CLINICAL TRIALS INSURANCE SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 1BD

Company number 07545894
Status Active
Incorporation Date 28 February 2011
Company Type Private Limited Company
Address 16 EASTCHEAP, LONDON, UNITED KINGDOM, EC3M 1BD
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Statement by Directors; Statement of capital on 3 May 2017 GBP 0.10 ; Solvency Statement dated 26/04/17. The most likely internet sites of CLINICAL TRIALS INSURANCE SERVICES LIMITED are www.clinicaltrialsinsuranceservices.co.uk, and www.clinical-trials-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clinical Trials Insurance Services Limited is a Private Limited Company. The company registration number is 07545894. Clinical Trials Insurance Services Limited has been working since 28 February 2011. The present status of the company is Active. The registered address of Clinical Trials Insurance Services Limited is 16 Eastcheap London United Kingdom Ec3m 1bd. . MOORE, Andrew John is a Secretary of the company. BLOOMER, William David is a Director of the company. Secretary BEARRYMAN, David John has been resigned. Secretary BLAKE, Matt has been resigned. Director BENNETT, John Duncan Irvine has been resigned. Director FAUX, Graham Alan has been resigned. Director HICKS, Garry Robert has been resigned. Director KELLY, Richard Paul has been resigned. Director MURPHY, Christopher Peter Paul has been resigned. Director PATEL, Rinku has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
MOORE, Andrew John
Appointed Date: 27 September 2016

Director
BLOOMER, William David
Appointed Date: 29 November 2016
55 years old

Resigned Directors

Secretary
BEARRYMAN, David John
Resigned: 30 September 2014
Appointed Date: 28 February 2011

Secretary
BLAKE, Matt
Resigned: 27 September 2016
Appointed Date: 30 September 2014

Director
BENNETT, John Duncan Irvine
Resigned: 30 April 2014
Appointed Date: 27 February 2012
62 years old

Director
FAUX, Graham Alan
Resigned: 03 February 2014
Appointed Date: 27 June 2013
66 years old

Director
HICKS, Garry Robert
Resigned: 29 November 2016
Appointed Date: 31 May 2012
48 years old

Director
KELLY, Richard Paul
Resigned: 29 November 2016
Appointed Date: 28 February 2011
53 years old

Director
MURPHY, Christopher Peter Paul
Resigned: 30 June 2013
Appointed Date: 28 February 2011
64 years old

Director
PATEL, Rinku
Resigned: 17 December 2015
Appointed Date: 03 February 2014
50 years old

Persons With Significant Control

Howden Broking Group Limited
Notified on: 6 June 2016
Nature of control: Ownership of shares – 75% or more

CLINICAL TRIALS INSURANCE SERVICES LIMITED Events

03 May 2017
Statement by Directors
03 May 2017
Statement of capital on 3 May 2017
  • GBP 0.10

03 May 2017
Solvency Statement dated 26/04/17
03 May 2017
Resolutions
  • RES13 ‐ Cancel share prem a/c 26/04/2017

09 Mar 2017
Satisfaction of charge 075458940005 in full
...
... and 46 more events
02 Jun 2012
Particulars of a mortgage or charge / charge no: 1
12 Apr 2012
Annual return made up to 28 February 2012 with full list of shareholders
28 Feb 2012
Appointment of John Duncan Irvine Bennett as a director
01 Apr 2011
Current accounting period shortened from 28 February 2012 to 31 December 2011
28 Feb 2011
Incorporation

CLINICAL TRIALS INSURANCE SERVICES LIMITED Charges

29 April 2015
Charge code 0754 5894 0005
Delivered: 6 May 2015
Status: Satisfied on 9 March 2017
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: All intellectual property, meaning any patent, trademarks…
29 April 2015
Charge code 0754 5894 0004
Delivered: 6 May 2015
Status: Satisfied on 9 March 2017
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: All intellectual property, meaning any patent, trademarks…
17 October 2013
Charge code 0754 5894 0003
Delivered: 4 November 2013
Status: Satisfied on 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
3 July 2012
Accession deed
Delivered: 7 July 2012
Status: Satisfied on 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All its right title and interest in and to the property…
31 May 2012
Debenture
Delivered: 2 June 2012
Status: Satisfied on 13 July 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…