ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Icon Clinical (UK) Limited

Icon Clinical (UK) Limited is an active company incorporated on 9 September 1996 with the registered office located in Reading, Berkshire. Icon Clinical (UK) Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03247443
Private limited company
Age
29 years
Incorporated 9 September 1996
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 15 March 2025 (7 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
3rd Floor North & South Wings 100 Longwater Avenue
Green Park
Reading
Berkshire
RG2 6GP
United Kingdom
Address changed on 3 Jun 2025 (5 months ago)
Previous address was Cannon Place, 78 Cannon Street London EC4N 6AF
Telephone
01189181000
Email
Unreported
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Oct 1978
Director • Scottish • Lives in UK • Born in Mar 1967
Director • Solicitor • Irish • Lives in Ireland • Born in Jan 1980
Director • Irish • Lives in Ireland • Born in Aug 1979
Director • Irish • Lives in Ireland • Born in Sep 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Icon Clinical Research (U.K.) Limited
Dr Quintin Van Wyk, Tracy Brown, and 1 more are mutual people.
Active
Icon Investments (UK) Limited
Tracy Brown and John Macdonald are mutual people.
Active
Sterling Synergy Systems Limited
Tracy Brown and John Macdonald are mutual people.
Active
Icon Clinical Research (U.K.) NO. 3 Limited
Tracy Brown and John Macdonald are mutual people.
Active
IMP Logistics UK Limited
Tracy Brown and John Macdonald are mutual people.
Active
Medeval Group Limited
John Macdonald is a mutual person.
Active
Accellacare UK Limited
Dr Quintin Van Wyk is a mutual person.
Active
Docs International UK Limited
John Macdonald is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.63M
Increased by £1.75M (+200%)
Turnover
£345.8M
Decreased by £348.99M (-50%)
Employees
1.59K
Decreased by 95 (-6%)
Total Assets
£700.09M
Decreased by £98.24M (-12%)
Total Liabilities
-£295.6M
Decreased by £168.49M (-36%)
Net Assets
£404.49M
Increased by £70.25M (+21%)
Debt Ratio (%)
42%
Decreased by 15.91% (-27%)
Latest Activity
Shane Horgan Appointed
1 Month Ago on 29 Sep 2025
Emer Mcelhinney Resigned
1 Month Ago on 29 Sep 2025
Registered Address Changed
5 Months Ago on 3 Jun 2025
Icon Clinical Research Holdings (U.K.) Limited (PSC) Resigned
5 Months Ago on 31 May 2025
Icon Clinical Research (U.K.) Limited (PSC) Appointed
5 Months Ago on 31 May 2025
Confirmation Submitted
7 Months Ago on 27 Mar 2025
Dr Quintin Van Wyk Appointed
7 Months Ago on 14 Mar 2025
Mr John Macdonald Appointed
7 Months Ago on 14 Mar 2025
Emer Mcelhinney Appointed
7 Months Ago on 14 Mar 2025
Tracy Brown Resigned
7 Months Ago on 14 Mar 2025
Get Credit Report
Discover Icon Clinical (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Shane Horgan as a director on 29 September 2025
Submitted on 1 Oct 2025
Termination of appointment of Emer Mcelhinney as a director on 29 September 2025
Submitted on 1 Oct 2025
Statement of capital following an allotment of shares on 31 May 2025
Submitted on 7 Jul 2025
Memorandum and Articles of Association
Submitted on 6 Jun 2025
Resolutions
Submitted on 4 Jun 2025
Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 3rd Floor North & South Wings 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 3 June 2025
Submitted on 3 Jun 2025
Cessation of Icon Clinical Research Holdings (U.K.) Limited as a person with significant control on 31 May 2025
Submitted on 3 Jun 2025
Notification of Icon Clinical Research (U.K.) Limited as a person with significant control on 31 May 2025
Submitted on 2 Jun 2025
Certificate of change of name
Submitted on 2 Jun 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 27 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year