Company NameCentre For Innovation In Regulatory Science Limited
DirectorAndrew Graham Wright
Company StatusActive
Company Number07273030
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Graham Wright
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleInternational Controller
Country of ResidenceEngland
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Secretary NameMr Martin Reeves
StatusCurrent
Appointed18 March 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Director NameFraser Ishbel
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thomas Reuters Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameJonathan Brett-Harris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thomas Reuters Johnson Building
77 Hatton Garden
London
EC1N 8JS
Secretary NameJohn Lannon Bromley
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address36 Thornhill Road
London
E10 5LL
Secretary NameJohn Lannon
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Thomas Reuters Johnson Building
77 Hatton Garden
London
EC1N 8JS
Secretary NameJoanne Stacey
StatusResigned
Appointed30 November 2010(6 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 October 2016)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Stephen Paul Hartman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFriars House 160 Blackfriars Road
London
SE1 8EZ
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMrs Wendy Jane Newman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(6 years, 4 months after company formation)
Appointment Duration12 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Johnson Building 77 Hatton Garden
London
EC1N 8JS
Director NameLawrence Eugene Liberti
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2016(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 February 2021)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence AddressFriars House 160 Blackfriars Road
London
SE1 8EZ
Director NameDr Jamie William Munro
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(10 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 February 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressFriars House 160 Blackfriars Road
London
SE1 8EZ

Contact

Websitecirsci.org

Location

Registered Address70 St. Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Tr Organisation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,281,000
Gross Profit-£387,000
Net Worth-£295,000
Current Liabilities£1,141,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End28 December

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

1 December 2021Delivered on: 8 December 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: • all assets and properties as further detailed in the instrument. • all rights, title and interest in the chargor’s intellectual property.
Outstanding
31 October 2019Delivered on: 19 November 2019
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
31 October 2019Delivered on: 15 November 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: All of its right, title and interest in the intellectual property as specified and defined in the debenture (the “debenture”), for more details please refer to the debenture.
Outstanding
3 October 2016Delivered on: 11 October 2016
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future intellectual property owned by the company as specified in schedule 3 (intellectual property) (and otherwise defined) in the debenture registered by form MR01 (the “debenture”). For more details, please refer to the debenture.
Outstanding

Filing History

20 October 2020Director's details changed for Lawrence Eugene Liberti on 20 October 2020 (2 pages)
20 October 2020Director's details changed for Mr Stephen Paul Hartman on 20 October 2020 (2 pages)
13 October 2020Appointment of Doctor Jamie William Munro as a director on 1 October 2020 (2 pages)
16 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
31 March 2020Full accounts made up to 31 December 2018 (24 pages)
22 December 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
19 November 2019Memorandum and Articles of Association (11 pages)
19 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 November 2019Registration of charge 072730300003, created on 31 October 2019 (120 pages)
15 November 2019Registration of charge 072730300002, created on 31 October 2019 (117 pages)
4 November 2019Satisfaction of charge 072730300001 in full (1 page)
26 September 2019Previous accounting period shortened from 31 December 2018 to 29 December 2018 (1 page)
8 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
31 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
8 May 2018Memorandum and Articles of Association (11 pages)
29 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
2 October 2017Termination of appointment of Wendy Jane Newman as a director on 29 September 2017 (1 page)
2 October 2017Appointment of Mr Andrew Graham Wright as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr Andrew Graham Wright as a director on 29 September 2017 (2 pages)
2 October 2017Termination of appointment of Wendy Jane Newman as a director on 29 September 2017 (1 page)
5 July 2017Notification of Clarivate Analytics (Uk) Limited as a person with significant control on 3 October 2016 (2 pages)
5 July 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 July 2017Notification of Clarivate Analytics (Uk) Limited as a person with significant control on 5 July 2017 (2 pages)
2 April 2017Registered office address changed from The Johnson Building 77 Hatton Garden London England EC1N 8JS England to Friars House 160 Blackfriars Road London SE1 8EZ on 2 April 2017 (1 page)
2 April 2017Registered office address changed from The Johnson Building 77 Hatton Garden London England EC1N 8JS England to Friars House 160 Blackfriars Road London SE1 8EZ on 2 April 2017 (1 page)
6 January 2017Memorandum and Articles of Association (9 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2017Memorandum and Articles of Association (9 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 October 2016Appointment of Lawrence Eugene Liberti as a director on 18 October 2016 (2 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 03/10/2016
(2 pages)
21 October 2016Memorandum and Articles of Association (9 pages)
21 October 2016Appointment of Lawrence Eugene Liberti as a director on 18 October 2016 (2 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 03/10/2016
(2 pages)
21 October 2016Memorandum and Articles of Association (9 pages)
12 October 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to The Johnson Building 77 Hatton Garden London England EC1N 8JS on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to The Johnson Building 77 Hatton Garden London England EC1N 8JS on 12 October 2016 (1 page)
11 October 2016Registration of charge 072730300001, created on 3 October 2016 (148 pages)
11 October 2016Registration of charge 072730300001, created on 3 October 2016 (148 pages)
4 October 2016Director's details changed for Mr Stephen Paul Hartman on 1 September 2016 (2 pages)
4 October 2016Termination of appointment of David Martin Mitchley as a director on 3 October 2016 (1 page)
4 October 2016Appointment of Ms Wendy Jane Newman as a director on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of Lawrence Eugene Liberti as a director on 3 October 2016 (1 page)
4 October 2016Director's details changed for Mr Stephen Paul Hartman on 1 September 2016 (2 pages)
4 October 2016Termination of appointment of Lawrence Eugene Liberti as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of David Martin Mitchley as a director on 3 October 2016 (1 page)
4 October 2016Appointment of Ms Wendy Jane Newman as a director on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of Joanne Stacey as a secretary on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Joanne Stacey as a secretary on 3 October 2016 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(6 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(6 pages)
1 April 2016Termination of appointment of Jonathan Brett-Harris as a director on 31 July 2015 (1 page)
1 April 2016Appointment of Mr David Martin Mitchley as a director on 31 July 2015 (2 pages)
1 April 2016Appointment of Mr David Martin Mitchley as a director on 31 July 2015 (2 pages)
1 April 2016Termination of appointment of Jonathan Brett-Harris as a director on 31 July 2015 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (18 pages)
22 September 2015Full accounts made up to 31 December 2014 (18 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
5 May 2015Termination of appointment of Fraser Ishbel as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Fraser Ishbel as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Stephen Paul Hartman as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Stephen Paul Hartman as a director on 30 April 2015 (2 pages)
19 February 2015Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015 (1 page)
11 July 2014Full accounts made up to 31 December 2013 (16 pages)
11 July 2014Full accounts made up to 31 December 2013 (16 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(6 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(6 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(6 pages)
12 August 2013Full accounts made up to 31 December 2012 (15 pages)
12 August 2013Full accounts made up to 31 December 2012 (15 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
13 September 2012Full accounts made up to 31 December 2011 (16 pages)
13 September 2012Full accounts made up to 31 December 2011 (16 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Fraser Ishbel on 25 March 2011 (2 pages)
19 April 2011Director's details changed for Fraser Ishbel on 25 March 2011 (2 pages)
20 December 2010Appointment of Joanne Stacey as a secretary (2 pages)
20 December 2010Appointment of Joanne Stacey as a secretary (2 pages)
20 December 2010Termination of appointment of John Lannon Bromley as a secretary (1 page)
20 December 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
20 December 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
20 December 2010Termination of appointment of John Lannon Bromley as a secretary (1 page)
14 December 2010Appointment of John Lannon Bromley as a secretary (2 pages)
14 December 2010Termination of appointment of John Lannon as a secretary (1 page)
14 December 2010Termination of appointment of John Lannon as a secretary (1 page)
14 December 2010Appointment of John Lannon Bromley as a secretary (2 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)