Harrison
New York 10528
United States
Director Name | Michael Roger Denvir |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 October 2007(4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Business Operator Development |
Country of Residence | United States |
Correspondence Address | 4 Martin Road Rye New York 10580 United States |
Secretary Name | Mr David Michael Butler |
---|---|
Nationality | American |
Status | Current |
Appointed | 24 October 2007(4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Business Operator Development |
Country of Residence | United States |
Correspondence Address | 38 Stratford Road Harrison New York 10528 United States |
Director Name | Mr Angelico Carta |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | President, Wct Global |
Country of Residence | England |
Correspondence Address | Flat C 59 Warren Street London W1T 5NT |
Director Name | Peter Suffredini |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Associate - The Jordan Company L.P. |
Country of Residence | United States |
Correspondence Address | One Bank Street Apt. 2h New York Ny 10014 |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Dr Neal Richard Cutler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Business Executive Officer |
Correspondence Address | California United States |
Secretary Name | Samuel Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2301 Veteran Avenue 90064 Los Angeles Ca United States |
Director Name | Fabio Dorigotti |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 September 2015) |
Role | Global Head, Clinical Operations |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 59 Warren Street London W1T 5NT |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 January 2011) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | wwctrials.com |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6.8m at £1 | Wct Worldwide Clinical Trials Cyprus LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,714,786 |
Gross Profit | £7,262,561 |
Net Worth | -£11,215,880 |
Cash | £3,360,079 |
Current Liabilities | £33,200,778 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 3 weeks from now) |
8 January 2009 | Delivered on: 16 January 2009 Persons entitled: Lazari Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £59,408 together with all interest accrued thereto. Outstanding |
---|---|
12 December 2007 | Delivered on: 29 December 2007 Persons entitled: Sackville Tci Property Nominee (1) Limited and Sackville Tci Property Nominee (2) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial deposit of £59,408. Outstanding |
2 November 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
7 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
5 July 2023 | Termination of appointment of Michael Roger Denvir as a director on 1 May 2023 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (36 pages) |
5 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
2 December 2021 | Full accounts made up to 31 December 2020 (41 pages) |
29 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
25 September 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
13 August 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
4 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
4 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
11 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
11 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
11 September 2017 | Second filing of the annual return made up to 25 June 2016 (23 pages) |
11 September 2017 | Second filing of the annual return made up to 25 June 2016 (23 pages) |
1 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Fabio Dorigotti as a director on 7 September 2015 (1 page) |
31 July 2017 | Termination of appointment of Fabio Dorigotti as a director on 7 September 2015 (1 page) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
16 January 2017 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
16 January 2017 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
27 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
8 March 2016 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
8 March 2016 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
18 March 2015 | Auditor's resignation (1 page) |
18 March 2015 | Auditor's resignation (1 page) |
16 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
16 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
16 July 2014 | Director's details changed for Fabio Dorigotti on 25 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Peter Suffredini on 25 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Peter Suffredini on 25 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Angelico Carta on 25 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Fabio Dorigotti on 25 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Angelico Carta on 25 June 2014 (2 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
22 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
10 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
10 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
9 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
9 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
28 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 June 2012 (19 pages) |
28 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 June 2012 (19 pages) |
26 July 2012 | Director's details changed for Michael Roger Denvir on 1 June 2012 (3 pages) |
26 July 2012 | Director's details changed for Fabio Dorigotti on 1 June 2012 (3 pages) |
26 July 2012 | Director's details changed for Fabio Dorigotti on 1 June 2012 (3 pages) |
26 July 2012 | Director's details changed for Peter Suffredini on 1 June 2012 (3 pages) |
26 July 2012 | Director's details changed for Michael Roger Denvir on 1 June 2012 (3 pages) |
26 July 2012 | Director's details changed for Peter Suffredini on 1 June 2012 (3 pages) |
26 July 2012 | Director's details changed for Fabio Dorigotti on 1 June 2012 (3 pages) |
26 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders
|
26 July 2012 | Director's details changed for Peter Suffredini on 1 June 2012 (3 pages) |
26 July 2012 | Director's details changed for Angelico Carta on 1 June 2012 (3 pages) |
26 July 2012 | Director's details changed for Angelico Carta on 1 June 2012 (3 pages) |
26 July 2012 | Director's details changed for Michael Roger Denvir on 1 June 2012 (3 pages) |
26 July 2012 | Director's details changed for Angelico Carta on 1 June 2012 (3 pages) |
26 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders
|
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
14 July 2011 | Annual return made up to 25 June 2011 (17 pages) |
14 July 2011 | Annual return made up to 25 June 2011 (17 pages) |
20 January 2011 | Appointment of Snr Denton Secretaries Limited as a secretary (3 pages) |
20 January 2011 | Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 20 January 2011 (2 pages) |
20 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (2 pages) |
20 January 2011 | Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 20 January 2011 (2 pages) |
20 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (2 pages) |
20 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 20 January 2011 (2 pages) |
20 January 2011 | Appointment of Snr Denton Secretaries Limited as a secretary (3 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (5 pages) |
21 April 2009 | Director's change of particulars / fabio dorigotti / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / fabio dorigotti / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / angelico carta / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / angelico carta / 21/04/2009 (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from, 20 black friars lane, london, EC4V 6HD (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from, 20 black friars lane, london, EC4V 6HD (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 20 black friars lane london EC4V 6HD (1 page) |
19 February 2009 | Appointment terminated director neal cutler (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
19 February 2009 | Appointment terminated director neal cutler (1 page) |
19 February 2009 | Director appointed angelico carta (3 pages) |
19 February 2009 | Memorandum and Articles of Association (6 pages) |
19 February 2009 | Director appointed peter suffredini (2 pages) |
19 February 2009 | Memorandum and Articles of Association (6 pages) |
19 February 2009 | Director appointed fabio dorigotti (2 pages) |
19 February 2009 | Director appointed fabio dorigotti (2 pages) |
19 February 2009 | Director appointed peter suffredini (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
19 February 2009 | Director appointed angelico carta (3 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
9 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Nc inc already adjusted 30/10/08 (1 page) |
6 November 2008 | Nc inc already adjusted 30/10/08 (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Ad 30/10/08\gbp si 6810000@1=6810000\gbp ic 1/6810001\ (2 pages) |
6 November 2008 | Ad 30/10/08\gbp si 6810000@1=6810000\gbp ic 1/6810001\ (2 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | Registered office changed on 03/11/07 from: arnold & porter (uk) LLP, tower 42, 25 old broad street london EC2N 1HQ (1 page) |
3 November 2007 | Secretary resigned (1 page) |
3 November 2007 | Secretary resigned (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New secretary appointed;new director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
3 November 2007 | New secretary appointed;new director appointed (2 pages) |
3 November 2007 | Registered office changed on 03/11/07 from: arnold & porter (uk) LLP, tower, 42, 25 old broad street, london, EC2N 1HQ (1 page) |
3 November 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
25 June 2007 | Incorporation (17 pages) |
25 June 2007 | Incorporation (17 pages) |
25 June 2007 | Incorporation
|