London
W5 5RG
Director Name | Sylvia Sinclair |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Human Organ Preservation |
Country of Residence | England |
Correspondence Address | 4 Mount Caburn Crescent Peacehaven Brighton East Sussex BN10 8DW |
Director Name | Alan Sinclair |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Human Organ Preservation |
Country of Residence | England |
Correspondence Address | 4 Mount Caburn Crescent Peacehaven Brighton East Sussex BN10 8DW |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Alan Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Human Organ Preservation |
Country of Residence | England |
Correspondence Address | 4 Mount Caburn Crescent Peacehaven Brighton East Sussex BN10 8DW |
Director Name | Ms Ophelia Thompson |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 St. Marys Road London W5 5RG |
Registered Address | 45 St. Marys Road London W5 5RG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Alan Sinclair 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 3 weeks from now) |
14 January 2021 | Termination of appointment of Ophelia Thompson as a director on 1 January 2021 (1 page) |
---|---|
14 January 2021 | Cessation of Alan Sinclair as a person with significant control on 1 January 2021 (1 page) |
14 January 2021 | Appointment of Mr David Farlow as a director on 1 January 2021 (2 pages) |
14 January 2021 | Notification of Hoprt Trustee Ltd as a person with significant control on 1 January 2021 (2 pages) |
14 January 2021 | Previous accounting period shortened from 31 July 2021 to 31 December 2020 (1 page) |
14 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 January 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
23 July 2019 | Registered office address changed from 59 Flat 20 59 Great Strand London NW9 5GY England to 45 st. Marys Road London W5 5RG on 23 July 2019 (1 page) |
23 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
2 August 2017 | Registered office address changed from C/O Mr G.Hipkiss 86 Parkside Nottingham NG8 2NN to 59 Flat 20 59 Great Strand London NW9 5GY on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from C/O Mr G.Hipkiss 86 Parkside Nottingham NG8 2NN to 59 Flat 20 59 Great Strand London NW9 5GY on 2 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 August 2017 | Cessation of Graham Hipkiss as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Graham Hipkiss as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Notification of Alan Sinclair as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Alan Sinclair as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 June 2017 | Appointment of Ms Ophelia Thompson as a director on 13 June 2017 (2 pages) |
21 June 2017 | Appointment of Ms Ophelia Thompson as a director on 13 June 2017 (2 pages) |
18 April 2017 | Termination of appointment of Alan Sinclair as a director on 11 November 2016 (1 page) |
18 April 2017 | Termination of appointment of Alan Sinclair as a director on 11 November 2016 (1 page) |
18 April 2017 | Termination of appointment of Alan Sinclair as a secretary on 11 November 2016 (1 page) |
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 April 2017 | Termination of appointment of Alan Sinclair as a secretary on 11 November 2016 (1 page) |
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
28 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 July 2013 | Termination of appointment of Sylvia Sinclair as a director (1 page) |
20 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
20 July 2013 | Termination of appointment of Sylvia Sinclair as a director (1 page) |
20 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
24 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Alan Sinclair on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Sylvia Sinclair on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Registered office address changed from 29a Middleton Cr Beeston Nottingham NG9 2TH on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 29a Middleton Cr Beeston Nottingham NG9 2TH on 6 September 2010 (1 page) |
6 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Registered office address changed from 29a Middleton Cr Beeston Nottingham NG9 2TH on 6 September 2010 (1 page) |
6 September 2010 | Director's details changed for Sylvia Sinclair on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Sylvia Sinclair on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Alan Sinclair on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Alan Sinclair on 1 January 2010 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
26 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
8 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 39 sackville road hove sussex BN3 3WD (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 39 sackville road hove sussex BN3 3WD (1 page) |
9 August 2007 | Return made up to 18/07/07; no change of members (7 pages) |
9 August 2007 | Return made up to 18/07/07; no change of members (7 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
1 February 2007 | Return made up to 18/07/06; full list of members (7 pages) |
1 February 2007 | Return made up to 18/07/06; full list of members (7 pages) |
24 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
24 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
2 March 2006 | Return made up to 18/07/05; full list of members (7 pages) |
2 March 2006 | Return made up to 18/07/05; full list of members (7 pages) |
24 February 2006 | Company name changed cryonics europe LIMITED\certificate issued on 24/02/06 (3 pages) |
24 February 2006 | Company name changed cryonics europe LIMITED\certificate issued on 24/02/06 (3 pages) |
25 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
25 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
4 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
28 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
28 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
15 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
15 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
27 February 2002 | Company name changed H.O.P.R.T. cryo services LIMITED\certificate issued on 27/02/02 (2 pages) |
27 February 2002 | Company name changed H.O.P.R.T. cryo services LIMITED\certificate issued on 27/02/02 (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Incorporation (16 pages) |
18 July 2001 | Incorporation (16 pages) |