CLINICAL SOLUTIONS ACQUISITION LIMITED
LONDON CAS SERVICES ACQUISITION LIMITED DE FACTO 1200 LIMITED

Hellopages » Greater London » Westminster » SW1P 1QT

Company number 05353896
Status Active
Incorporation Date 5 February 2005
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, SW1P 1QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017; Appointment of James Cowan as a director on 26 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of CLINICAL SOLUTIONS ACQUISITION LIMITED are www.clinicalsolutionsacquisition.co.uk, and www.clinical-solutions-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clinical Solutions Acquisition Limited is a Private Limited Company. The company registration number is 05353896. Clinical Solutions Acquisition Limited has been working since 05 February 2005. The present status of the company is Active. The registered address of Clinical Solutions Acquisition Limited is 17 Rochester Row London Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. BAKER, Christopher Francis Henry is a Director of the company. COWAN, James is a Director of the company. MASSEY, Sean Alfred is a Director of the company. MAYNARD, Stefan John is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary HARMES, David Orlando Spencer has been resigned. Secretary JAMIESON, Iain Alexander has been resigned. Secretary THOMPSON, Robert has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BAKER, David Alexander has been resigned. Director BEDFORD, Nicolas Norman has been resigned. Director CHIPPERFIELD, Simon Charles has been resigned. Director COLLIER, Michael Patrick has been resigned. Director FLINOIS, Xavier Andre Bernard has been resigned. Director FRANKLIN, Peter Mark has been resigned. Director HOPGOOD, Shaun Robert has been resigned. Director JAMIESON, Iain Alexander has been resigned. Director MASSEY, Sean Alfred has been resigned. Director MCBRINN, William Stephen has been resigned. Director RADFORD, Jamie Leigh has been resigned. Director RODGERSON, Craig Hilton has been resigned. Director SHEARER, Richard John has been resigned. Director STEVENS, John has been resigned. Director THOMPSON, Robert has been resigned. Director THORPE, David Allan has been resigned. Director VINCENT, James D'Arcy has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 29 May 2012

Director
BAKER, Christopher Francis Henry
Appointed Date: 14 November 2016
69 years old

Director
COWAN, James
Appointed Date: 26 January 2017
51 years old

Director
MASSEY, Sean Alfred
Appointed Date: 01 January 2015
55 years old

Director
MAYNARD, Stefan John
Appointed Date: 01 January 2015
53 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 29 May 2012

Resigned Directors

Secretary
HARMES, David Orlando Spencer
Resigned: 30 November 2007
Appointed Date: 18 April 2006

Secretary
JAMIESON, Iain Alexander
Resigned: 29 May 2012
Appointed Date: 01 July 2008

Secretary
THOMPSON, Robert
Resigned: 18 April 2006
Appointed Date: 09 March 2005

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 09 March 2005
Appointed Date: 05 February 2005

Director
BAKER, David Alexander
Resigned: 30 September 2009
Appointed Date: 11 September 2006
70 years old

Director
BEDFORD, Nicolas Norman
Resigned: 01 January 2015
Appointed Date: 11 July 2014
66 years old

Director
CHIPPERFIELD, Simon Charles
Resigned: 20 June 2014
Appointed Date: 14 February 2013
61 years old

Director
COLLIER, Michael Patrick
Resigned: 03 September 2015
Appointed Date: 01 January 2015
50 years old

Director
FLINOIS, Xavier Andre Bernard
Resigned: 29 May 2012
Appointed Date: 01 October 2009
62 years old

Director
FRANKLIN, Peter Mark
Resigned: 11 July 2014
Appointed Date: 28 March 2014
49 years old

Director
HOPGOOD, Shaun Robert
Resigned: 29 May 2012
Appointed Date: 09 March 2005
59 years old

Director
JAMIESON, Iain Alexander
Resigned: 29 May 2012
Appointed Date: 01 July 2008
58 years old

Director
MASSEY, Sean Alfred
Resigned: 14 February 2013
Appointed Date: 29 May 2012
55 years old

Director
MCBRINN, William Stephen
Resigned: 28 February 2017
Appointed Date: 01 September 2016
56 years old

Director
RADFORD, Jamie Leigh
Resigned: 01 September 2016
Appointed Date: 03 September 2015
49 years old

Director
RODGERSON, Craig Hilton
Resigned: 14 November 2016
Appointed Date: 01 January 2015
61 years old

Director
SHEARER, Richard John
Resigned: 28 March 2014
Appointed Date: 29 May 2012
61 years old

Director
STEVENS, John
Resigned: 15 October 2010
Appointed Date: 09 March 2005
69 years old

Director
THOMPSON, Robert
Resigned: 18 April 2006
Appointed Date: 09 March 2005
67 years old

Director
THORPE, David Allan
Resigned: 29 May 2012
Appointed Date: 18 April 2006
76 years old

Director
VINCENT, James D'Arcy
Resigned: 01 January 2015
Appointed Date: 20 June 2014
59 years old

Director
TRAVERS SMITH LIMITED
Resigned: 09 March 2005
Appointed Date: 05 February 2005

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 09 March 2005
Appointed Date: 05 February 2005

Persons With Significant Control

Clinical Solutions Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLINICAL SOLUTIONS ACQUISITION LIMITED Events

28 Feb 2017
Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017
09 Feb 2017
Appointment of James Cowan as a director on 26 January 2017
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Dec 2016
Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016
29 Nov 2016
Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016
...
... and 106 more events
22 Mar 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

22 Mar 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Mar 2005
Registered office changed on 16/03/05 from: 10 snow hill london EC1A 2AL
18 Feb 2005
Company name changed de facto 1200 LIMITED\certificate issued on 18/02/05
05 Feb 2005
Incorporation

CLINICAL SOLUTIONS ACQUISITION LIMITED Charges

21 November 2006
An omnibus guarantee and set-off agreement
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 March 2005
Debenture
Delivered: 24 March 2005
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…