Company NameTRI Clinical Trials Limited
DirectorsPaul Howard Stacey and Virginia Louise Belson
Company StatusActive
Company Number04522269
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Howard Stacey
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEmmanuel Kaye Building Manresa Road
London
SW3 6LR
Director NameDr Virginia Louise Belson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(21 years, 6 months after company formation)
Appointment Duration1 month
RolePrivate Secretary
Country of ResidenceEngland
Correspondence AddressEmmanuel Kaye Building Manresa Road
London
SW3 6LR
Secretary NameDr Virginia Louise Belson
StatusCurrent
Appointed22 February 2024(21 years, 6 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressEmmanuel Kaye Building Manresa Road
London
SW3 6LR
Director NameKarl Ulrik Sanne
Date of BirthJune 1935 (Born 88 years ago)
NationalityNorwegian
StatusResigned
Appointed24 October 2002(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 07 June 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Middle Chinnock
Crewkerne
Somerset
TA18 7PN
Director NameJames Yue-Shing To
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 4 months (resigned 22 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEmmanuel Kaye Building Manresa Road
London
SW3 6LR
Secretary NameJames Yue-Shing To
NationalityBritish
StatusResigned
Appointed24 October 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 4 months (resigned 22 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEmmanuel Kaye Building, Manresa Road
London
SW3 6LR
Director NameMs Gloria Kayani
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 November 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEmmanuel Kaye Building Manresa Road
London
SW3 6LR
Director NameGd Directors Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressSixth Floor
90 Fetter Lane
London
EC4A 1PT
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Contact

Websitetri-london.ac.uk

Location

Registered AddressEmmanuel Kaye Building
Manresa Road
London
SW3 6LR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Thrombosis Research Institute
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

5 December 2023Termination of appointment of Gloria Kayani as a director on 27 November 2023 (1 page)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
19 July 2023Registered office address changed from 69 Carter Lane London EC4V 5EQ England to Emmanuel Kaye Building Manresa Road London SW3 6LR on 19 July 2023 (1 page)
21 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
21 February 2023Appointment of Mr Paul Howard Stacey as a director on 21 February 2023 (2 pages)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
5 May 2022Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD to 69 Carter Lane London EC4V 5EQ on 5 May 2022 (1 page)
5 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
9 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2017Secretary's details changed for James Yue-Shing To on 1 September 2017 (1 page)
1 September 2017Secretary's details changed for James Yue-Shing To on 1 September 2017 (1 page)
22 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
27 August 2016Change of name notice (2 pages)
27 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-11
(2 pages)
27 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-11
(2 pages)
27 August 2016Change of name notice (2 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 February 2016Appointment of Ms Gloria Kayani as a director on 1 February 2016 (2 pages)
18 February 2016Director's details changed for James Yue-Shing To on 1 February 2016 (2 pages)
18 February 2016Director's details changed for James Yue-Shing To on 1 February 2016 (2 pages)
18 February 2016Appointment of Ms Gloria Kayani as a director on 1 February 2016 (2 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 January 2012Registered office address changed from 6Th Floor 90 Fetter Lane London EC4A 1PT on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from 6Th Floor 90 Fetter Lane London EC4A 1PT on 30 January 2012 (2 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
18 July 2011Termination of appointment of Karl Sanne as a director (1 page)
18 July 2011Termination of appointment of Karl Sanne as a director (1 page)
7 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
8 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 September 2009Return made up to 30/08/09; full list of members (3 pages)
9 September 2009Return made up to 30/08/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
4 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
17 September 2008Return made up to 30/08/08; full list of members (3 pages)
17 September 2008Return made up to 30/08/08; full list of members (3 pages)
5 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
5 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
8 November 2007Return made up to 30/08/07; no change of members (7 pages)
8 November 2007Return made up to 30/08/07; no change of members (7 pages)
11 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
2 October 2006Return made up to 30/08/06; full list of members (7 pages)
2 October 2006Return made up to 30/08/06; full list of members (7 pages)
13 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
13 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
21 September 2005Return made up to 30/08/05; full list of members (5 pages)
21 September 2005Return made up to 30/08/05; full list of members (5 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
21 September 2004Return made up to 30/08/04; full list of members (7 pages)
21 September 2004Return made up to 30/08/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
29 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 October 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
27 January 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
1 November 2002New secretary appointed;new director appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002New secretary appointed;new director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
30 August 2002Incorporation (16 pages)
30 August 2002Incorporation (16 pages)