CENTRE FOR INNOVATION IN REGULATORY SCIENCE LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

03/02/253 February 2025 Change of details for Clarivate Analytics (Uk) Limited as a person with significant control on 2021-12-31

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

01/08/241 August 2024 Appointment of Justin Paul Jonathan Allen as a secretary on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Martin Reeves as a secretary on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Justin Paul Jonathan Allen as a director on 2024-07-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

02/03/232 March 2023 Appointment of Ms Anna Adesola Somuyiwa as a director on 2023-03-01

View Document

31/12/2131 December 2021 Registered office address changed from Friars House 160 Blackfriars Road London SE1 8EZ United Kingdom to 70 st. Mary Axe London EC3A 8BE on 2021-12-31

View Document

08/12/218 December 2021 Registration of charge 072730300004, created on 2021-12-01

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/12/1922 December 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

19/11/1919 November 2019 ALTER ARTICLES 30/10/2019

View Document

19/11/1919 November 2019 ARTICLES OF ASSOCIATION

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072730300003

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072730300002

View Document

04/11/194 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072730300001

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 29/12/2018

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

08/05/188 May 2018 ARTICLES OF ASSOCIATION

View Document

29/01/1829 January 2018 ALTER ARTICLES 15/01/2018

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR ANDREW GRAHAM WRIGHT

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY NEWMAN

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARIVATE ANALYTICS (UK) LIMITED

View Document

02/04/172 April 2017 REGISTERED OFFICE CHANGED ON 02/04/2017 FROM THE JOHNSON BUILDING 77 HATTON GARDEN LONDON ENGLAND EC1N 8JS ENGLAND

View Document

06/01/176 January 2017 ALTER ARTICLES 03/10/2016

View Document

06/01/176 January 2017 ARTICLES OF ASSOCIATION

View Document

21/10/1621 October 2016 ALTER ARTICLES 03/10/2016

View Document

21/10/1621 October 2016 ARTICLES OF ASSOCIATION

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED LAWRENCE EUGENE LIBERTI

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 2ND FLOOR 1 MARK SQUARE LEONARD STREET LONDON EC2A 4EG

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072730300001

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HARTMAN / 01/09/2016

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MS WENDY JANE NEWMAN

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE LIBERTI

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE STACEY

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHLEY

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR DAVID MARTIN MITCHLEY

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRETT-HARRIS

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR FRASER ISHBEL

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR STEPHEN PAUL HARTMAN

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1DL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRASER ISHBEL / 25/03/2011

View Document

20/12/1020 December 2010 SECRETARY APPOINTED JOANNE STACEY

View Document

20/12/1020 December 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY JOHN LANNON BROMLEY

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY JOHN LANNON

View Document

14/12/1014 December 2010 SECRETARY APPOINTED JOHN LANNON BROMLEY

View Document

03/06/103 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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