Company NameRCGP Conferences Limited
Company StatusActive
Company Number03896012
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Previous NameCitymidas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Robert Edward Foster
StatusCurrent
Appointed31 March 2014(14 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameDr Dilsher Singh
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameDr Steve Mowle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMr Benjamin Toby Clacy
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(23 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NamePeter Bowen Simpkins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(2 months after company formation)
Appointment Duration6 years (resigned 24 February 2006)
RoleConsultant
Country of ResidenceWales
Correspondence AddressCysgod-Y-Bryn Brynview Close
Reynoldston
Swansea
West Glamorgan
SA3 1AG
Wales
Director NameSurg Rear Admiral Ralph Donaldson Curr
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(2 months after company formation)
Appointment Duration6 years (resigned 24 February 2006)
RoleNaval Officer
Correspondence AddressSea Garth
7 Pentewan Hill, Pentewan
St. Austell
Cornwall
PL26 6DD
Director NameDr Richard Maxwell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(2 months after company formation)
Appointment Duration6 years (resigned 24 February 2006)
RoleMedical Practitioner
Correspondence Address15 York Gardens
Bristol
Avon
BS8 4LL
Director NameDr Anthony George Mathie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(2 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 May 2010)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressTibidabo
Welshmans Lane
Nantwich
Cheshire
CW5 6AB
Secretary NameMs Sarah Anne Thewlis
NationalityBritish
StatusResigned
Appointed16 February 2000(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Talbot Road
Carshalton
Surrey
SM5 3BS
Director NameDr Tina Ambury
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 February 2006)
RoleGeneral Practitioner
Correspondence Address42 The Croft
Euxton
Chorley
Lancashire
PR7 6LH
Secretary NameHilary Barbara De Lyon
NationalityBritish
StatusResigned
Appointed02 August 2002(2 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 January 2011)
RoleCompany Director
Correspondence AddressFlat 14 The Courtyard
154 Goswell Road
London
EC1V 7DX
Director NameDr Colin Moffat Hunter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(6 years, 2 months after company formation)
Appointment Duration7 years (resigned 07 March 2013)
RoleG P
Country of ResidenceScotland
Correspondence Address1 Craigston Gardens
Westhill
Skene
Aberdeenshire
AB32 6NL
Scotland
Director NameJoe Neary
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2010)
RoleG P
Country of ResidenceUnited Kingdom
Correspondence Address45 St Thomass Street
Portsmouth
Hampshire
PO1 2EZ
Director NameDr Graham Archard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2007)
RoleGeneral Practitioner
Correspondence AddressWillowmarsh
St Catherines Hill Lane
Christchurch
Dorset
BH23 2NL
Director NameDr Stephen George Thomas Holmes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2014)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameDr Eva Larsson
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed08 July 2010(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2014)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameDr Clare Gerada
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(10 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 November 2010)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address1 Bow Churchyard
London
EC4M 9DQ
Director NameDr Mei Ling Denny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2012)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameDr Janet Hall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2012)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1 Bow Churchyard
London
EC4M 9DQ
Secretary NameMr Neil Hunt
StatusResigned
Appointed06 January 2011(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address14 Abbey View Road
St. Albans
Hertfordshire
AL3 4QL
Director NameDr Steve Mowle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 November 2016)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMr Neil Philip Hunt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(13 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameDr John William Chisholm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(13 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 August 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMr Edward Craig Dove
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(13 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 May 2021)
RoleIndependent Investment Manager
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMr Jeremy Mark Reed
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2013(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMr Andrew Napier Amory Bax
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMr Mark Pemberton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMrs Gillian Amelia Galliano
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMr Stephen Thomas Bourke
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2017(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMr Benjamin Toby Clacy
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMs Harriet Kathryn Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMr David Antony Bennett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 August 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rcgp.org.uk

Location

Registered Address30 Euston Square
London
NW1 2FB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£1,061,235
Gross Profit£309,880
Net Worth£1
Cash£385,079
Current Liabilities£646,485

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

4 December 2020Accounts for a small company made up to 31 March 2020 (15 pages)
3 December 2020Cessation of Miles Mack as a person with significant control on 20 November 2020 (1 page)
3 December 2020Cessation of Jonathan Leach as a person with significant control on 20 November 2020 (1 page)
3 December 2020Notification of Kamila Hawthorne as a person with significant control on 20 November 2020 (2 pages)
3 December 2020Cessation of Colin Hunter as a person with significant control on 16 November 2018 (1 page)
3 December 2020Notification of Victoria Tzortziou-Brown as a person with significant control on 20 November 2020 (2 pages)
27 July 2020Cessation of Christine Johnson as a person with significant control on 22 November 2019 (1 page)
27 July 2020Notification of Martin Marshall as a person with significant control on 22 November 2019 (2 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
24 July 2020Cessation of Edward Craig Dove as a person with significant control on 22 November 2019 (1 page)
24 July 2020Cessation of Helen Jayne Stokes-Lampard as a person with significant control on 22 November 2019 (1 page)
28 May 2020Termination of appointment of Mark Pemberton as a director on 21 May 2020 (1 page)
7 May 2020Notification of Margaret Mccartney as a person with significant control on 14 February 2020 (2 pages)
7 May 2020Appointment of Mr David Antony Bennett as a director on 21 November 2019 (2 pages)
7 May 2020Termination of appointment of Stephen Thomas Bourke as a director on 12 November 2019 (1 page)
25 September 2019Termination of appointment of Gillian Amelia Galliano as a director on 29 August 2019 (1 page)
25 September 2019Appointment of Ms Harriet Kathryn Jones as a director on 23 May 2019 (2 pages)
25 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
27 August 2019Accounts for a small company made up to 31 March 2019 (14 pages)
30 April 2019Appointment of Mr Benjamin Toby Clacy as a director on 21 February 2019 (2 pages)
14 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
25 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
21 July 2018Notification of Colin Hunter as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Cessation of Valerie Lemorn Vaughan-Dick as a person with significant control on 16 April 2016 (1 page)
3 April 2018Notification of Simon Sapper as a person with significant control on 18 November 2016 (2 pages)
3 April 2018Notification of David Pendleton as a person with significant control on 16 April 2016 (2 pages)
3 April 2018Notification of Jonathan Leach as a person with significant control on 16 April 2016 (2 pages)
3 April 2018Notification of Simon Gregory as a person with significant control on 17 October 2017 (2 pages)
3 April 2018Notification of Ian Jeffrey as a person with significant control on 17 November 2017 (2 pages)
3 April 2018Notification of Miles Mack as a person with significant control on 17 November 2017 (2 pages)
3 April 2018Notification of Christine Johnson as a person with significant control on 16 April 2016 (2 pages)
3 April 2018Notification of Steve Mowle as a person with significant control on 16 April 2016 (2 pages)
3 April 2018Change of details for Dr John William Chisholm as a person with significant control on 29 March 2018 (2 pages)
3 April 2018Notification of Helen Stokes-Lampard as a person with significant control on 16 April 2016 (2 pages)
3 April 2018Cessation of Jeremy Mark Reed as a person with significant control on 16 April 2016 (1 page)
3 April 2018Change of details for Mr Edward Craig Dove as a person with significant control on 29 March 2018 (2 pages)
3 April 2018Cessation of Mark Pemberton as a person with significant control on 16 April 2016 (1 page)
7 March 2018Termination of appointment of Jeremy Mark Reed as a director on 31 December 2017 (1 page)
29 December 2017Full accounts made up to 31 March 2017 (20 pages)
29 December 2017Full accounts made up to 31 March 2017 (10 pages)
13 September 2017Appointment of Mrs Gillian Amelia Galliano as a director on 21 August 2017 (2 pages)
13 September 2017Appointment of Mr Stephen Thomas Bourke as a director on 21 August 2017 (2 pages)
13 September 2017Appointment of Mr Stephen Thomas Bourke as a director on 21 August 2017 (2 pages)
13 September 2017Appointment of Dr Dilsher Singh as a director on 21 August 2017 (2 pages)
13 September 2017Appointment of Mrs Gillian Amelia Galliano as a director on 21 August 2017 (2 pages)
13 September 2017Appointment of Dr Dilsher Singh as a director on 21 August 2017 (2 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
19 July 2017Notification of Jeremy Mark Reed as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Jeremy Mark Reed as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Jeremy Mark Reed as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Termination of appointment of Neil Philip Hunt as a director on 9 June 2017 (1 page)
19 July 2017Notification of Edward Craig Dove as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Mark Pemberton as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Mark Pemberton as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Valerie Lemorn Vaughan-Dick as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of John William Chisholm as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of John William Chisholm as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Termination of appointment of Neil Philip Hunt as a director on 9 June 2017 (1 page)
19 July 2017Notification of Valerie Lemorn Vaughan-Dick as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of John William Chisholm as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Edward Craig Dove as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Mark Pemberton as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Valerie Lemorn Vaughan-Dick as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Edward Craig Dove as a person with significant control on 19 July 2017 (2 pages)
3 April 2017Termination of appointment of Steve Mowle as a director on 18 November 2016 (1 page)
3 April 2017Termination of appointment of Steve Mowle as a director on 18 November 2016 (1 page)
6 December 2016Full accounts made up to 31 March 2016 (10 pages)
6 December 2016Full accounts made up to 31 March 2016 (10 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
9 September 2015Full accounts made up to 31 March 2015 (10 pages)
9 September 2015Full accounts made up to 31 March 2015 (10 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(7 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(7 pages)
26 June 2015Termination of appointment of Andrew Napier Amory Bax as a director on 19 February 2015 (1 page)
26 June 2015Termination of appointment of Andrew Napier Amory Bax as a director on 19 February 2015 (1 page)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
23 January 2015Appointment of Dr Valerie Lemorn Vaughan-Dick as a director on 20 November 2014 (2 pages)
23 January 2015Appointment of Dr Valerie Lemorn Vaughan-Dick as a director on 20 November 2014 (2 pages)
14 October 2014Full accounts made up to 31 March 2014 (10 pages)
14 October 2014Full accounts made up to 31 March 2014 (10 pages)
7 October 2014Appointment of Mr Mark Pemberton as a director on 21 August 2014 (2 pages)
7 October 2014Appointment of Mr Mark Pemberton as a director on 21 August 2014 (2 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(6 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(6 pages)
13 June 2014Appointment of Dr John William Chisholm as a director (2 pages)
13 June 2014Appointment of Dr John William Chisholm as a director (2 pages)
15 April 2014Appointment of Mr Edward Craig Dove as a director (2 pages)
15 April 2014Appointment of Mr Andrew Napier Amory Bax as a director (2 pages)
15 April 2014Appointment of Mr Edward Craig Dove as a director (2 pages)
15 April 2014Appointment of Mr Andrew Napier Amory Bax as a director (2 pages)
4 April 2014Termination of appointment of Stephen Holmes as a director (1 page)
4 April 2014Appointment of Mr Jeremy Mark Reed as a director (2 pages)
4 April 2014Termination of appointment of Neil Hunt as a secretary (1 page)
4 April 2014Termination of appointment of Eva Larsson as a director (1 page)
4 April 2014Appointment of Mr Neil Philip Hunt as a director (2 pages)
4 April 2014Termination of appointment of Helen Stokes-Lampard as a director (1 page)
4 April 2014Termination of appointment of Eva Larsson as a director (1 page)
4 April 2014Termination of appointment of Neil Hunt as a secretary (1 page)
4 April 2014Appointment of Mr Robert Edward Foster as a secretary (2 pages)
4 April 2014Appointment of Mr Neil Philip Hunt as a director (2 pages)
4 April 2014Termination of appointment of Stephen Holmes as a director (1 page)
4 April 2014Appointment of Mr Jeremy Mark Reed as a director (2 pages)
4 April 2014Appointment of Mr Robert Edward Foster as a secretary (2 pages)
4 April 2014Termination of appointment of Helen Stokes-Lampard as a director (1 page)
16 August 2013Full accounts made up to 31 March 2013 (10 pages)
16 August 2013Full accounts made up to 31 March 2013 (10 pages)
5 August 2013Register inspection address has been changed from 1 Bow Churchyard London EC4M 9DQ England (1 page)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Register inspection address has been changed from 1 Bow Churchyard London EC4M 9DQ England (1 page)
10 July 2013Termination of appointment of Colin Hunter as a director (1 page)
10 July 2013Termination of appointment of Colin Hunter as a director (1 page)
28 June 2013Appointment of Dr Helen Jayne Stokes-Lampard as a director (2 pages)
28 June 2013Termination of appointment of Mei Denny as a director (1 page)
28 June 2013Appointment of Dr Helen Jayne Stokes-Lampard as a director (2 pages)
28 June 2013Termination of appointment of Mei Denny as a director (1 page)
6 November 2012Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England on 6 November 2012 (1 page)
14 September 2012Full accounts made up to 31 March 2012 (10 pages)
14 September 2012Full accounts made up to 31 March 2012 (10 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
6 March 2012Termination of appointment of Janet Hall as a director (1 page)
6 March 2012Termination of appointment of Janet Hall as a director (1 page)
2 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
2 March 2012Termination of appointment of Stephen Mowle as a director (1 page)
2 March 2012Termination of appointment of Stephen Mowle as a director (1 page)
2 March 2012Appointment of Dr Steve Mowle as a director (2 pages)
2 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
2 March 2012Appointment of Dr Steve Mowle as a director (2 pages)
1 March 2012Director's details changed for Dr Janet Hall on 19 July 2010 (2 pages)
1 March 2012Director's details changed for Dr Janet Hall on 19 July 2010 (2 pages)
8 December 2011Full accounts made up to 31 March 2011 (10 pages)
8 December 2011Full accounts made up to 31 March 2011 (10 pages)
21 April 2011Director's details changed (2 pages)
21 April 2011Director's details changed (2 pages)
20 April 2011Director's details changed for Dr Meiling Denny on 31 March 2011 (2 pages)
20 April 2011Director's details changed for Dr Meiling Denny on 31 March 2011 (2 pages)
9 February 2011Termination of appointment of Hilary De Lyon as a secretary (1 page)
9 February 2011Termination of appointment of Hilary De Lyon as a secretary (1 page)
9 February 2011Appointment of Mr Neil Hunt as a secretary (2 pages)
9 February 2011Appointment of Mr Neil Hunt as a secretary (2 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
16 December 2010Termination of appointment of Clare Gerada as a director (1 page)
16 December 2010Termination of appointment of Clare Gerada as a director (1 page)
9 November 2010Full accounts made up to 31 March 2010 (10 pages)
9 November 2010Full accounts made up to 31 March 2010 (10 pages)
16 September 2010Appointment of Dr Clare Gerada as a director (2 pages)
16 September 2010Appointment of Dr Janet Hall as a director (2 pages)
16 September 2010Appointment of Dr Janet Hall as a director (2 pages)
16 September 2010Appointment of Dr Eva Larsson as a director (2 pages)
16 September 2010Appointment of Dr Stephen Holmes as a director (2 pages)
16 September 2010Appointment of Dr Clare Gerada as a director (2 pages)
16 September 2010Appointment of Dr Stephen Holmes as a director (2 pages)
16 September 2010Appointment of Dr Eva Larsson as a director (2 pages)
16 September 2010Appointment of Dr Janet Hall as a director (2 pages)
16 September 2010Appointment of Dr Meiling Denny as a director (2 pages)
16 September 2010Appointment of Dr Meiling Denny as a director (2 pages)
16 September 2010Appointment of Dr Janet Hall as a director (2 pages)
8 September 2010Termination of appointment of Joe Neary as a director (1 page)
8 September 2010Termination of appointment of Joe Neary as a director (1 page)
8 September 2010Termination of appointment of Jim Rodger as a director (1 page)
8 September 2010Termination of appointment of Joe Neary as a director (1 page)
8 September 2010Termination of appointment of Jim Rodger as a director (1 page)
8 September 2010Termination of appointment of Joe Neary as a director (1 page)
8 September 2010Termination of appointment of Joe Neary as a director (1 page)
8 September 2010Termination of appointment of Joe Neary as a director (1 page)
8 September 2010Termination of appointment of Joe Neary as a director (1 page)
8 September 2010Termination of appointment of Joe Neary as a director (1 page)
7 September 2010Termination of appointment of Jim Rodger as a director (1 page)
7 September 2010Termination of appointment of Anthony Mathie as a director (1 page)
7 September 2010Termination of appointment of Joe Neary as a director (1 page)
7 September 2010Termination of appointment of Jim Rodger as a director (1 page)
7 September 2010Termination of appointment of Anthony Mathie as a director (1 page)
7 September 2010Termination of appointment of Joe Neary as a director (1 page)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Registered office address changed from 14 Princes Gate London SW7 1PU on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 14 Princes Gate London SW7 1PU on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 14 Princes Gate London SW7 1PU on 5 August 2010 (1 page)
13 January 2010Full accounts made up to 31 March 2009 (10 pages)
13 January 2010Full accounts made up to 31 March 2009 (10 pages)
17 December 2009Director's details changed for Joe Neary on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Dr Anthony George Mathie on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Dr Colin Moffat Hunter on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Dr Jim Rodger on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Dr Anthony George Mathie on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Joe Neary on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Dr Colin Moffat Hunter on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Dr Jim Rodger on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Dr Jim Rodger on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Dr Anthony George Mathie on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Dr Colin Moffat Hunter on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Joe Neary on 1 October 2009 (2 pages)
20 July 2009Secretary's change of particulars / hilary de lyon / 02/02/2009 (1 page)
20 July 2009Secretary's change of particulars / hilary de lyon / 02/02/2009 (1 page)
16 December 2008Appointment terminated director graham archard (1 page)
16 December 2008Return made up to 16/12/08; full list of members (4 pages)
16 December 2008Return made up to 16/12/08; full list of members (4 pages)
16 December 2008Appointment terminated director graham archard (1 page)
22 August 2008Full accounts made up to 31 March 2008 (10 pages)
22 August 2008Full accounts made up to 31 March 2008 (10 pages)
18 February 2008Return made up to 17/12/07; no change of members (8 pages)
18 February 2008Return made up to 17/12/07; no change of members (8 pages)
10 January 2008Full accounts made up to 31 March 2007 (9 pages)
10 January 2008Full accounts made up to 31 March 2007 (9 pages)
20 January 2007Return made up to 17/12/06; full list of members (8 pages)
20 January 2007Return made up to 17/12/06; full list of members (8 pages)
7 December 2006Full accounts made up to 31 March 2006 (9 pages)
7 December 2006Full accounts made up to 31 March 2006 (9 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
10 January 2006Return made up to 17/12/05; full list of members (8 pages)
10 January 2006Full accounts made up to 31 March 2005 (9 pages)
10 January 2006Return made up to 17/12/05; full list of members (8 pages)
10 January 2006Full accounts made up to 31 March 2005 (9 pages)
23 December 2004Return made up to 17/12/04; full list of members (8 pages)
23 December 2004Full accounts made up to 31 March 2004 (10 pages)
23 December 2004Full accounts made up to 31 March 2004 (10 pages)
23 December 2004Return made up to 17/12/04; full list of members (8 pages)
12 January 2004Return made up to 17/12/03; full list of members (8 pages)
12 January 2004Return made up to 17/12/03; full list of members (8 pages)
17 October 2003Full accounts made up to 31 March 2003 (10 pages)
17 October 2003Full accounts made up to 31 March 2003 (10 pages)
23 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
5 August 2002Full accounts made up to 31 March 2002 (12 pages)
5 August 2002Full accounts made up to 31 March 2002 (12 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
21 March 2002Director's particulars changed (1 page)
21 March 2002Director's particulars changed (1 page)
18 December 2001Return made up to 17/12/01; full list of members (7 pages)
18 December 2001Return made up to 17/12/01; full list of members (7 pages)
22 June 2001Full accounts made up to 31 March 2001 (11 pages)
22 June 2001Full accounts made up to 31 March 2001 (11 pages)
8 January 2001Return made up to 17/12/00; full list of members (7 pages)
8 January 2001Return made up to 17/12/00; full list of members (7 pages)
12 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 July 2000Memorandum and Articles of Association (12 pages)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
20 July 2000Memorandum and Articles of Association (12 pages)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 May 2000Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
16 February 2000Company name changed citymidas LIMITED\certificate issued on 16/02/00 (2 pages)
16 February 2000Company name changed citymidas LIMITED\certificate issued on 16/02/00 (2 pages)
17 December 1999Incorporation (13 pages)
17 December 1999Incorporation (13 pages)