About

Registered Number: 02374122
Date of Incorporation: 19/04/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2019 (5 years and 2 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

Theorem Clinical Research Ltd was registered on 19 April 1989 and has its registered office in Wokingham, it's status is listed as "Dissolved". There are 14 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTON, John Campbell 26 August 1997 05 February 1998 1
HENWOOD, Geraldine Ann 04 January 1994 06 July 1999 1
KOCH JR, Arthur Anthony 04 January 1994 27 March 1995 1
LEWIS, Owen 21 October 2015 15 November 2017 1
MARTIN, Benoit Marie Cecile Armand 01 September 2009 30 December 2009 1
MONTELEONE, Jason Anthony 13 December 2011 21 October 2015 1
PUSEY, James Matthew 30 December 2009 22 November 2011 1
SMITH, James Robert 04 January 1994 26 August 1997 1
OMNICARE CLINICAL RESEARCH B V 05 June 2001 21 April 2011 1
OMNICARE FOREIGN REPRESENTATION INC 05 June 2001 21 April 2011 1
Secretary Name Appointed Resigned Total Appointments
EBERTS III, Floyd Samuel 15 November 2017 - 1
LAMBERT, Andrew Graham 27 September 2010 21 October 2015 1
LAMBERT, Andrew Graham 05 April 2001 27 September 2010 1
SEDDON, Susan Christine 27 September 2010 27 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2019
LIQ13 - N/A 14 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2018
AD01 - Change of registered office address 25 January 2018
RESOLUTIONS - N/A 23 January 2018
LIQ01 - N/A 23 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
DISS40 - Notice of striking-off action discontinued 19 December 2017
AP01 - Appointment of director 18 December 2017
AP03 - Appointment of secretary 18 December 2017
AP01 - Appointment of director 18 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 31 August 2017
CS01 - N/A 11 October 2016
AD01 - Change of registered office address 30 August 2016
AA - Annual Accounts 25 May 2016
TM01 - Termination of appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM02 - Termination of appointment of secretary 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 09 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 07 August 2012
AUD - Auditor's letter of resignation 20 February 2012
AUD - Auditor's letter of resignation 14 February 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 28 July 2011
TM01 - Termination of appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
CC04 - Statement of companies objects 22 June 2011
RESOLUTIONS - N/A 21 June 2011
CERTNM - Change of name certificate 17 June 2011
CONNOT - N/A 17 June 2011
AA - Annual Accounts 05 October 2010
AP03 - Appointment of secretary 28 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
AP03 - Appointment of secretary 27 September 2010
AR01 - Annual Return 06 August 2010
CH02 - Change of particulars for corporate director 06 August 2010
CH02 - Change of particulars for corporate director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
TM01 - Termination of appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 13 May 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 07 November 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 05 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 29 July 2005
AUD - Auditor's letter of resignation 14 January 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 18 August 2003
AUD - Auditor's letter of resignation 19 March 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 10 October 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
363s - Annual Return 25 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
RESOLUTIONS - N/A 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2000
AA - Annual Accounts 09 October 2000
363s - Annual Return 25 July 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
CERTNM - Change of name certificate 06 June 2000
288a - Notice of appointment of directors or secretaries 22 November 1999
363s - Annual Return 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
AA - Annual Accounts 13 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1999
AUD - Auditor's letter of resignation 12 May 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
363s - Annual Return 07 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 September 1998
CERTNM - Change of name certificate 08 May 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
AA - Annual Accounts 23 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 October 1997
RESOLUTIONS - N/A 02 September 1997
363s - Annual Return 02 September 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 06 October 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 23 June 1995
288 - N/A 06 April 1995
CERTNM - Change of name certificate 05 January 1995
CERTNM - Change of name certificate 05 January 1995
363s - Annual Return 12 July 1994
287 - Change in situation or address of Registered Office 13 April 1994
287 - Change in situation or address of Registered Office 13 April 1994
288 - N/A 13 April 1994
AA - Annual Accounts 24 March 1994
288 - N/A 24 February 1994
288 - N/A 24 February 1994
288 - N/A 21 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1994
RESOLUTIONS - N/A 16 January 1994
287 - Change in situation or address of Registered Office 16 January 1994
287 - Change in situation or address of Registered Office 16 January 1994
288 - N/A 16 January 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 26 July 1993
RESOLUTIONS - N/A 06 July 1993
123 - Notice of increase in nominal capital 06 July 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1993
AA - Annual Accounts 02 November 1992
363x - Annual Return 18 August 1992
AA - Annual Accounts 31 March 1992
363x - Annual Return 07 August 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 21 November 1990
CERTNM - Change of name certificate 22 October 1990
CERTNM - Change of name certificate 22 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1989
NEWINC - New incorporation documents 19 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.