Tri Clinical Trials Limited

General information

Name:

Tri Clinical Trials Ltd

Office Address:

Emmanuel Kaye Building Manresa Road SW3 6LR London

Number: 04522269

Incorporation date: 2002-08-30

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tri Clinical Trials Limited has existed on the local market for at least 22 years. Started with Companies House Reg No. 04522269 in 2002, it have office at Emmanuel Kaye Building, London SW3 6LR. The firm's classified under the NACE and SIC code 99999 meaning Dormant Company. Its latest financial reports were submitted for the period up to 2022-07-31 and the most recent confirmation statement was filed on 2023-08-30.

We have a team of two directors managing this specific firm at the current moment, namely Virginia B. and Paul S. who have been doing the directors assignments since 2024-02-22. To provide support to the directors, this particular firm has been using the skills of Virginia B. as a secretary since 2024.

The companies with significant control over this firm include: Thrombosis Research Institute owns over 3/4 of company shares. This business can be reached in London at St. Bride Street, EC4A 4AD and was registered as a PSC under the reg no 2161565.

Financial data based on annual reports

Company staff

Virginia B.

Role: Director

Appointed: 22 February 2024

Latest update: 20 March 2024

Virginia B.

Role: Secretary

Appointed: 22 February 2024

Latest update: 20 March 2024

Paul S.

Role: Director

Appointed: 21 February 2023

Latest update: 20 March 2024

People with significant control

Thrombosis Research Institute
Address: 10 St. Bride Street, London, EC4A 4AD, England
Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 2161565
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 11 March 2015
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 1 December 2015
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Address change date: 19th July 2023. New Address: Emmanuel Kaye Building Manresa Road London SW3 6LR. Previous address: 69 Carter Lane London EC4V 5EQ England (AD01)
filed on: 19th, July 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
21
Company Age

Closest Companies - by postcode