CLINIGEN LIMITED
- Legal registered address
- Pitcairn House Crown Square Centrum 100 Burton On Trent Staffordshire DE14 2WW Copied!
Current company directors
ABELL, MARTIN JAMES
ABELL, Martin James
ADAIR, Richard Edward
ALLEN, PETER VANCE
BACON, JOHN MIDDLETON
BOYD, Alan Keith, Prof.
BRYANT, David John
CHARTON, Jerome Marie Joseph
CHEUNG, Chi-Him Thomas
CHILTON, Shaun Edward
CURRAN, Sharon
GEORGE, PETER LUTZ
HARTUP, JOHN
HERBERT, Samuel Gordon
HYLAND, Anne Philomena
JOHNSON, Ian Roy
MILLER, Amanda
NICHOLSON, Ian James
PALING, Richard John
POMOELL, Jan Bertil
SCHNEE, Elmar Josef
TURNER, Matthew Charles
WILLEMSE, JOHANNES
View full details of company directors- Company number
- 06771928 Copied!
Accounts
Latest annual accounts were to 30 June 2024
Next annual accounts are due by 31 March 2026
Company financial year end is on 30 June 2026
Confirmation statement
Latest confirmation statement statement dated 12 December 2024
Next statement due by 26 December 2025
Nature of business (SIC)
70100 - Activities of head offices
Previous company names
Name | Date previous name changed |
---|---|
CLINIGEN HOLDINGS LIMITED | 14 April 2011 |
CLINIGEN GROUP LIMITED | 29 August 2012 |
CLINIGEN PLC | 4 May 2022 |
CLINIGEN GROUP PLC | 4 May 2022 |
Latest company documents
Date | Description |
---|---|
25/03/2525 March 2025 | |
25/03/2525 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
25/03/2525 March 2025 | |
25/03/2525 March 2025 | |
02/01/252 January 2025 | Confirmation statement made on 2024-12-12 with no updates |
More Company Information
Recently Viewed
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