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

CLINOVA LIMITED

CLINOVA LIMITED, INTERNATIONAL HOUSE SOUTHAMPTON INTERNATIONAL BUSINESS PARK, GEORGE CURL WAY, SOUTHAMPTON, HAMPSHIRE, SO18 2RZ,
Company Registration Number
05826113
Private Limited Company
Active

Company Overview

About Clinova Ltd
CLINOVA LIMITED was founded on 2006-05-23 and has its registered office in Southampton. The organisation's status is listed as "Active". Clinova Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLINOVA LIMITED
 
Legal Registered Office
CLINOVA LIMITED
INTERNATIONAL HOUSE SOUTHAMPTON INTERNATIONAL BUSINESS PARK
GEORGE CURL WAY
SOUTHAMPTON
HAMPSHIRE
SO18 2RZ
Other companies in SO18
 
Filing Information
Company Number 05826113
Company ID Number 05826113
Date formed 2006-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB887451576  
Last Datalog update: 2023-09-05 17:48:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLINOVA LIMITED
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 CLINOVA LIMITED
The following companies were found which have the same name as CLINOVA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLINOVA CLINICAL TRIALS INC. 3400 MONTROSE BLVD APT 2510 HOUSTON TX 77006 Forfeited Company formed on the 2017-05-13
CLINOVA RESEARCH SOLUTIONS LLC 4771 SWEETWATER BLVD. STE 250 SUGAR LAND Texas 77479 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-02-08
CLINOVA, LLC 2002 RIVERINE CREST CIR KATY TX 77494 Active Company formed on the 2015-04-07
CLINOVATIONS LIMITED 8A FARQUHAR ROAD BIRMINGHAM B15 3RB Active Company formed on the 2016-02-12
CLINOVATION RESEARCH PRIVATE LIMITED 10C MIDDLETON ROW 1ST FLOOR kolkata West Bengal 700071 ACTIVE Company formed on the 2012-07-23
Clinovations, Inc. Delaware Unknown
CLINOVATION RESEARCH, L.L.C. 120 LAKEVIEW DR - APT. 218 WESTON FL 33326 Active Company formed on the 2013-07-01
CLINOVATIONS CONSULTING LLC California Unknown
Clinovations LLC Connecticut Unknown
CLINOVATIONS LLC District of Columbia Unknown
Clinovative Research, Inc. 4843 Turquoise Lake Ct Colorado Springs CO 80924 Good Standing Company formed on the 2008-05-12
CLINOVATIVE RESEARCH INC Georgia Unknown
Clinovative Research Inc Maryland Unknown
CLINOVATIV RESEARCH SERVICES & CONSULTING, LLC 1825 SW 81ST AVENUE DAVIE FL 33324 Active Company formed on the 2019-02-01
CLINOVATIVE RESEARCH INC Georgia Unknown
Clinovative Research LLC 4843 Turquoise Lake Ct Colorado Springs CO 80924 Good Standing Company formed on the 2024-01-01
CLINOVATORS LLC 5232 LAGO VISTA LN FRISCO TX 75034 Active Company formed on the 2017-09-26

Company Officers of CLINOVA LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EBUBEDIKE
Company Secretary 2011-07-11
CHARLES EBUBEDIKE
Director 2006-05-23
ARSALAN KARIM
Director 2006-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
DIMITRIOS JIM TREMOULIARIS
Company Secretary 2006-05-23 2011-07-08
DIMITRIOS JIM TREMOULIARIS
Director 2006-05-23 2011-07-08
ABERGAN REED NOMINEES LIMITED
Company Secretary 2006-05-23 2006-05-23
ABERGAN REED LIMITED
Director 2006-05-23 2006-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EBUBEDIKE WE LOCUM LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2015-04-07

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sports volunteerLondonWe are hosting a major cycling event - RideLondon, which attracts around 150,000 cyclists to the capital. We require volunteers to help out at the event.2016-07-04
Sports InternshipLondonLooking for dynamic individuals who are wanting to gain experience within the sporting industry. The role will entail working on Thursday 28th July-Sunday2016-05-03

Jobs results powered by Indeed
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
2023-08-31CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-08-3002/06/23 STATEMENT OF CAPITAL GBP 1466.6
2023-08-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058261130002
2023-08-0731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31REGISTRATION OF A CHARGE / CHARGE CODE 058261130002
2023-04-0428/02/23 STATEMENT OF CAPITAL GBP 1466.17
2023-03-2230/11/22 STATEMENT OF CAPITAL GBP 1457.85
2023-03-2206/01/23 STATEMENT OF CAPITAL GBP 1465.28
2022-12-2131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25SH0114/09/22 STATEMENT OF CAPITAL GBP 1457.67
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-08-19PSC04Change of details for Mr Charles Ebubedike as a person with significant control on 2021-10-29
2022-07-2509/02/22 STATEMENT OF CAPITAL GBP 1399.27
2022-07-2529/03/22 STATEMENT OF CAPITAL GBP 1443.88
2022-07-2512/04/22 STATEMENT OF CAPITAL GBP 1455.4
2022-07-25SH0109/02/22 STATEMENT OF CAPITAL GBP 1399.27
2022-01-0231/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09SH0110/11/21 STATEMENT OF CAPITAL GBP 1396.86
2021-12-08SH0107/10/21 STATEMENT OF CAPITAL GBP 1394.92
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-10-25SH0103/08/21 STATEMENT OF CAPITAL GBP 1386.08
2021-08-18SH0117/07/21 STATEMENT OF CAPITAL GBP 1379.61
2021-07-28SH0129/06/21 STATEMENT OF CAPITAL GBP 1346.44
2021-07-07SH0130/04/21 STATEMENT OF CAPITAL GBP 1345.14
2021-05-01SH0118/03/21 STATEMENT OF CAPITAL GBP 1343.59
2021-02-02SH0123/12/20 STATEMENT OF CAPITAL GBP 1331.97
2020-12-08SH0104/11/20 STATEMENT OF CAPITAL GBP 1327.81
2020-10-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-10-23SH0105/08/20 STATEMENT OF CAPITAL GBP 1321.65
2020-06-06SH0123/01/20 STATEMENT OF CAPITAL GBP 1318.56
2020-06-06CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-02-25SH0106/12/19 STATEMENT OF CAPITAL GBP 1310.66
2019-12-27RES10Resolutions passed:
  • Resolution of allotment of securities
2019-12-19SH0122/10/19 STATEMENT OF CAPITAL GBP 1293.77
2019-11-01RP04SH01Second filing of capital allotment of shares GBP1,282.68
2019-10-18SH0116/09/19 STATEMENT OF CAPITAL GBP 1290.77
2019-10-08SH0118/07/19 STATEMENT OF CAPITAL GBP 1282.52
2019-06-11SH0104/06/19 STATEMENT OF CAPITAL GBP 1282.36
2019-06-10AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-05-23CH01Director's details changed for Mr Charles Ebubedike on 2019-05-23
2019-05-21SH03Purchase of own shares
2019-05-11PSC04Change of details for Mr Charles Ebubedike as a person with significant control on 2019-04-23
2019-05-11SH0110/04/19 STATEMENT OF CAPITAL GBP 1275.18
2019-04-10SH0128/03/19 STATEMENT OF CAPITAL GBP 1272.1
2019-03-27SH06Cancellation of shares. Statement of capital on 2019-03-19 GBP 1,256.89
2019-03-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2019-03-19SH19Statement of capital on 2019-03-19 GBP 1,259.97
2019-03-19SH20Statement by Directors
2019-03-19CAP-SSSolvency Statement dated 06/03/19
2019-03-19RES13Resolutions passed:
  • Reduction of the share premium account 15/03/2019
2019-02-26MEM/ARTSARTICLES OF ASSOCIATION
2019-02-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of removal of pre-emption rights
2019-02-22SH0129/01/19 STATEMENT OF CAPITAL GBP 1259.97
2019-01-11SH0107/11/18 STATEMENT OF CAPITAL GBP 1255.73
2018-11-26SH0116/10/18 STATEMENT OF CAPITAL GBP 1254.96
2018-09-21AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12SH0119/07/18 STATEMENT OF CAPITAL GBP 1254.8
2018-07-27SH0105/07/18 STATEMENT OF CAPITAL GBP 1254.1
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 1238.71
2018-05-29SH0124/05/18 STATEMENT OF CAPITAL GBP 1238.71
2018-05-29SH0115/05/18 STATEMENT OF CAPITAL GBP 1238.55
2018-05-29SH0119/04/18 STATEMENT OF CAPITAL GBP 1230.85
2018-05-29SH0105/04/18 STATEMENT OF CAPITAL GBP 1227.77
2018-05-29SH0104/04/18 STATEMENT OF CAPITAL GBP 1227
2018-05-29SH0131/01/18 STATEMENT OF CAPITAL GBP 1221.67
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 1217.99
2018-02-08SH0119/01/18 STATEMENT OF CAPITAL GBP 1217.99
2018-01-15SH0122/12/17 STATEMENT OF CAPITAL GBP 1177.64
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 1145.55
2017-11-15SH0131/10/17 STATEMENT OF CAPITAL GBP 1145.55
2017-11-15SH0118/10/17 STATEMENT OF CAPITAL GBP 1122.34
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 1098.7
2017-09-08SH0131/08/17 STATEMENT OF CAPITAL GBP 1098.7
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 1078.01
2017-07-10SH0106/07/17 STATEMENT OF CAPITAL GBP 1078.01
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-31AA01CURREXT FROM 31/05/2017 TO 31/10/2017
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1072.31
2017-04-21SH0106/04/17 STATEMENT OF CAPITAL GBP 1072.31
2017-04-06SH0131/03/17 STATEMENT OF CAPITAL GBP 1069.64
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1053.3
2017-03-28SH0101/03/17 STATEMENT OF CAPITAL GBP 1053.3
2017-03-27AA31/05/16 TOTAL EXEMPTION SMALL
2017-03-01RP04SH01SECOND FILED SH01 - 31/05/16 STATEMENT OF CAPITAL GBP 955.64
2017-03-01ANNOTATIONClarification
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1032.62
2017-02-17SH0131/01/17 STATEMENT OF CAPITAL GBP 1032.62
2017-02-17SH0131/10/16 STATEMENT OF CAPITAL GBP 1005.96
2017-02-17SH0131/08/16 STATEMENT OF CAPITAL GBP 974.64
2017-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 958.98
2016-09-21SH0128/07/16 STATEMENT OF CAPITAL GBP 958.98
2016-09-21SH0131/05/16 STATEMENT OF CAPITAL GBP 958.98
2016-09-21SH0131/05/16 STATEMENT OF CAPITAL GBP 958.98
2016-07-04AR0123/05/16 FULL LIST
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 954.31
2016-06-30SH0131/05/16 STATEMENT OF CAPITAL GBP 954.31
2016-06-30SH0131/03/16 STATEMENT OF CAPITAL GBP 916.99
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 902.4
2015-06-19AR0123/05/15 FULL LIST
2015-04-22SH0119/02/15 STATEMENT OF CAPITAL GBP 902.40
2015-04-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-23SH0618/02/15 STATEMENT OF CAPITAL GBP 851.00
2015-03-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-18SH20STATEMENT BY DIRECTORS
2015-02-18SH1918/02/15 STATEMENT OF CAPITAL GBP 859.00
2015-02-18CAP-SSSOLVENCY STATEMENT DATED 12/02/15
2015-02-18RES13REDUCTION OF SHARE PREMIUM ACCOUNT 12/02/2015
2015-01-27RES12VARYING SHARE RIGHTS AND NAMES
2015-01-27RES01ADOPT ARTICLES 21/11/2014
2015-01-27SH0124/11/14 STATEMENT OF CAPITAL GBP 859.00
2015-01-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-27SH0121/11/14 STATEMENT OF CAPITAL GBP 828.00
2015-01-27SH0104/08/14 STATEMENT OF CAPITAL GBP 800.00
2015-01-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-21SH0104/08/14 STATEMENT OF CAPITAL GBP 800.00
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 778
2014-07-29AR0123/05/14 FULL LIST
2014-06-17AA31/05/13 TOTAL EXEMPTION SMALL
2014-05-02SH02SUB-DIVISION 31/05/13
2014-05-02CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-02MEM/ARTSARTICLES OF ASSOCIATION
2014-05-02RES13SUB DIVISION 31/05/2013
2014-05-02RES01ALTER ARTICLES 31/05/2013
2014-05-02SH0120/03/14 STATEMENT OF CAPITAL GBP 778.00
2014-05-02SH0123/12/13 STATEMENT OF CAPITAL GBP 762
2014-05-02SH0131/05/13 STATEMENT OF CAPITAL GBP 738
2013-07-13AR0123/05/13 FULL LIST
2013-04-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-27AR0123/05/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-12AP03SECRETARY APPOINTED MR CHARLES EBUBEDIKE
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS TREMOULIARIS
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY DIMITRIOS TREMOULIARIS
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARSALAN KARIM / 12/07/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EBUBEDIKE / 12/07/2011
2011-07-12SH0112/07/11 STATEMENT OF CAPITAL GBP 100
2011-06-21AR0123/05/11 FULL LIST
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM C/O UNIT 308 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW UNITED KINGDOM
2010-06-21AR0123/05/10 FULL LIST
2010-02-12AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2010 FROM UNIT 110 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON SO15 0HW
2009-07-02363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-03-17AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-13363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-08-25287REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 23 PEMBREY CLOSE LORDSHILL SOUTHAMPTON SO16 8HE
2006-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2006-06-05288bSECRETARY RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

Licences & Regulatory approval
We could not find any licences issued to CLINOVA LIMITED 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 CLINOVA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-11-09 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
Creditors
Creditors Due Within One Year 2012-05-31 £ 159,291
Creditors Due Within One Year 2011-05-31 £ 66,762

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

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 CLINOVA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-31 £ 27,202
Current Assets 2012-05-31 £ 57,185
Current Assets 2011-05-31 £ 32,908
Debtors 2012-05-31 £ 6,530
Debtors 2011-05-31 £ 5,776
Stocks Inventory 2012-05-31 £ 23,453
Stocks Inventory 2011-05-31 £ 26,668

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLINOVA LIMITED registering or being granted any patents
Domain Names

CLINOVA LIMITED owns 1 domain names.

coverflu.co.uk  

Trademarks

Trademark applications by CLINOVA LIMITED

CLINOVA LIMITED is the Original Applicant for the trademark MAGASTIC ™ (WIPO1309199) through the WIPO on the 2016-03-08
Sanitary preparations for medical purposes; dietetic food and substances adapted for medical or veterinary use, dietary supplements for humans; pharmaceutical preparations and substances; medicated healthcare preparations; vitamins, minerals and food supplements; dietetic foods and drinks adapted for medical use; dissolving or effervescent tablets, or powders used to make nutrition drinks for medical or dietetic use; vitamin tablets; vitamin supplements; antivirals; medicated chewing gum; medicines, liquids, and gums for dealing with gastro-intestinal disorders and diseases; medicated gum.
Préparations d'hygiène à usage médical; nourriture et substances diététiques adaptées à un usage médical ou vétérinaire, compléments d'apport alimentaire pour êtres humains; substances et préparations pharmaceutiques; préparations pour soins de santé à usage pharmaceutique; vitamines, minéraux et compléments alimentaires; boissons et aliments diététiques à usage médical; comprimés effervescents ou dispersibles, ou poudres pour la confection de boissons nutritives à usage médical ou diététique; comprimés de vitamines; compléments de vitamines; antiviraux; chewing-gums médicamenteux; médicaments, liquides et gommes pour le traitement de maladies et troubles gastro-intestinaux; gommes médicamenteuses.
Preparaciones higiénicas para uso médico; alimentos y sustancias dietéticas para uso médico o veterinario, suplementos dietéticos para personas; preparaciones y sustancias farmacéuticas; preparaciones medicinales para el cuidado de la salud; vitaminas, minerales y suplementos alimenticios; bebidas y alimentos dietéticos para uso médico; comprimidos que se disuelven o comprimidos efervescentes, o polvos para la elaboración de bebidas nutritivas para uso médico o dietético; comprimidos vitamínicos; suplementos vitamínicos; antivirales; goma de mascar medicinal; medicamentos, líquidos, y chicles para remediar enfermedades y trastornos gastrointestinales; chicles medicinales.
CLINOVA LIMITED is the Original Applicant for the trademark MAGASTIC ™ (79191765) through the USPTO on the 2016-03-08
Sanitary preparations for medical purposes; dietetic food and substances adapted for medical or veterinary use, dietary supplements for humans; pharmaceutical preparations and substances; medicated healthcare preparations; vitamins, minerals and food supplements; dietetic foods and drinks adapted for medical use; dissolving or effervescent tablets, or powders used to make nutrition drinks for medical or dietetic use; vitamin tablets; vitamin supplements; antivirals; medicated chewing gum; medicines, liquids, and gums for dealing with gastro-intestinal disorders and diseases; medicated gum
Income
Government Income
We have not found government income sources for CLINOVA LIMITED. 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 (46460 - Wholesale of pharmaceutical goods) as CLINOVA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLINOVA LIMITED 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.
Import/Export of Goods
Goods imported/exported by CLINOVA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLINOVA LIMITED 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 CLINOVA LIMITED 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.