Company NameCurrent Controlled Trials Limited
Company StatusDissolved
Company Number03301268
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesF.R.D. Ltd. and Brief.com Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDr Ulrich Vest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2009(12 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 26 March 2019)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2016(19 years, 1 month after company formation)
Appointment Duration3 years (closed 26 March 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Secretary NameMrs Gabrielle Mary Williams Hamer
StatusClosed
Appointed03 March 2016(19 years, 1 month after company formation)
Appointment Duration3 years (closed 26 March 2019)
RoleCompany Director
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameSteven Charles Inchcoombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 26 March 2019)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameGabrielle Mary Williams Hamer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2018(21 years, 6 months after company formation)
Appointment Duration8 months (closed 26 March 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(2 weeks, 3 days after company formation)
Appointment Duration11 months (resigned 31 December 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Redcliffe Place
London
SW10 9DB
Director NameMr Vitek Tracz
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(2 weeks, 3 days after company formation)
Appointment Duration11 years, 8 months (resigned 06 October 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Beverley Road
London
SW13 0LX
Secretary NameMr Richard Denis Paul Charkin
NationalityBritish
StatusResigned
Appointed30 January 1997(2 weeks, 3 days after company formation)
Appointment Duration2 weeks (resigned 13 February 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Redcliffe Place
London
SW10 9DB
Director NameChristopher Patrick Gasson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 June 1997)
RolePublisher
Correspondence Address23 Nassau Street
London
W1N 7RF
Director NameDavid Talbot Millett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 1997)
RolePublisher
Correspondence Address33 Denning Road
London
NW3 1ST
Secretary NameBrian John Parker
NationalityBritish
StatusResigned
Appointed13 February 1997(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lowther Road
Barnes
London
SW13 9ND
Director NameBrian John Parker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address6 Lowther Road
Barnes
London
SW13 9ND
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed05 October 1999(2 years, 8 months after company formation)
Appointment Duration9 years (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameFiona Godlee
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleEditorial Director
Correspondence Address51 St Ann Street
Salisbury
Wiltshire
SP1 2DX
Director NameAnne Neil Greenwood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 October 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address25 Cholmeley Park
London
N6 5EL
Director NameAndrew Gordon Crompton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(11 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 06 October 2008)
RoleLawyer
Correspondence Address15 Southdean Gardens
London
SW19 6NT
Director NameDr Matthew James Cockerill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2013)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address6th Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NamePetrus Wilhelmus Johannes Hendriks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNetherlands
StatusResigned
Appointed06 October 2008(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 March 2016)
RolePresident Stm Publishing
Country of ResidenceNetherlands
Correspondence AddressSchapendrift 5
3941 Bj Doorn
Netherlands
Director NameMr Stephen Brian Rimington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Lingfield Avenue
Kingston
Surrey
KT1 2TL
Secretary NameMr Stephen Brian Rimington
NationalityBritish
StatusResigned
Appointed01 July 2009(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Lingfield Avenue
Kingston
Surrey
KT1 2TL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1999(2 years, 6 months after company formation)
Appointment Duration2 months (resigned 05 October 1999)
Correspondence Address10 Dover Street
London
W1S 4LQ

Contact

Websitesciencenavigation.com
Email address[email protected]
Telephone020 73230323
Telephone regionLondon

Location

Registered AddressThe Campus
4 Crinan Street
London
N1 9XW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500.2k at £1Stampdew LTD
100.00%
Ordinary

Financials

Year2014
Turnover£414,000
Gross Profit£320,000
Net Worth£1,543,000
Cash£24,000
Current Liabilities£496,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 July 2017Full accounts made up to 31 December 2016 (20 pages)
3 February 2017Registered office address changed from 6th Floor 236 Gray's Inn Road London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017 (1 page)
16 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 June 2016Director's details changed for Dr Ulrich Vest on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
10 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500,200
(6 pages)
29 April 2016Appointment of Steven Charles Inchcoombe as a director on 29 April 2016 (2 pages)
11 March 2016Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
4 March 2016Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016 (2 pages)
3 March 2016Appointment of Mrs Rachel Elizabeth Jacobs as a director on 3 March 2016 (2 pages)
3 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 500,200
(4 pages)
3 March 2016Termination of appointment of Petrus Wilhelmus Johannes Hendriks as a director on 3 March 2016 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
27 May 2015Termination of appointment of Stephen Brian Rimington as a director on 30 April 2015 (1 page)
27 May 2015Termination of appointment of Stephen Brian Rimington as a secretary on 30 April 2015 (1 page)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500,200
(6 pages)
19 June 2014Full accounts made up to 31 December 2013 (13 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 500,200
(6 pages)
10 January 2014Termination of appointment of Matthew Cockerill as a director (1 page)
11 July 2013Full accounts made up to 31 December 2012 (14 pages)
23 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (14 pages)
24 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
14 February 2012Full accounts made up to 31 December 2010 (14 pages)
6 February 2012Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages)
6 February 2012Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages)
3 February 2011Auditor's resignation (4 pages)
26 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
25 January 2011Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL United Kingdom on 25 January 2011 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
15 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2010Memorandum and Articles of Association (14 pages)
21 October 2009Full accounts made up to 31 December 2008 (13 pages)
14 August 2009Director appointed dr ulrich vest (2 pages)
14 August 2009Director and secretary appointed stephen brian rimington (1 page)
19 March 2009Registered office changed on 19/03/2009 from middlesex house 34-42 cleveland street london W1P 6LB (1 page)
4 February 2009Return made up to 13/01/09; full list of members (4 pages)
9 October 2008Appointment terminated director andrew crompton (1 page)
9 October 2008Appointment terminated director vitek tracz (1 page)
9 October 2008Director appointed petrus wilhelmus johanes hendriks (2 pages)
9 October 2008Director appointed matthew james cockerill (2 pages)
9 October 2008Appointment terminated secretary peter diment (2 pages)
9 October 2008Section 394 (1 page)
9 October 2008Appointment terminated director anne greenwood (1 page)
29 September 2008Director appointed andrew gordon crompton (2 pages)
23 May 2008Full accounts made up to 31 December 2007 (11 pages)
18 April 2008Capitals not rolled up (3 pages)
16 April 2008Return made up to 13/01/08; full list of members; amend (6 pages)
6 February 2008Return made up to 13/01/08; full list of members; amend (5 pages)
30 January 2008£ sr 150000@1 28/12/05 (1 page)
21 January 2008Return made up to 13/01/08; full list of members (3 pages)
2 July 2007Full accounts made up to 31 December 2006 (12 pages)
29 January 2007Return made up to 13/01/07; full list of members (3 pages)
21 August 2006Full accounts made up to 31 December 2005 (11 pages)
7 March 2006Ad 28/12/05--------- £ si 500000@1 (3 pages)
8 February 2006Return made up to 13/01/06; full list of members (7 pages)
23 August 2005Full accounts made up to 31 December 2004 (8 pages)
22 February 2005£ nc 1000/5001000 01/02/05 (1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005Memorandum and Articles of Association (22 pages)
24 January 2005Return made up to 13/01/05; full list of members (2 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 February 2004Return made up to 13/01/04; full list of members (8 pages)
30 August 2003Full accounts made up to 31 December 2002 (10 pages)
7 April 2003Director resigned (1 page)
29 January 2003Return made up to 13/01/03; full list of members (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
22 January 2002Return made up to 13/01/02; full list of members (6 pages)
22 June 2001Return made up to 13/01/01; full list of members; amend (8 pages)
21 June 2001Ad 31/05/00--------- £ si 198@1 (3 pages)
11 June 2001Full accounts made up to 31 December 2000 (9 pages)
13 February 2001Return made up to 13/01/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
16 August 2000Return made up to 13/01/00; full list of members; amend (5 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (2 pages)
15 August 2000New director appointed (2 pages)
26 May 2000£ nc 100/1000 22/05/00 (1 page)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 2000Return made up to 13/01/00; full list of members (6 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
15 October 1999Location of register of directors' interests (1 page)
15 October 1999Location of register of members (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999Secretary resigned (1 page)
3 March 1999Return made up to 13/01/99; no change of members (8 pages)
5 January 1999Full accounts made up to 31 December 1997 (9 pages)
24 August 1998Company name changed brief.com LIMITED\certificate issued on 25/08/98 (2 pages)
23 January 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (3 pages)
20 June 1997Director's particulars changed (1 page)
20 June 1997Director resigned (1 page)
27 February 1997Company name changed F.R.D. LTD.\certificate issued on 28/02/97 (2 pages)
27 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997New director appointed (3 pages)
20 February 1997New secretary appointed;new director appointed (3 pages)
13 January 1997Incorporation (8 pages)