Background WavePink WaveYellow Wave

INSTEM CLINICAL HOLDINGS LIMITED (05840032)

INSTEM CLINICAL HOLDINGS LIMITED (05840032) is an active UK company. incorporated on 7 June 2006. with registered office in Stone. The company operates in the Information and Communication sector, engaged in other information technology service activities. INSTEM CLINICAL HOLDINGS LIMITED has been registered for 19 years. Current directors include KRISHNAN, Vikram Venkatesh.

Company Number
05840032
Status
active
Type
ltd
Incorporated
7 June 2006
Age
19 years
Address
Diamond Way, Stone, ST15 0SD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KRISHNAN, Vikram Venkatesh
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTEM CLINICAL HOLDINGS LIMITED

INSTEM CLINICAL HOLDINGS LIMITED is an active company incorporated on 7 June 2006 with the registered office located in Stone. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INSTEM CLINICAL HOLDINGS LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

05840032

LTD Company

Age

19 Years

Incorporated 7 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

LOGOS HOLDINGS LIMITED
From: 7 June 2006To: 22 August 2013
Contact
Address

Diamond Way Stone Business Park Stone, ST15 0SD,

Previous Addresses

91 Peterborough Road London SW6 3BU
From: 7 June 2006To: 20 June 2013
Timeline

23 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Jun 10
Director Left
Oct 10
Funding Round
Jun 11
Share Issue
Jul 11
Director Joined
Sept 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Loan Secured
Jun 14
Director Left
Jan 17
Loan Cleared
Apr 22
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Nov 25
Director Left
Feb 26
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 24 May 2018

KRISHNAN, Vikram Venkatesh

Active
Stone Business Park, StoneST15 0SD
Born April 1981
Director
Appointed 20 Oct 2025

BARROW, Steven

Resigned
Stone Business Park, StoneST15 0SD
Secretary
Appointed 30 Jan 2017
Resigned 06 Jun 2018

STRETTON, Darren

Resigned
Stone Business Park, StoneST15 0SD
Secretary
Appointed 25 Jul 2013
Resigned 07 Jun 2016

WILSON, Giles Nicholas

Resigned
34 Broomhouse Road, LondonSW6 3QX
Secretary
Appointed 07 Jun 2006
Resigned 10 May 2013

CUSACK, Mark Bruce

Resigned
91 Peterborough RoadSW6 3BU
Born May 1971
Director
Appointed 28 Jul 2011
Resigned 10 May 2013

GOLDSMITH, Nigel John

Resigned
Stone Business Park, StoneST15 0SD
Born February 1962
Director
Appointed 10 May 2013
Resigned 19 Apr 2024

KEMP, Simon Richard

Resigned
Lighthouse, LymingtonSO41 0LX
Born October 1954
Director
Appointed 07 Jun 2006
Resigned 30 Sept 2010

KING, Angela Lynn

Resigned
91 Peterborough RoadSW6 3BU
Born May 1978
Director
Appointed 10 Jun 2010
Resigned 10 May 2013

REASON, Philip John

Resigned
Stone Business Park, StoneST15 0SD
Born December 1961
Director
Appointed 10 May 2013
Resigned 13 Oct 2025

SHERWIN, David Michael

Resigned
Stone Business Park, StoneST15 0SD
Born June 1956
Director
Appointed 10 May 2013
Resigned 19 Apr 2024

THIRUKAILAYANATHAN, Jegan

Resigned
Stone Business Park, StoneST15 0SD
Born September 1980
Director
Appointed 19 Apr 2024
Resigned 24 Feb 2026

WILSON, Giles Nicholas

Resigned
Stone Business Park, StoneST15 0SD
Born January 1970
Director
Appointed 07 Jun 2006
Resigned 14 Dec 2016

Persons with significant control

1

Stone Business Park, StoneST15 0SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Resolution
23 February 2024
RESOLUTIONSResolutions
Memorandum Articles
23 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
PARENT_ACCPARENT_ACC
Legacy
14 September 2022
GUARANTEE2GUARANTEE2
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2021
AAAnnual Accounts
Legacy
15 June 2021
PARENT_ACCPARENT_ACC
Legacy
15 June 2021
GUARANTEE2GUARANTEE2
Legacy
15 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Move Registers To Sail Company
26 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
26 February 2014
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type Made Up Date
23 September 2013
RP04RP04
Certificate Change Of Name Company
22 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 August 2013
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Resolution
30 May 2013
RESOLUTIONSResolutions
Resolution
30 May 2013
RESOLUTIONSResolutions
Resolution
20 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
18 July 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Capital Allotment Shares
1 July 2011
SH01Allotment of Shares
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
5 September 2008
AAMDAAMD
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
26 September 2006
225Change of Accounting Reference Date
Legacy
22 August 2006
88(2)R88(2)R
Legacy
10 August 2006
123Notice of Increase in Nominal Capital
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Incorporation Company
7 June 2006
NEWINCIncorporation