Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLINTEC INTERNATIONAL LTD.
Company Information for

CLINTEC INTERNATIONAL LTD.

3 FORBURY PLACE, 23 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
03307476
Private Limited Company
Active

Company Overview

About Clintec International Ltd.
CLINTEC INTERNATIONAL LTD. was founded on 1997-01-21 and has its registered office in Reading. The organisation's status is listed as "Active". Clintec International Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLINTEC INTERNATIONAL LTD.
 
Legal Registered Office
3 FORBURY PLACE
23 FORBURY ROAD
READING
RG1 3JH
Other companies in W2
 
Filing Information
Company Number 03307476
Company ID Number 03307476
Date formed 1997-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB669469272  
Last Datalog update: 2025-02-06 01:12:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLINTEC INTERNATIONAL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLINTEC INTERNATIONAL LTD.
The following companies were found which have the same name as CLINTEC INTERNATIONAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLINTEC INTERNATIONAL PTY LTD NSW 2113 Active Company formed on the 2013-12-05
CLINTEC INTERNATIONAL PTE. LTD. ANSON ROAD Singapore 079906 Active Company formed on the 2010-03-02
CLINTEC INTERNATIONAL HONG KONG LIMITED Active Company formed on the 2015-10-14
Clintec International Inc. Delaware Unknown
CLINTEC INTERNATIONAL NORWAY AS c/o IQVIA Tollbugata 8B OSLO 0152 Active Company formed on the 2008-06-16
Clintec International Oy Active Company formed on the 2010-03-02
CLINTEC INTERNATIONAL INC Delaware Unknown
CLINTEC INTERNATIONAL INC Georgia Unknown
CLINTEC INTERNATIONAL INC California Unknown
CLINTEC INTERNATIONAL INC North Carolina Unknown
CLINTEC INTERNATIONAL INCORPORATED Michigan UNKNOWN
CLINTEC INTERNATIONAL INCORPORATED New Jersey Unknown
CLINTEC INTERNATIONAL LLP New Jersey Unknown
Clintec International Inc Maryland Unknown
Clintec International Inc Maryland Unknown
CLINTEC INTERNATIONAL INC Georgia Unknown
CLINTEC INTERNATIONAL INC South Dakota Unknown
CLINTEC INTERNATIONAL INC District of Columbia Unknown
CLINTEC INTERNATIONAL INC Louisiana Unknown
CLINTEC INTERNATIONAL INC Mississippi Unknown

Company Officers of CLINTEC INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
GAVIN GRAHAM MCKENZIE
Company Secretary 2007-05-09
SUKHPAL SINGH BAL
Director 2004-01-12
RABINDER BUTTAR
Director 2010-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
RABINDER BUTTAR
Director 1997-01-24 2010-06-22
SATINDER MCGREGOR
Director 2005-06-16 2010-06-22
GEOFFREY PAUL DOWLING
Company Secretary 2006-01-23 2007-05-09
JOHN ANDREW HLADKIWSKYJ
Director 2005-02-01 2006-06-01
SHAKEEZ KHAN
Company Secretary 2005-06-15 2006-01-23
ALEXANDRINA HERBERT
Company Secretary 2005-02-01 2005-06-14
SHOONA VINCENT
Director 2005-02-01 2005-04-22
ALEXANDER CLELLAND WALKER
Company Secretary 2004-07-23 2005-02-01
ALEXANDER CLELLAND WALKER
Company Secretary 1999-12-01 2004-05-31
SUKHPAL SINGH BAL
Director 1999-09-01 2003-03-20
SINISA KRAIGER
Director 1999-12-01 2002-12-12
RABINDER BUTTAR
Company Secretary 1997-08-01 2000-01-01
AMRITPAL SINGH BUTTAR
Company Secretary 1998-01-02 1999-12-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-01-21 1997-08-01
FIRST DIRECTORS LIMITED
Nominated Director 1997-01-21 1997-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN GRAHAM MCKENZIE CALEDONIA PHARMA LTD Company Secretary 2007-05-02 CURRENT 2007-03-14 Dissolved 2015-09-22
SUKHPAL SINGH BAL OCTOBER PORTFOLIO MANAGEMENT LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active - Proposal to Strike off
SUKHPAL SINGH BAL SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED Director 2011-07-22 CURRENT 2010-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-20CONFIRMATION STATEMENT MADE ON 12/01/25, WITH NO UPDATES
2024-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-08-28Compulsory strike-off action has been discontinued
2024-07-09FIRST GAZETTE notice for compulsory strike-off
2024-01-25CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-02-02FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-24CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-03-08TM02Termination of appointment of Gavin Graham Mckenzie on 2022-02-01
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SUKHPAL SINGH BAL
2021-02-16AP01DIRECTOR APPOINTED CLAIRE RIELLY
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY KEITH LATTIMORE
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BOSWORTH
2020-02-13AD03Registers moved to registered inspection location of 5 Fleet Place London EC4M 7rd
2020-02-12AD02Register inspection address changed to 5 Fleet Place London EC4M 7rd
2020-02-12AP04Appointment of Halco Secretaries Limited as company secretary on 2020-02-12
2020-02-12CH01Director's details changed for Mr Barry Keith Lattimore on 2020-01-12
2020-01-29RP04PSC02Second filing of notification of person of significant controlIqvia Ltd
2020-01-29RP04AP01Second filing of director appointment of Barry Keith Latimore
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-01-20CH01Director's details changed for Mr Kevin John Turland on 2020-01-12
2020-01-20PSC05Change of details for Iqvia Ltd. as a person with significant control on 2019-05-20
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM One Kingdom Street Paddington Central London W2 6BD
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-11PSC02Notification of Iqvia Ltd. as a person with significant control on 2018-12-05
2018-12-11PSC07CESSATION OF CLINTEC LUXEMBOURG S.A. AS A PERSON OF SIGNIFICANT CONTROL
2018-12-05AP01DIRECTOR APPOINTED MR KEVIN JOHN TURLAND
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-20DISS40Compulsory strike-off action has been discontinued
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0112/01/16 ANNUAL RETURN FULL LIST
2016-02-15CH01Director's details changed for Mr Sukhpal Singh Bal on 2016-01-01
2015-11-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0112/01/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0112/01/14 ANNUAL RETURN FULL LIST
2013-10-24CH03SECRETARY'S DETAILS CHNAGED FOR GAVIN GRAHAM MCKENZIE on 2013-09-01
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0112/01/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06AR0112/01/12 FULL LIST
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0112/01/11 FULL LIST
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SATINDER MCGREGOR
2010-06-30AP01DIRECTOR APPOINTED DR RABINDER BUTTAR
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RABINDER BUTTAR
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 72 FIELDING ROAD CHISWICK LONDON W4 1DB
2010-02-12AR0112/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SATINDER MCGREGOR / 12/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RABINDER BUTTAR / 12/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKHPAL SINGH BAL / 12/01/2010
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-1788(2)AD 15/01/08 GBP SI 98@1=98 GBP IC 2/100
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-14363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / RABINDER BUTTAR / 01/01/2008
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / SUKHPAL BAL / 01/12/2007
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 2 THAMES AVENUE WINDSOR BERKSHIRE SL4 1QP
2007-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-15288aNEW SECRETARY APPOINTED
2007-05-15288bSECRETARY RESIGNED
2007-01-29363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-01363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: WINDSOR ACCOUNTANCY ST STEPHENS HOUSE ARTHUR ROAD WINDSOR BERKSHIRE SL4 1RY
2006-06-12288bDIRECTOR RESIGNED
2006-02-14288bSECRETARY RESIGNED
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: WINDSOR ACCOUNTANCY ST STEPHENS HOUSE ARTHUR ROAD WINDSOR BERKSHIRE SL4 1RY
2006-02-01288aNEW SECRETARY APPOINTED
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HH
2006-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-30244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
2005-07-07288aNEW SECRETARY APPOINTED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-06-21288bSECRETARY RESIGNED
2005-04-26288bDIRECTOR RESIGNED
2005-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-09288aNEW SECRETARY APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288bSECRETARY RESIGNED
2005-02-08363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-10-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-29288aNEW SECRETARY APPOINTED
2004-05-26288bSECRETARY RESIGNED
2004-02-14288aNEW DIRECTOR APPOINTED
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-01-20363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-08-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLINTEC INTERNATIONAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLINTEC INTERNATIONAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-03 Outstanding HSBC BANK PLC
DEBENTURE 2008-01-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-07-29 Satisfied CLOSE INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLINTEC INTERNATIONAL LTD.

Intangible Assets
Patents
We have not found any records of CLINTEC INTERNATIONAL LTD. registering or being granted any patents
Domain Names

CLINTEC INTERNATIONAL LTD. owns 2 domain names.

clintec.co.uk   clintecinternational.co.uk  

Trademarks
We have not found any records of CLINTEC INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLINTEC INTERNATIONAL LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CLINTEC INTERNATIONAL LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLINTEC INTERNATIONAL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLINTEC INTERNATIONAL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLINTEC INTERNATIONAL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.