Background WavePink WaveYellow Wave

CLINITEK (STOKE) GP LTD (SC655883)

CLINITEK (STOKE) GP LTD (SC655883) is an active UK company. incorporated on 27 February 2020. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLINITEK (STOKE) GP LTD has been registered for 6 years. Current directors include PRICE, Alexander.

Company Number
SC655883
Status
active
Type
ltd
Incorporated
27 February 2020
Age
6 years
Address
C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRICE, Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLINITEK (STOKE) GP LTD

CLINITEK (STOKE) GP LTD is an active company incorporated on 27 February 2020 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLINITEK (STOKE) GP LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

SC655883

LTD Company

Age

6 Years

Incorporated 27 February 2020

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jan 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

PRICE, Alexander

Active
Equitix, 3rd Floor, LondonEC1A 4HD
Born September 1989
Director
Appointed 01 Feb 2022

CROSSLEY, Hugh Barnabas

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born March 1973
Director
Appointed 27 Feb 2020
Resigned 05 May 2020

DENHAM, Mark Anthony

Resigned
Saltire Court, EdinburghEH1 2EN
Born April 1969
Director
Appointed 05 May 2020
Resigned 10 Oct 2023

HARMER, Andrew Keith

Resigned
Saltire Court, EdinburghEH1 2EN
Born May 1964
Director
Appointed 05 May 2020
Resigned 28 Sept 2021

HARRIS, Julian Paul

Resigned
Saltire Court, EdinburghEH1 2EN
Born October 1960
Director
Appointed 05 May 2020
Resigned 10 Oct 2023

JACKSON, Geoffrey Allan

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born December 1954
Director
Appointed 27 Feb 2020
Resigned 05 May 2020

JONES, Sion Laurence

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born April 1974
Director
Appointed 27 Feb 2020
Resigned 05 May 2020

OMONIWA, Olalekan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1980
Director
Appointed 28 Sept 2021
Resigned 30 Dec 2024

SMITH, Jonathan Charles

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1980
Director
Appointed 27 Feb 2020
Resigned 05 May 2020

WAKEFIELD, Nathan John

Resigned
Saltire Court, EdinburghEH1 2EN
Born September 1974
Director
Appointed 05 May 2020
Resigned 01 Feb 2022

Persons with significant control

1

Saltire Court, EdinburghEH1 2EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Memorandum Articles
19 May 2020
MAMA
Resolution
19 May 2020
RESOLUTIONSResolutions
Incorporation Company
27 February 2020
NEWINCIncorporation