove directors

Sunquest Information Systems (International) Limited

Rutland House 148 Edmund Street, Birmingham, B3 2JR, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 274580
Notified on 6 April 2016
Ceased on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sunquest Europe July 22, 2022
Anglia Acquisition April 21, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023-11-30 director's details were changed
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements