PERCEPTIVE ECLINICAL LIMITED - LONDON


Company Profile Company Filings

Overview

PERCEPTIVE ECLINICAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PERCEPTIVE ECLINICAL LIMITED was incorporated 27 years ago on 17/10/1996 and has the registered number: 03264836. The accounts status is FULL and accounts are next due on 30/09/2023.

PERCEPTIVE ECLINICAL LIMITED - LONDON

This company is listed in the following categories:
63110 - Data processing, hosting and related activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 30/09/2023

Registered Office

54 PORTLAND PLACE
LONDON
W1B 1DY
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CLINPHONE GROUP LIMITED (until 18/01/2010)

Confirmation Statements

Last Statement Next Statement Due
08/10/2023 22/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR XAVIER ANNE J. DEFOURT Feb 1968 Belgian Director 2023-03-17 CURRENT
ANDREW MCLEOD RUTHERFORD Jan 1968 British Director 2023-04-03 CURRENT
BROUGHTON SECRETARIES LIMITED Corporate Secretary 2021-08-26 CURRENT
XAVIER ANNE J. DEFOURT Secretary 2023-03-17 CURRENT
JEREMY WILLIAM SHARMAN Apr 1963 British Director 1996-12-31 UNTIL 2004-09-06 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 1996-10-17 UNTIL 1996-10-25 RESIGNED
MR JAMES FRANCIS WINSCHEL JR Jun 1949 American Director 2009-05-11 UNTIL 2014-05-15 RESIGNED
JONATHAN HARRY WINSTON ENGLER Jan 1965 British Director 1996-10-29 UNTIL 2005-06-28 RESIGNED
MR JOSEF HIERONYMOUS VON RICKENBACH Nov 1954 American,Swiss Director 2009-05-11 UNTIL 2018-03-15 RESIGNED
MR DOUGLAS ALEXANDER BATT British Secretary 2010-10-29 UNTIL 2017-10-31 RESIGNED
MR DOUGLAS ALEXANDER BATT Jun 1960 American Secretary 2009-05-11 UNTIL 2009-11-30 RESIGNED
MICHAEL FRANCIS CROWLEY III Secretary 2017-11-01 UNTIL 2020-12-31 RESIGNED
MR NIGEL KEITH RAWLINGS Mar 1956 British Secretary 1996-10-30 UNTIL 1998-01-30 RESIGNED
RAVI MANKOO Secretary 2009-11-30 UNTIL 2010-10-29 RESIGNED
ANDREW JOHN NORMAN Aug 1954 British Secretary 1996-10-25 UNTIL 1996-10-30 RESIGNED
PURVESH DHANANJAY PATEL Secretary 2021-01-01 UNTIL 2023-03-17 RESIGNED
MISS DAWN PRISCILLA SUGDEN May 1968 British Secretary 2006-10-01 UNTIL 2007-10-04 RESIGNED
ALEC HAMPSON Jul 1961 British Secretary 1998-01-30 UNTIL 2006-10-01 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1996-10-17 UNTIL 1996-10-25 RESIGNED
JOHN ALFRED CLARKE Sep 1944 British Director 1998-06-25 UNTIL 2002-03-25 RESIGNED
PAUL JOSEPH ARMSTRONG Jun 1966 American Director 2020-05-01 UNTIL 2020-12-31 RESIGNED
MR DOUGLAS ALEXANDER BATT Jun 1960 American Director 2009-05-11 UNTIL 2017-10-31 RESIGNED
JOHN ALEXANDER BETTS Jul 1963 British Director 1996-12-31 UNTIL 1999-10-31 RESIGNED
SCOTT DOUGLAS BROWN Apr 1968 Australian Director 2005-03-23 UNTIL 2009-05-11 RESIGNED
CAROLINE FRANCES CORBY Jan 1965 British Director 1999-12-21 UNTIL 2000-10-11 RESIGNED
MICHAEL FRANCIS CROWLEY III Oct 1969 American Director 2017-11-01 UNTIL 2020-12-31 RESIGNED
LINDSAY GEORGE DIBDEN Mar 1962 British Director 2004-09-06 UNTIL 2005-06-28 RESIGNED
MR MARK PATRICK DUNFOY Mar 1965 British Director 2000-10-11 UNTIL 2005-06-28 RESIGNED
MR JOSEPH EDWARD SCOTT May 1964 American Director 2019-05-28 UNTIL 2020-05-01 RESIGNED
ALEC HAMPSON Jul 1961 British Director 1999-04-26 UNTIL 2002-12-04 RESIGNED
MR STEVE JAMES KENT Mar 1962 British Director 2002-12-04 UNTIL 2009-05-11 RESIGNED
MR DUNCAN JAMIE MACDONALD Jun 1968 British,American Director 2018-03-16 UNTIL 2019-05-28 RESIGNED
DR EDWIN MOSES Oct 1954 British Director 2004-09-06 UNTIL 2005-06-28 RESIGNED
GAVIN DAVID THOMAS NICHOLS May 1970 British Director 2021-01-01 UNTIL 2022-03-01 RESIGNED
MR PURVESH DHANANJAY PATEL Nov 1980 American Director 2021-01-01 UNTIL 2023-03-17 RESIGNED
DR NEIL ERIC ROTHERHAM May 1962 British Director 1996-10-25 UNTIL 2005-06-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Clinphone Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAREXEL INTERNATIONAL LIMITED BASINGSTOKE Active FULL 72190 - Other research and experimental development on natural sciences and engineering
LIQUENT LIMITED LONDON ENGLAND Active SMALL 58290 - Other software publishing
PERCEPTIVE INFORMATICS UK LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
HERON EVIDENCE DEVELOPMENT LIMITED BASINGSTOKE Active FULL 70229 - Management consultancy activities other than financial management
HERON GROUP LIMITED BASINGSTOKE Active FULL 70100 - Activities of head offices
LIQUENT HOLDINGS LIMITED LONDON ENGLAND Active SMALL 74990 - Non-trading company
CLINPHONE DEVELOPMENT LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
PAREXEL INTERNATIONAL (UK) LIMITED BASINGSTOKE Dissolved... DORMANT 96090 - Other service activities n.e.c.
CLINPHONE LIMITED LONDON ENGLAND Active FULL 63110 - Data processing, hosting and related activities
DATAFARM UK LIMITED LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
PAREXEL INTERNATIONAL HOLDING UK LIMITED BASINGSTOKE Active FULL 72200 - Research and experimental development on social sciences and humanities
CLININTEL LTD. LONDON ENGLAND Active FULL 62012 - Business and domestic software development
IMANOVA LIMITED LONDON UNITED KINGDOM Active FULL 86900 - Other human health activities
WEST STREET HOLDINGS II LIMITED BASINGSTOKE ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
PAREXEL INTERNATIONAL HOLDING LIMITED BASINGSTOKE ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
PAREXEL INTERNATIONAL CORPORATION LTD. BASINGSTOKE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
PAREXEL SECURITIZATION SPV LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
PI UK ACQUISITION COMPANY LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
PHOENIX UK NEWCO LIMITED BASINGSTOKE UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXTON CHEMICAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PERCEPTIVE INFORMATICS UK LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
PLATINUM NOMINEES LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
REDBROOK (UK) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
PRA DEVELOPMENT LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
RANDALL INVESTMENTS LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
NAVITAS PETROLEUM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 06100 - Extraction of crude petroleum
PURE CHIMP LTD LONDON ENGLAND Active SMALL 47910 - Retail sale via mail order houses or via Internet
TOXARIS LIMITED LONDON ENGLAND Active SMALL 52220 - Service activities incidental to water transportation