General information

Name:

Proclientia Ltd

Office Address:

Sfp, 9 Ensign House Admirals Way Marsh Wall E14 9XQ London

Number: 08432492

Incorporation date: 2013-03-06

Dissolution date: 2022-06-10

End of financial year: 17 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Proclientia came into being in 2013 as a company enlisted under no 08432492, located at E14 9XQ London at Sfp, 9 Ensign House Admirals Way. Its last known status was dissolved. Proclientia had been on the market for 9 years.

This firm was led by 1 director: Alfonso B., who was assigned to lead the company in 2013.

Executives who controlled the firm include: Nerea P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Alfonso T. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Nerea G.

Role: Secretary

Appointed: 30 November 2015

Latest update: 18 March 2023

Alfonso B.

Role: Director

Appointed: 06 March 2013

Latest update: 18 March 2023

People with significant control

Nerea P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alfonso T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Alfonso T.
Notified on 6 April 2016
Ceased on 4 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 17 April 2022
Account last made up date 17 July 2020
Confirmation statement next due date 20 December 2020
Confirmation statement last made up date 08 November 2019
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 06 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 May 2014
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 June 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 17 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2015

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2016

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
9
Company Age

Closest Companies - by postcode