CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CLINOVA LIMITED
Company
CLINOVA
Phone:
+44 (0)8456 525 063
B⁺
rating
KEY FINANCES
Year
2016
Assets
£641.13k
▲ £309.99k (93.61 %)
Cash
£147.65k
▲ £94.2k (176.25 %)
Liabilities
£821.43k
▼ £-12.87k (-1.54 %)
Net Worth
£-180.3k
▼ £322.86k (-64.17 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Eastleigh
Company name
CLINOVA LIMITED
Company number
05826113
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 May 2006
Age - 19 years
Home Country
United Kingdom
CONTACTS
Website
www.clinova.co.uk
Phones
+44 (0)8456 525 063
+44 (0)8452 590 175
08456 525 063
08452 590 175
Registered Address
CLINOVA LIMITED,
INTERNATIONAL HOUSE SOUTHAMPTON INTERNATIONAL BUSINESS PARK,
GEORGE CURL WAY,
SOUTHAMPTON,
HAMPSHIRE,
SO18 2RZ
ECONOMIC ACTIVITIES
46450
Wholesale of perfume and cosmetics
46460
Wholesale of pharmaceutical goods
72110
Research and experimental development on biotechnology
72190
Other research and experimental development on natural sciences and engineering
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
21 Apr 2017
Statement of capital following an allotment of shares on 6 April 2017 GBP 1,072.31
06 Apr 2017
Statement of capital following an allotment of shares on 31 March 2017 GBP 1,069.64
28 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017 GBP 1,053.3
CHARGES
30 October 2012
Status
Satisfied on 15 February 2017
Delivered
9 November 2012
Persons entitled
Abn Amro Commercial Finance PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
CLINITECH MEDICAL LTD
CLINOGEN MEDICAL LTD
CLINTON SMITH DESIGN LIMITED
CLINTONS MANAGEMENT LIMITED
CLIPBOARD365 LTD
CLIPHAIR LIMITED
Last update 2018
CLINOVA LIMITED DIRECTORS
Charles Ebubedike
Acting
Appointed
11 July 2011
Role
Secretary
Address
Clinova Limited, International House, Southampton International Business Park, George Curl Way, Southampton, Hampshire, SO18 2RZ
Name
EBUBEDIKE, Charles
Charles Ebubedike
Acting
Appointed
23 May 2006
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Clinova Limited, International House, Southampton International Business Park, George Curl Way, Southampton, Hampshire, SO18 2RZ
Country Of Residence
United Kingdom
Name
EBUBEDIKE, Charles
Arsalan Karim
Acting
Appointed
23 May 2006
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
Clinova Limited, International House, Southampton International Business Park, George Curl Way, Southampton, Hampshire, SO18 2RZ
Country Of Residence
United Kingdom
Name
KARIM, Arsalan
Dimitrios Jim Tremouliaris
Resigned
Appointed
23 May 2006
Resigned
08 July 2011
Role
Secretary
Address
84 Riverdene Place, Southampton, SO18 1UH
Name
TREMOULIARIS, Dimitrios Jim
ABERGAN REED NOMINEES LIMITED
Resigned
Appointed
23 May 2006
Resigned
23 May 2006
Role
Secretary
Address
Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY
Name
ABERGAN REED NOMINEES LIMITED
Dimitrios Jim Tremouliaris
Resigned
Appointed
23 May 2006
Resigned
08 July 2011
Occupation
Director
Role
Director
Age
45
Nationality
Greek
Address
84 Riverdene Place, Southampton, SO18 1UH
Country Of Residence
United Kingdom
Name
TREMOULIARIS, Dimitrios Jim
ABERGAN REED LIMITED
Resigned
Appointed
23 May 2006
Resigned
23 May 2006
Role
Director
Address
Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY
Name
ABERGAN REED LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.