PICIS CLINICAL SOLUTIONS, LTD.
LONDON OPTUM CLINICAL SOLUTIONS, LTD. PICIS, LTD.

Hellopages » Greater London » Southwark » SE1 2LR
Company number 05136544
Status Active
Incorporation Date 25 May 2004
Company Type Private Limited Company
Address 14 RAVEN WHARF, 14 LAFONE STREET, LONDON, GREATER LONDON, SE1 2LR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 1,000 ; Register(s) moved to registered inspection location 1 Antares Drive Suite 400 Ottawa Ontario, Canada K2E 8C4. The most likely internet sites of PICIS CLINICAL SOLUTIONS, LTD. are www.picisclinicalsolutions.co.uk, and www.picis-clinical-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Picis Clinical Solutions Ltd is a Private Limited Company. The company registration number is 05136544. Picis Clinical Solutions Ltd has been working since 25 May 2004. The present status of the company is Active. The registered address of Picis Clinical Solutions Ltd is 14 Raven Wharf 14 Lafone Street London Greater London Se1 2lr. . BENDER, Jeff is a Director of the company. Secretary SPICOLA, Brigid has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BERRYMAN, David Robert has been resigned. Director COZZENS, Todd has been resigned. Director VALENTA, Lee Don has been resigned. Director WEIR, Anthony John has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BENDER, Jeff
Appointed Date: 17 June 2015
56 years old

Resigned Directors

Secretary
SPICOLA, Brigid
Resigned: 17 June 2015
Appointed Date: 22 February 2012

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 22 September 2011
Appointed Date: 25 May 2004

Director
BERRYMAN, David Robert
Resigned: 15 May 2015
Appointed Date: 15 May 2014
66 years old

Director
COZZENS, Todd
Resigned: 22 November 2011
Appointed Date: 25 May 2004
69 years old

Director
VALENTA, Lee Don
Resigned: 15 May 2014
Appointed Date: 22 November 2011
69 years old

Director
WEIR, Anthony John
Resigned: 17 June 2015
Appointed Date: 22 November 2011
65 years old

Director
HUNTSMOOR LIMITED
Resigned: 25 May 2004
Appointed Date: 25 May 2004

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 25 May 2004
Appointed Date: 25 May 2004

PICIS CLINICAL SOLUTIONS, LTD. Events

10 Oct 2016
Accounts for a small company made up to 31 December 2015
29 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000

29 Jul 2016
Register(s) moved to registered inspection location 1 Antares Drive Suite 400 Ottawa Ontario, Canada K2E 8C4
29 Jul 2016
Register inspection address has been changed to 1 Antares Drive Suite 400 Ottawa Ontario, Canada K2E 8C4
28 Jul 2016
Director's details changed for Mr Jeff Bender on 28 July 2016
...
... and 53 more events
02 Jun 2004
Accounting reference date shortened from 31/05/05 to 31/12/04
02 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

02 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

02 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

25 May 2004
Incorporation

PICIS CLINICAL SOLUTIONS, LTD. Charges

28 July 2015
Charge code 0513 6544 0002
Delivered: 8 August 2015
Status: Satisfied on 3 March 2016
Persons entitled: Bank of Montreal
Description: Contains fixed charge…
1 April 2005
Charge of deposit
Delivered: 22 April 2005
Status: Satisfied on 10 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…