The Clinical Trial Company Ltd LONDON


The Clinical Trial Company Ltd is a private limited company registered at 27 Old Gloucester Street, London WC1N 3AX. Its net worth is valued to be around 10788 pounds, and the fixed assets the company owns amount to 51086 pounds. Incorporated on 2002-02-12, this 22-year-old company is run by 2 directors and 1 secretary.
Director Cynthia H., appointed on 29 October 2021. Director Patrick F., appointed on 31 December 2019.
Switching the focus to secretaries, we can mention: Cynthia H., appointed on 29 October 2021.
The company is categorised as "other human health activities" (SIC: 86900), "research and experimental development on biotechnology" (SIC code: 72110), "other professional, scientific and technical activities not elsewhere classified" (SIC code: 74909).
The last confirmation statement was filed on 2023-02-12 and the deadline for the subsequent filing is 2024-02-26. Likewise, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

The Clinical Trial Company Ltd Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04372093
Date of Incorporation Tue, 12th Feb 2002
Industry Other human health activities
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Cynthia H.

Position: Secretary

Appointed: 29 October 2021

Cynthia H.

Position: Director

Appointed: 29 October 2021

Patrick F.

Position: Director

Appointed: 31 December 2019

Kenneth C.

Position: Secretary

Appointed: 31 December 2019

Resigned: 29 October 2021

Kenneth C.

Position: Director

Appointed: 31 December 2019

Resigned: 29 October 2021

Richard M.

Position: Director

Appointed: 08 February 2017

Resigned: 31 December 2019

Kelvin H.

Position: Secretary

Appointed: 12 February 2010

Resigned: 31 December 2019

Ewan C.

Position: Director

Appointed: 01 April 2006

Resigned: 31 December 2019

Kerri C.

Position: Director

Appointed: 13 February 2002

Resigned: 31 December 2019

Businesslegal Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 2002

Resigned: 12 February 2010

Businesslegal Limited

Position: Corporate Nominee Director

Appointed: 12 February 2002

Resigned: 14 February 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Veristat International Limited from London, England. This PSC is classified 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. Another entity in the PSC register is Ewan C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kerri C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Veristat International Limited

27 Old Gloucester Street, London, WC1N 3AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 10076882
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ewan C.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Kerri C.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312017-03-312018-03-31
Net Worth10 78848 409110 449  
Balance Sheet
Cash Bank On Hand   223 390609 652
Current Assets725 063429 916592 601808 1221 560 456
Debtors377 609280 166360 443584 732950 804
Net Assets Liabilities   361 179407 004
Other Debtors   176 82845 498
Property Plant Equipment   43 90164 081
Cash Bank In Hand347 454149 750232 158  
Net Assets Liabilities Including Pension Asset Liability10 78848 409110 449  
Tangible Fixed Assets51 08641 46933 106  
Reserves/Capital
Called Up Share Capital9 5009 5009 500  
Profit Loss Account Reserve1 28838 909100 949  
Shareholder Funds10 78848 409110 449  
Other
Accrued Liabilities Deferred Income   325 287742 579
Accumulated Depreciation Impairment Property Plant Equipment   167 720193 078
Amounts Owed By Related Parties   324 563289 694
Corporation Tax Payable   22 61250 610
Corporation Tax Recoverable   30 75330 753
Creditors   482 52410 067
Finance Lease Liabilities Present Value Total   14 70610 067
Finance Lease Payments Owing Minimum Gross   14 70620 134
Fixed Assets   43 91864 098
Increase From Depreciation Charge For Year Property Plant Equipment    25 358
Investments Fixed Assets   1717
Net Current Assets Liabilities-31 51414 10083 046325 598364 803
Number Shares Issued Fully Paid    47 500
Other Creditors   4166 119
Other Taxation Social Security Payable   35 371146 153
Par Value Share 00 10
Property Plant Equipment Gross Cost   211 621257 159
Provisions For Liabilities Balance Sheet Subtotal   8 33711 830
Total Additions Including From Business Combinations Property Plant Equipment    45 538
Total Assets Less Current Liabilities19 57255 569116 152369 516428 901
Trade Creditors Trade Payables   84 132240 125
Trade Debtors Trade Receivables   52 588584 859
Creditors Due Within One Year756 577415 816509 555  
Number Shares Allotted 47 50047 500  
Provisions For Liabilities Charges8 7847 1605 703  
Share Capital Allotted Called Up Paid4 7504 7504 750  
Tangible Fixed Assets Additions 3 7561 893  
Tangible Fixed Assets Cost Or Valuation107 394111 150113 043  
Tangible Fixed Assets Depreciation56 30869 68179 937  
Tangible Fixed Assets Depreciation Charged In Period 13 37310 256  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 10th, January 2024
Free Download (13 pages)

Company search