CLINPHONE LIMITED - LONDON


Company Profile Company Filings

Overview

CLINPHONE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CLINPHONE LIMITED was incorporated 19 years ago on 12/08/2004 and has the registered number: 05204138. The accounts status is FULL and accounts are next due on 30/09/2023.

CLINPHONE 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:
EVER 2475 LIMITED (until 22/12/2004)

Confirmation Statements

Last Statement Next Statement Due
09/07/2023 23/07/2024

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
XAVIER ANNE J. DEFOURT Secretary 2023-03-17 CURRENT
ANDREW MCLEOD RUTHERFORD Jan 1968 British Director 2023-04-03 CURRENT
BROUGHTON SECRETARIES LIMITED Corporate Secretary 2021-08-26 CURRENT
MR DOUGLAS ALEXANDER BATT Jun 1960 American Secretary 2009-05-11 UNTIL 2009-11-30 RESIGNED
DR NEIL ERIC ROTHERHAM May 1962 British Director 2004-12-15 UNTIL 2006-06-02 RESIGNED
DOUGLAS ALEXANDER BATT British Secretary 2010-10-29 UNTIL 2017-10-31 RESIGNED
MR JOSEF HIERONYMOUS VON RICKENBACH Nov 1954 American,Swiss Director 2008-08-14 UNTIL 2018-03-15 RESIGNED
JONATHAN HARRY WINSTON ENGLER Jan 1965 British Director 2004-12-15 UNTIL 2006-06-02 RESIGNED
MR JOSEPH EDWARD SCOTT May 1964 American Director 2019-04-15 UNTIL 2020-05-01 RESIGNED
MR JAMES FRANCIS WINSCHEL JR Jun 1949 American Director 2008-08-14 UNTIL 2014-05-15 RESIGNED
SCOTT DOUGLAS BROWN Apr 1968 Australian Secretary 2007-10-01 UNTIL 2009-05-11 RESIGNED
MR PURVESH DHANANJAY PATEL Nov 1980 American Director 2021-01-01 UNTIL 2023-03-17 RESIGNED
PURVESH DHANANJAY PATEL Secretary 2021-01-01 UNTIL 2023-03-17 RESIGNED
ALEC HAMPSON Jul 1961 British Secretary 2004-12-15 UNTIL 2006-03-06 RESIGNED
RAVI MANKOO Secretary 2009-11-30 UNTIL 2010-10-29 RESIGNED
MISS DAWN PRISCILLA SUGDEN May 1968 British Secretary 2006-03-06 UNTIL 2007-10-01 RESIGNED
EVERSECRETARY LIMITED Corporate Nominee Secretary 2004-08-12 UNTIL 2004-12-15 RESIGNED
MICHAEL FRANCIS CROWLEY III Secretary 2017-11-01 UNTIL 2020-12-31 RESIGNED
EVERDIRECTOR LIMITED Corporate Nominee Director 2004-08-12 UNTIL 2004-12-15 RESIGNED
GAVIN DAVID THOMAS NICHOLS May 1970 British Director 2021-01-01 UNTIL 2022-03-01 RESIGNED
DR EDWIN MOSES Oct 1954 British Director 2004-12-15 UNTIL 2008-08-14 RESIGNED
MR DUNCAN JAMIE MACDONALD Jun 1968 British,American Director 2018-03-16 UNTIL 2019-04-15 RESIGNED
MR STEVE JAMES KENT Mar 1962 British Director 2004-12-15 UNTIL 2009-05-11 RESIGNED
MR GRAEME MANSON HART Sep 1944 British Director 2006-05-16 UNTIL 2008-08-14 RESIGNED
MARK GOLDBERG Mar 1960 American Director 2008-08-14 UNTIL 2018-03-30 RESIGNED
SCOTT DOUGLAS BROWN Apr 1968 Australian Director 2005-03-23 UNTIL 2009-05-11 RESIGNED
MR MARK PATRICK DUNFOY Mar 1965 British Director 2004-12-15 UNTIL 2006-06-19 RESIGNED
LINDSAY GEORGE DIBDEN Mar 1962 British Director 2004-12-15 UNTIL 2006-06-19 RESIGNED
MICHAEL FRANCIS CROWLEY III Oct 1969 American Director 2017-11-01 UNTIL 2020-12-31 RESIGNED
HEIDI BRYSON Mar 1976 British Director 2004-12-15 UNTIL 2006-06-19 RESIGNED
DR KEITH STEPHEN BRAGMAN Apr 1949 British Director 2006-05-16 UNTIL 2008-08-14 RESIGNED
MR DOUGLAS ALEXANDER BATT Jun 1960 American Director 2008-08-14 UNTIL 2017-10-31 RESIGNED
PAUL JOSEPH ARMSTRONG Jun 1966 American Director 2020-05-01 UNTIL 2020-12-31 RESIGNED
MR IAN ARMITAGE Dec 1955 British Director 2004-12-15 UNTIL 2005-12-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pi Uk Acquisition Company Limited 2018-06-30 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Parexel International Holding Uk Limited 2016-04-06 - 2018-06-30 Basingstoke   Hampshire 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
THE GOLF FOUNDATION HODDESDON ENGLAND Active GROUP 93199 - Other sports activities
HG INVESTMENT MANAGERS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
GROSVENOR ALTERNATE PARTNER LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
ARQIVA LIMITED HAMPSHIRE Active FULL 59113 - Television programme production activities
GROSVENOR VENTURES LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
BELLA REALISATIONS 1 LIMITED MANCHESTER Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
MARINER INTERNATIONAL (UK) LIMITED CRAWLEY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LIQUENT LIMITED LONDON ENGLAND Active SMALL 58290 - Other software publishing
PERCEPTIVE ECLINICAL LIMITED LONDON ENGLAND Active FULL 63110 - Data processing, hosting and related activities
PERCEPTIVE INFORMATICS UK LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
LIQUENT HOLDINGS LIMITED LONDON ENGLAND Active SMALL 74990 - Non-trading company
CLINPHONE DEVELOPMENT LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
BGPH HOLDINGS LIMITED LONDON ENGLAND Dissolved... GROUP 70100 - Activities of head offices
BGPH GROUP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
DATAFARM UK LIMITED LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
CLININTEL LTD. LONDON ENGLAND Active FULL 62012 - Business and domestic software development
PI UK ACQUISITION COMPANY LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
GOTHENBERG 1 LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSAM FRONTIER TEA HOLDINGS LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
ASTRALINE CONTAINERS (UK) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ATTAIN RECRUITMENT LTD LONDON ENGLAND Active SMALL 47910 - Retail sale via mail order houses or via Internet
BA LATAM PE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
KWHOUSING INVESTMENTS LTD LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
KWHOUSING HOLDINGS LTD LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
KWHOUSING WEST DRAYTON LTD LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
BOOMI UK HOLDINGS LTD. LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
MARATHON TRADING AND SUPPLY SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
HOLLIS GLOBAL TRUST COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 64301 - Activities of investment trusts