Clinical Network Systems Limited

General information

Name:

Clinical Network Systems Ltd

Office Address:

C/o Hierons Llp, 28 Grosvenor Street (lg.02) W1K 4QR London

Number: 06877536

Incorporation date: 2009-04-15

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clinical Network Systems Limited,registered as Private Limited Company, registered in C/o Hierons Llp, 28 Grosvenor Street, (lg.02) in London. The postal code is W1K 4QR. The enterprise was formed in 2009. The business Companies House Registration Number is 06877536. The company's Standard Industrial Classification Code is 82990 which means Other business support service activities not elsewhere classified. The business most recent financial reports cover the period up to 2022-04-30 and the latest annual confirmation statement was submitted on 2023-05-13.

The information regarding this specific company's management reveals there are three directors: Stefan O., Jacob A. and Julian J. who became members of the Management Board on 22nd June 2023, 20th July 2010 and 15th April 2009. Moreover, the managing director's responsibilities are constantly helped with by a secretary - Julian J., who was chosen by the firm fifteen years ago.

Financial data based on annual reports

Company staff

Stefan O.

Role: Director

Appointed: 22 June 2023

Latest update: 31 January 2024

Jacob A.

Role: Director

Appointed: 20 July 2010

Latest update: 31 January 2024

Julian J.

Role: Director

Appointed: 15 April 2009

Latest update: 31 January 2024

Julian J.

Role: Secretary

Appointed: 15 April 2009

Latest update: 31 January 2024

People with significant control

Executives who control the firm include: Julian J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stefan O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julian J.
Notified on 25 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stefan O.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julian E.
Notified on 1 July 2016
Ceased on 11 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 February 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 30 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 30 January 2013
Annual Accounts 18 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 18 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
New director was appointed on 2023-06-22 (AP01)
filed on: 21st, July 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

62 Aberdare Gardens

Post code:

NW6 3QD

City / Town:

Hampstead

HQ address,
2013

Address:

62 Aberdare Gardens

Post code:

NW6 3QD

City / Town:

Hampstead

HQ address,
2014

Address:

62 Aberdare Gardens

Post code:

NW6 3QD

City / Town:

Hampstead

HQ address,
2015

Address:

62 Aberdare Gardens

Post code:

NW6 3QD

City / Town:

Hampstead

HQ address,
2016

Address:

62 Aberdare Gardens

Post code:

NW6 3QD

City / Town:

Hampstead

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode