CEGEDIM HEALTHCARE SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

CEGEDIM HEALTHCARE SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
CEGEDIM HEALTHCARE SERVICES LIMITED was incorporated 32 years ago on 02/05/1991 and has the registered number: 02607462.

CEGEDIM HEALTHCARE SERVICES LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

THE BREAD FACTORY
LONDON
SW8 3QJ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2020 14/07/2021

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUSAN HEAP Secretary 2010-06-29 CURRENT
SUSAN HEAP Nov 1954 British Director 2021-05-02 CURRENT
DAVID JULIAN SLEVIN Secretary 2003-07-14 UNTIL 2004-02-19 RESIGNED
JEAN-PAUL MODDE Jun 1964 Belgian Director 2003-07-14 UNTIL 2007-06-19 RESIGNED
VINCENT JAMES NAPOLEON Oct 1959 American Director 2002-03-04 UNTIL 2003-07-14 RESIGNED
WILLIAM RAYMOND SCOTT Jan 1948 British Director 1991-11-19 UNTIL 1996-11-04 RESIGNED
MALCOLM SWEENEY Jan 1949 British Director 1999-09-10 UNTIL 2000-08-01 RESIGNED
DENNIS MICHAEL JOHN TURNER Oct 1942 Canadian Director RESIGNED
MICHAEL ROY HUGH TURNER Jan 1948 British Director 2000-03-08 UNTIL 2002-01-28 RESIGNED
LAURENT LABRUNE Apr 1971 French Director 2008-10-24 UNTIL 2010-06-08 RESIGNED
STEPHEN WEBB Jun 1954 British Director 1991-11-19 UNTIL 1993-05-02 RESIGNED
STEPHEN WEBB Jun 1954 British Director RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1991-05-02 UNTIL 1991-10-03 RESIGNED
DAVID RONALD MILES Dec 1947 British Director 2002-01-28 UNTIL 2003-07-31 RESIGNED
WILLIAM RAYMOND SCOTT Jan 1948 British Secretary 1991-11-19 UNTIL 1993-07-02 RESIGNED
ANDREW PEET British Secretary 2007-12-10 UNTIL 2010-06-29 RESIGNED
MISS JULIA DIANE MOULT Secretary 1991-11-12 UNTIL 1991-11-19 RESIGNED
MR ROBERT GRAHAM HANN Jan 1959 British Secretary 1991-10-03 UNTIL 1991-11-12 RESIGNED
MRS TRACEY ANGELA BALL Jan 1965 British Secretary 1993-07-02 UNTIL 2003-07-14 RESIGNED
GRAHAM RONALD BUDD Mar 1949 British Secretary 1991-11-19 UNTIL 1993-05-02 RESIGNED
DR WALTER JOE THOMAS Apr 1966 British Secretary 2004-02-19 UNTIL 2006-03-10 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1991-05-02 UNTIL 1991-10-03 RESIGNED
LEONARD RAY BENJAMIN Oct 1949 Usa Director 1996-11-04 UNTIL 1998-07-31 RESIGNED
MR MARTYN WILLIAMS May 1951 British Director 1996-11-04 UNTIL 1999-03-31 RESIGNED
PAUL MALCOLM ALEXANDER HOPKINS Sep 1956 British Director 2003-07-14 UNTIL 2008-05-30 RESIGNED
MR WARREN HAUSER Jun 1943 American Director 1991-12-06 UNTIL 1996-11-04 RESIGNED
KENNETH WILSON GRAY Mar 1952 British Director 1994-08-08 UNTIL 2002-01-28 RESIGNED
MR STEPHEN SQUIRE FOSTER Jun 1952 British Director 2003-07-14 UNTIL 2005-02-21 RESIGNED
CLIFFORD ANTHONY FARREN JR Jul 1963 American Director 2002-03-04 UNTIL 2003-07-14 RESIGNED
GRAHAM RONALD BUDD Mar 1949 British Director RESIGNED
RONALD BROWN Aug 1953 American Director 1999-09-13 UNTIL 2001-10-08 RESIGNED
MAXWELL RODERICK BRIGHTON Dec 1956 British Director 2010-06-08 UNTIL 2018-01-19 RESIGNED
TAYLOR WESSING SECRETARIES LIMITED Corporate Secretary 2004-05-13 UNTIL 2007-09-04 RESIGNED
MRS TRACEY ANGELA BALL Jan 1965 British Director 2002-01-28 UNTIL 2003-07-14 RESIGNED
MRS CAROLE BAINES Jan 1955 Director 1991-10-03 UNTIL 1991-11-12 RESIGNED
MR STEPHEN KITTS Mar 1963 British Director 1991-11-12 UNTIL 1991-11-19 RESIGNED
CRAIG SCOTT KUSSMAN Jun 1958 American Director 2001-10-08 UNTIL 2001-11-09 RESIGNED
MICHAEL ARTHUR HAUCK Mar 1945 British Director 1996-11-04 UNTIL 2000-02-01 RESIGNED
MR KENNETH TYSON May 1949 British Director 2002-01-28 UNTIL 2003-07-31 RESIGNED
JAMES CHRISTOPHER MALONE Feb 1949 American Director 1999-09-10 UNTIL 2000-08-01 RESIGNED
ROBERT MANDER Feb 1951 British Director 1991-11-19 UNTIL 1991-11-20 RESIGNED
PIERRE LOUIS MAURICE MARUCCHI Nov 1953 French Director 2007-06-19 UNTIL 2021-05-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Alliadis Europe 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
IMS HEALTH SURVEYS LIMITED READING UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IN PRACTICE SYSTEMS LIMITED LONDON ENGLAND Active FULL 58290 - Other software publishing
COMPUFILE LIMITED LONDON UNITED KINGDOM Dissolved... 58290 - Other software publishing
ACTIVUS LIMITED BRISTOL ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
CEGEDIM RX LIMITED CHORLEY ENGLAND Active FULL 62090 - Other information technology service activities
ACROSSDUTY LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SOURCE INFORMATICS LIMITED READING UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
TRIZELL LTD WEST DRAYTON ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
WEBSTAR HEALTH LTD. LONDON UNITED KINGDOM Dissolved... 63990 - Other information service activities n.e.c.
CEGEDIM DATA SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... 63110 - Data processing, hosting and related activities
PATIENT PLUS LIMITED LONDON ... DORMANT 32500 - Manufacture of medical and dental instruments and supplies
PREMIER VETERINARY GROUP PLC BRISTOL ENGLAND Active GROUP 75000 - Veterinary activities
INFOPHARM LIMITED READING UNITED KINGDOM Active DORMANT 63110 - Data processing, hosting and related activities
CEGEDIM WORLD INTERNAL SERVICES LIMITED LONDON Dissolved... SMALL 64999 - Financial intermediation not elsewhere classified
SMARTSPACE SOFTWARE PLC FORDHAM UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
IRIDIAN CONSULTING SERVICES LIMITED STATION YARD, THAME Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
REACT GROUP PLC BIRMINGHAM ENGLAND Active GROUP 70100 - Activities of head offices
HEALTHCARE GATEWAY LIMITED LEEDS ... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ADAPTIVE APPS LIMITED LONDON ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CEGEDIM HEALTHCARE SERVICES LIMITED 2021-04-28 31-12-2020
Micro-entity Accounts - CEGEDIM HEALTHCARE SERVICES LIMITED 2020-03-21 31-12-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
T. ROGERS & CO. (HOLDINGS) LIMITED LONDON Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
T.ROGERS & CO. (PACKERS) LIMITED Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
SMITH & TAYLOR LIMITED LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
JUNKBROS LTD LONDON ENGLAND Active MICRO ENTITY 38110 - Collection of non-hazardous waste
RHEON LABS LTD LONDON ENGLAND Active GROUP 71121 - Engineering design activities for industrial process and production
SOURCE DIRECTE LIMITED LONDON ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
FRESH DRAINS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 37000 - Sewerage
SUZANNE MICHELLE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47540 - Retail sale of electrical household appliances in specialised stores
BEAU HORACE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise