Advanced company searchLink opens in new window

CLINIGEN CLINICAL TRIALS LIMITED

Company number 04813750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2019 AP01 Appointment of Nicholas Patrick Keher as a director on 19 March 2019
21 Mar 2019 TM01 Termination of appointment of Martin James Abell as a director on 19 March 2019
20 Dec 2018 AA Full accounts made up to 30 June 2018
13 Oct 2018 MR04 Satisfaction of charge 048137500003 in full
13 Oct 2018 MR04 Satisfaction of charge 048137500004 in full
03 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/11/2019
06 Apr 2018 AA Full accounts made up to 30 June 2017
20 Sep 2017 MR01 Registration of charge 048137500004, created on 12 September 2017
06 Sep 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 048137500003
18 Jul 2017 PSC02 Notification of Clinigen Pharma Limited as a person with significant control on 28 June 2017
18 Jul 2017 AP03 Appointment of Amanda Miller as a secretary on 13 July 2017
17 Jul 2017 TM02 Termination of appointment of Martin James Abell as a secretary on 13 July 2017
05 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 25/11/2019
29 Jun 2017 SH20 Statement by Directors
29 Jun 2017 SH19 Statement of capital on 29 June 2017
  • GBP 5.00
29 Jun 2017 CAP-SS Solvency Statement dated 28/06/17
29 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Apr 2017 AA Full accounts made up to 30 June 2016
03 Mar 2017 AP03 Appointment of Mr Martin James Abell as a secretary on 2 March 2017
03 Mar 2017 TM02 Termination of appointment of James Sidney Haddleton as a secretary on 2 March 2017
22 Nov 2016 TM01 Termination of appointment of Peter Lutz George as a director on 11 November 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2019.
11 Apr 2016 AA Full accounts made up to 30 June 2015
18 Dec 2015 AP01 Appointment of Mr Martin Abell as a director on 1 December 2015
15 Dec 2015 TM01 Termination of appointment of Robin Andrew John Sibson as a director on 1 December 2015