PERCEPTIVE INFORMATICS UK LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2022-12-31

View Document

25/06/2525 June 2025 NewDirector's details changed for Andrew Mcleod Rutherford on 2025-04-17

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

11/01/2411 January 2024 Full accounts made up to 2021-12-31

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

17/07/2317 July 2023 Auditor's resignation

View Document

25/04/2325 April 2023 Appointment of Xavier Anne J. Defourt as a secretary on 2023-03-17

View Document

17/04/2317 April 2023 Appointment of Andrew Mcleod Rutherford as a director on 2023-04-03

View Document

31/03/2331 March 2023 Termination of appointment of Purvesh Dhananjay Patel as a director on 2023-03-17

View Document

31/03/2331 March 2023 Appointment of Mr Xavier Anne J. Defourt as a director on 2023-03-17

View Document

31/03/2331 March 2023 Termination of appointment of Purvesh Dhananjay Patel as a secretary on 2023-03-17

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

25/04/2225 April 2022 Termination of appointment of Gavin David Thomas Nichols as a director on 2022-03-01

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

28/10/2128 October 2021 Change of details for Perceptive Eclinical Limited as a person with significant control on 2021-08-27

View Document

06/08/206 August 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SCOTT

View Document

01/05/201 May 2020 DIRECTOR APPOINTED PAUL JOSEPH ARMSTRONG

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS CROWLEY III / 02/08/2019

View Document

02/08/192 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FRANCIS CROWLEY III / 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD SCOTT / 02/08/2019

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACDONALD

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR JOSEPH EDWARD SCOTT

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR DUNCAN JAMIE MACDONALD

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEF VON RICKENBACH

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MICHAEL FRANCIS CROWLEY III

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BATT

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY DOUGLAS BATT

View Document

13/11/1713 November 2017 SECRETARY APPOINTED MICHAEL FRANCIS CROWLEY III

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/05/1620 May 2016 AUDITOR'S RESIGNATION

View Document

22/12/1522 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM C/O JANINA DIGGINS THE QUAYS 101-105 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1LZ

View Document

13/02/1513 February 2015 27/11/06 FULL LIST AMEND

View Document

13/02/1513 February 2015 27/11/05 FULL LIST AMEND

View Document

13/02/1513 February 2015 27/11/04 FULL LIST AMEND

View Document

13/02/1513 February 2015 27/11/08 FULL LIST AMEND

View Document

13/02/1513 February 2015 27/11/03 FULL LIST AMEND

View Document

13/02/1513 February 2015 27/11/02 FULL LIST AMEND

View Document

13/02/1513 February 2015 27/11/07 FULL LIST AMEND

View Document

12/02/1512 February 2015 SECOND FILING WITH MUD 27/11/13 FOR FORM AR01

View Document

12/02/1512 February 2015 SECOND FILING WITH MUD 27/11/14 FOR FORM AR01

View Document

12/02/1512 February 2015 SECOND FILING WITH MUD 27/11/11 FOR FORM AR01

View Document

12/02/1512 February 2015 SECOND FILING WITH MUD 27/11/12 FOR FORM AR01

View Document

12/02/1512 February 2015 SECOND FILING WITH MUD 27/11/10 FOR FORM AR01

View Document

12/02/1512 February 2015 SECOND FILING WITH MUD 27/11/09 FOR FORM AR01

View Document

27/01/1527 January 2015 30/12/13 STATEMENT OF CAPITAL GBP 103

View Document

23/12/1423 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WINSCHEL JR

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 01/09/2013

View Document

20/12/1320 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/01/132 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/12/1128 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEF HIERONYMOUS VON RICKENBACH / 05/01/2011

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM, THE QUAYS 101-105 OXFORD ROAD, UXBRIDGE, MIDDLESEX, UB8 1LZ, UNITED KINGDOM

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER BATT / 05/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 05/01/2011

View Document

05/01/115 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER BATT / 05/01/2011

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM, 4 BRINDLEY PLACE, BIRMINGHAM, B1 2JB

View Document

13/12/0913 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 11/12/2009

View Document

09/06/099 June 2009 DIRECTOR APPOINTED DOUGLAS ALEXANDER BATT

View Document

09/06/099 June 2009 DIRECTOR APPOINTED JAMES FRANCIS WINSCHEL JR

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY APPOINTED DOUGLAS ALEXANDER BATT

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 27/11/06; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/063 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/054 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/04/0422 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 AUDITOR'S RESIGNATION

View Document

25/04/0325 April 2003 COMPANY NAME CHANGED FW PHARMA SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/04/03

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: MONACO HOUSE, BRISTOL STREET, BIRMINGHAM, B5 7AS

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 REDUCTION OF SHARE PREMIUM

View Document

20/02/0120 February 2001 CANCEL SHARE PREMIUM ACCOUNT

View Document

01/02/011 February 2001 SHARE PREMIUM CANCELLED 15/01/01

View Document

22/01/0122 January 2001 COMPANY NAME CHANGED FRASER WILLIAMS PHARMA SYSTEMS L IMITED CERTIFICATE ISSUED ON 22/01/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/11/00

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: FRASER WILLIAMS GROUP PLC 1ST, FLOOR PORT OF LIVERPOOL BUILDING, LIVERPOOL, L3 1BY

View Document

16/11/0016 November 2000 ADOPT ARTICLES 03/11/00

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 AUDITOR'S RESIGNATION

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 ALTER MEM AND ARTS 03/11/00

View Document

10/11/0010 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0010 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 26/03/00

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

11/02/0011 February 2000 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/03/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 COMPANY NAME CHANGED BROOMCO (1712) LIMITED CERTIFICATE ISSUED ON 12/02/99

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: FOUNTAIN PRECINCT BALM GREEN, SHEFFIELD, S1 1RZ

View Document

07/01/997 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company