Advanced company searchLink opens in new window

ICON CLINICAL RESEARCH (U.K.) NO. 2 LIMITED

Company number 08630390

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)
03 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
03 Aug 2017 AP01 Appointment of Mr Alan Sheehan as a director on 27 July 2017
03 Aug 2017 AP01 Appointment of Mr Simon Holmes as a director on 27 July 2017
03 Aug 2017 TM01 Termination of appointment of James Michael Karis as a director on 27 July 2017
03 Aug 2017 TM02 Termination of appointment of Nigel Granville Page as a secretary on 27 July 2017
03 Aug 2017 AP01 Appointment of Mr Michael Gleeson as a director on 27 July 2017
03 Aug 2017 AP03 Appointment of Ms. Erina Fox as a secretary on 27 July 2017
19 Jul 2017 PSC07 Cessation of Nigel Granville Page as a person with significant control on 19 July 2017
19 Jul 2017 PSC07 Cessation of James Karis as a person with significant control on 19 July 2017
19 Jul 2017 PSC07 Cessation of Alan Blazei as a person with significant control on 19 July 2017
19 Jul 2017 PSC02 Notification of Mapi Limited as a person with significant control on 19 July 2017
06 Apr 2017 MR04 Satisfaction of charge 086303900001 in full
08 Mar 2017 AA Audit exemption subsidiary accounts made up to 31 December 2015
08 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
08 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
08 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
30 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates
21 Sep 2016 AD01 Registered office address changed from 73 Collier Street London N1 9BE England to 80 Moorbridge Road Maidenhead Berkshire SL6 8BW on 21 September 2016
25 Aug 2016 AP01 Appointment of Mr Nigel Granville Page as a director on 24 August 2016
05 Aug 2016 AD01 Registered office address changed from 80 Moorbridge Road Maidenhead Berkshire SL9 8BW England to 73 Collier Street London N1 9BE on 5 August 2016
03 Aug 2016 AD01 Registered office address changed from 73 Collier Street London N1 9BE to 80 Moorbridge Road Maidenhead Berkshire SL9 8BW on 3 August 2016
12 Feb 2016 AA Full accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
14 Jul 2015 CERTNM Company name changed optum life sciences (uk) LIMITED\certificate issued on 14/07/15
  • RES15 ‐ Change company name resolution on 2015-07-14