London
WC2H 0HF
Director Name | Mr Jan Krizan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 15 July 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2024) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr Robert Charles Coyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Altum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2024) |
Correspondence Address | 1st Floor Liberation House Castle Street St Helier JE1 1GL |
Director Name | Donald Ellsworth Steen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 5715 Thames Ct Dallas Texas 75252 United States |
Secretary Name | John Jeffrey Wellik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4418 Goodfellow Drive Dallas Texas 75229 United States |
Director Name | Mr Mark Anthony Kopser |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 April 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5308 Tennington Park Dallas Texas 75287 United States |
Director Name | Patricia McCann |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2009) |
Role | Chief Executive |
Correspondence Address | Apartment 6 Gabriel House 26 Islington Green London N1 8DU |
Secretary Name | Mr Desmond Anthony Shiels |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 26 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Phillimore Gardens London NW10 3LH |
Director Name | Mr Desmond Anthony Shiels |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 December 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Phillimore Gardens London NW10 3LH |
Director Name | Dr Robert Henry McNeilly |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British Northern Ire |
Status | Resigned |
Appointed | 03 April 2012(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER |
Director Name | Paul Brian Queally |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2012(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2015) |
Role | General Partner |
Country of Residence | United States |
Correspondence Address | 320 Park Avenue New York 10022 United States |
Director Name | William H Wilcox |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2012(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 August 2018) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 15305 Dallas Parkway Suite 1600 Addison Texas 75001 United States |
Director Name | Mark Anthony Kopser |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2012(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 August 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5901 Tennington Park Yardleaf Ct Dallas Texas 75248 |
Director Name | Keith Benjamin Pitts |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2015(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER |
Director Name | Michael Kyle Burtnett |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2015(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER |
Director Name | Brett Brodnax |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2015(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER |
Director Name | Ms Fiona Barber |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr Paul Hetherington |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2018(17 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER |
Secretary Name | Paul Hetherington |
---|---|
Status | Resigned |
Appointed | 26 December 2018(17 years after company formation) |
Appointment Duration | 6 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER |
Director Name | Mr Michael Brenden Davis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2019(17 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER |
Secretary Name | Robin Dafydd Anderson |
---|---|
Status | Resigned |
Appointed | 01 July 2019(17 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | eursp.com |
---|
Registered Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 8.58% - |
---|---|
2.3m at £1 | Silvertech Investment Pte LTD 5.79% Ordinary A |
14.1m at £1 | Wcas X Aspen Uk Lp 35.65% Ordinary A |
990.2k at £1 | Mark Kopser 2.50% Ordinary B |
809.1k at £1 | William Wilcox 2.04% Ordinary B |
6.9m at £1 | Cpp Investment Board (Usre Ii) Inc 17.36% Ordinary A |
5.7m at £1 | State Street Nominees LTD A/c Tc95 14.46% Ordinary A |
687.5k at £1 | A S F Co-investment Partners Iii Lp 1.74% Ordinary A |
550k at £1 | Abu Dhabi Investment Authority 1.39% Ordinary A |
458.3k at £1 | Ascension Health (As Fiscal Agent & Nominee) 1.16% Ordinary A |
458.3k at £1 | Harbourvest Partners Viii-buyout Fund Lp 1.16% Ordinary A |
404.1k at £1 | Pinebridge Vantage Partners Lp 1.02% Ordinary A |
366.7k at £1 | Select Healthcare Investors Iii Lp 0.93% Ordinary A |
351.4k at £1 | New York Life Capital Partners Iii Lp 0.89% Ordinary A |
336.1k at £1 | New York Life Capital Partners Iii-a Lp 0.85% Ordinary A |
323.7k at £1 | Brett Brodnax 0.82% Ordinary B |
320.8k at £1 | William Wilcox 0.81% Ordinary A |
298k at £1 | Donald Steen 0.75% Ordinary B |
289.6k at £1 | Niels Vernegaard 0.73% Ordinary B |
281k at £1 | Co-investment Partners (Ny) Lp 0.71% Ordinary A |
268.9k at £1 | Co-investment Partners 2005 Lp 0.68% Ordinary A |
Year | 2014 |
---|---|
Turnover | £101,098,000 |
Net Worth | £41,369,000 |
Current Liabilities | £23,461,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 September 2020 | Delivered on: 2 October 2020 Persons entitled: Abu Dhabi Commercial Bank Pjsc as Security Agent Classification: A registered charge Outstanding |
---|
2 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2023 | Application to strike the company off the register (3 pages) |
13 July 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
14 December 2022 | Full accounts made up to 31 December 2021 (24 pages) |
7 November 2022 | Memorandum and Articles of Association (59 pages) |
7 November 2022 | Resolutions
|
28 October 2022 | Memorandum and Articles of Association (58 pages) |
26 October 2022 | Statement of capital on 26 October 2022
|
26 October 2022 | Solvency Statement dated 25/10/22 (2 pages) |
26 October 2022 | Statement by Directors (2 pages) |
26 October 2022 | Resolutions
|
28 July 2022 | Appointment of Mr Robert Charles Coyle as a director on 15 July 2022 (2 pages) |
27 July 2022 | Registered office address changed from Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER to Pennine Place 2a Charing Cross Road London WC2H 0HF on 27 July 2022 (1 page) |
27 July 2022 | Termination of appointment of Robin Dafydd Anderson as a secretary on 15 July 2022 (1 page) |
27 July 2022 | Appointment of Altum Secretaries Limited as a secretary on 15 July 2022 (2 pages) |
27 July 2022 | Appointment of Mr Jan Krizan as a director on 15 July 2022 (2 pages) |
27 July 2022 | Termination of appointment of Fiona Barber as a director on 15 July 2022 (1 page) |
13 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
13 December 2021 | Full accounts made up to 31 December 2020 (23 pages) |
17 August 2021 | Termination of appointment of Michael Brenden Davis as a director on 6 August 2021 (1 page) |
13 August 2021 | Satisfaction of charge 043386510001 in full (4 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
19 April 2021 | Full accounts made up to 31 December 2019 (24 pages) |
8 October 2020 | Resolutions
|
8 October 2020 | Memorandum and Articles of Association (55 pages) |
2 October 2020 | Registration of charge 043386510001, created on 29 September 2020 (93 pages) |
12 August 2020 | Notification of Hcn European Surgery Center Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 August 2020 | Auditor's resignation (1 page) |
10 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
14 August 2019 | Register inspection address has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ (1 page) |
3 July 2019 | Appointment of Mr Robin Dafydd Anderson as a director on 1 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Paul Hetherington as a secretary on 1 July 2019 (1 page) |
3 July 2019 | Termination of appointment of Paul Hetherington as a director on 1 July 2019 (1 page) |
3 July 2019 | Appointment of Robin Dafydd Anderson as a secretary on 1 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Michael Brenden Davis as a director on 6 January 2019 (2 pages) |
9 January 2019 | Appointment of Paul Hetherington as a secretary on 26 December 2018 (2 pages) |
9 January 2019 | Appointment of Paul Hetherington as a director on 24 December 2018 (2 pages) |
9 January 2019 | Termination of appointment of Desmond Anthony Shiels as a secretary on 26 December 2018 (1 page) |
9 January 2019 | Termination of appointment of Desmond Anthony Shiels as a director on 26 December 2018 (1 page) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2018 | Full accounts made up to 31 December 2017 (19 pages) |
29 August 2018 | Termination of appointment of Brett Brodnax as a director on 17 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Michael Kyle Burtnett as a director on 17 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Mark Anthony Kopser as a director on 17 August 2018 (1 page) |
29 August 2018 | Termination of appointment of William H Wilcox as a director on 17 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Keith Benjamin Pitts as a director on 17 August 2018 (1 page) |
10 August 2018 | Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page) |
10 August 2018 | Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page) |
4 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Hcn European Surgery Center Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Hcn European Surgery Center Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
14 June 2017 | Appointment of Ms Fiona Barber as a director on 6 June 2017 (2 pages) |
14 June 2017 | Appointment of Ms Fiona Barber as a director on 6 June 2017 (2 pages) |
25 April 2017 | Full accounts made up to 31 December 2015 (16 pages) |
25 April 2017 | Full accounts made up to 31 December 2015 (16 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
17 June 2016 | Appointment of Brett Brodnax as a director on 1 December 2015 (2 pages) |
17 June 2016 | Appointment of Brett Brodnax as a director on 1 December 2015 (2 pages) |
24 May 2016 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
24 May 2016 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
13 May 2016 | Auditor's resignation (1 page) |
13 May 2016 | Auditor's resignation (1 page) |
21 April 2016 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
21 April 2016 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
22 July 2015 | Termination of appointment of Paul Brian Queally as a director on 16 June 2015 (2 pages) |
22 July 2015 | Appointment of Keith Benjamin Pitts as a director on 16 June 2015 (3 pages) |
22 July 2015 | Termination of appointment of Robert Henry Mcneilly as a director on 16 June 2015 (2 pages) |
22 July 2015 | Appointment of Keith Benjamin Pitts as a director on 16 June 2015 (3 pages) |
22 July 2015 | Termination of appointment of Robert Henry Mcneilly as a director on 16 June 2015 (2 pages) |
22 July 2015 | Appointment of Michael Kyle Burtnett as a director on 16 June 2015 (3 pages) |
22 July 2015 | Termination of appointment of Paul Brian Queally as a director on 16 June 2015 (2 pages) |
22 July 2015 | Appointment of Michael Kyle Burtnett as a director on 16 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 September 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
23 September 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
8 July 2014 | Register(s) moved to registered office address (1 page) |
8 July 2014 | Register(s) moved to registered office address (1 page) |
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England (1 page) |
8 July 2014 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England (1 page) |
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
28 May 2014 | Termination of appointment of Donald Steen as a director (1 page) |
28 May 2014 | Termination of appointment of Donald Steen as a director (1 page) |
19 December 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
19 December 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (18 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (18 pages) |
3 July 2013 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page) |
3 July 2013 | Register(s) moved to registered inspection location (1 page) |
3 July 2013 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page) |
3 July 2013 | Register(s) moved to registered inspection location (1 page) |
7 January 2013 | Cancellation of shares. Statement of capital on 7 January 2013
|
7 January 2013 | Resolutions
|
7 January 2013 | Purchase of own shares. (3 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Cancellation of shares. Statement of capital on 7 January 2013
|
7 January 2013 | Purchase of own shares. (3 pages) |
7 January 2013 | Cancellation of shares. Statement of capital on 7 January 2013
|
29 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 November 2012 | Appointment of Mark Anthony Kopser as a director (3 pages) |
19 November 2012 | Appointment of Mark Anthony Kopser as a director (3 pages) |
29 October 2012 | Purchase of own shares. (4 pages) |
29 October 2012 | Purchase of own shares. (4 pages) |
23 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
17 October 2012 | Cancellation of shares. Statement of capital on 17 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
17 October 2012 | Change of share class name or designation (2 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Change of share class name or designation (2 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Cancellation of shares. Statement of capital on 17 October 2012
|
15 October 2012 | Company name changed uspe holdings LIMITED\certificate issued on 15/10/12
|
15 October 2012 | Company name changed uspe holdings LIMITED\certificate issued on 15/10/12
|
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (16 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (16 pages) |
17 July 2012 | Register(s) moved to registered office address (1 page) |
17 July 2012 | Register(s) moved to registered office address (1 page) |
10 July 2012 | Register(s) moved to registered inspection location (1 page) |
10 July 2012 | Register(s) moved to registered inspection location (1 page) |
9 July 2012 | Register inspection address has been changed (1 page) |
9 July 2012 | Register inspection address has been changed (1 page) |
6 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (15 pages) |
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (15 pages) |
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (15 pages) |
10 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Appointment of Paul Brian Queally as a director (3 pages) |
20 April 2012 | Appointment of Dr Robert Henry Mcneilly as a director (3 pages) |
20 April 2012 | Appointment of William H Wilcox as a director (3 pages) |
20 April 2012 | Appointment of Dr Robert Henry Mcneilly as a director (3 pages) |
20 April 2012 | Termination of appointment of Mark Kopser as a director (2 pages) |
20 April 2012 | Appointment of William H Wilcox as a director (3 pages) |
20 April 2012 | Appointment of Paul Brian Queally as a director (3 pages) |
20 April 2012 | Termination of appointment of Mark Kopser as a director (2 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Donald Ellsworth Steen on 21 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mark Anthony Kopser on 21 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Desmond Anthony Shiels on 21 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Desmond Anthony Shiels on 21 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Donald Ellsworth Steen on 21 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mark Anthony Kopser on 21 March 2010 (2 pages) |
25 January 2010 | Termination of appointment of Patricia Mccann as a director (1 page) |
25 January 2010 | Termination of appointment of Patricia Mccann as a director (1 page) |
23 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 April 2009 | Full accounts made up to 31 December 2007 (14 pages) |
30 April 2009 | Full accounts made up to 31 December 2007 (14 pages) |
24 April 2009 | Director's change of particulars / patricia mccann / 01/01/2009 (1 page) |
24 April 2009 | Director's change of particulars / patricia mccann / 01/01/2009 (1 page) |
24 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from nicon house 2ND floor 21 worship street london EC2A 2DW (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from nicon house 2ND floor 21 worship street london EC2A 2DW (1 page) |
5 February 2009 | Full accounts made up to 31 December 2006 (16 pages) |
5 February 2009 | Full accounts made up to 31 December 2006 (16 pages) |
30 May 2008 | Return made up to 21/03/08; full list of members (4 pages) |
30 May 2008 | Return made up to 21/03/08; full list of members (4 pages) |
19 November 2007 | Location of register of members (1 page) |
19 November 2007 | Location of register of members (1 page) |
3 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
3 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
2 May 2006 | Return made up to 21/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 21/03/06; full list of members (2 pages) |
28 December 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
28 December 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
21 April 2005 | Return made up to 21/03/05; full list of members (4 pages) |
21 April 2005 | Return made up to 21/03/05; full list of members (4 pages) |
18 February 2005 | £ ic 73412410/36600410 24/01/05 £ sr 36812000@1=36812000 (1 page) |
18 February 2005 | £ ic 73412410/36600410 24/01/05 £ sr 36812000@1=36812000 (1 page) |
10 January 2005 | Declaration of shares redemption:auditor's report (20 pages) |
10 January 2005 | Declaration of shares redemption:auditor's report (20 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
24 December 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
24 December 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
30 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
30 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
9 March 2004 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
9 March 2004 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
24 January 2004 | Nc inc already adjusted 13/01/04 (1 page) |
24 January 2004 | Particulars of contract relating to shares (4 pages) |
24 January 2004 | Ad 13/01/04--------- £ si 10912154@1=10912154 £ ic 53700256/64612410 (2 pages) |
24 January 2004 | Ad 13/01/04--------- £ si 8800000@1=8800000 £ ic 64612410/73412410 (2 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Ad 13/01/04--------- £ si 10912154@1=10912154 £ ic 53700256/64612410 (2 pages) |
24 January 2004 | Ad 13/01/04--------- £ si 8800000@1=8800000 £ ic 64612410/73412410 (2 pages) |
24 January 2004 | Nc inc already adjusted 13/01/04 (1 page) |
24 January 2004 | Resolutions
|
24 January 2004 | Particulars of contract relating to shares (4 pages) |
8 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
8 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
11 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
19 February 2003 | Ad 18/12/02--------- £ si 16575310@1=16575310 £ ic 1/16575311 (2 pages) |
19 February 2003 | Statement of affairs (8 pages) |
19 February 2003 | Ad 18/12/02--------- £ si 16575310@1=16575310 £ ic 1/16575311 (2 pages) |
19 February 2003 | Ad 18/12/02--------- £ si 18299675@1=18299675 £ ic 16575311/34874986 (2 pages) |
19 February 2003 | Particulars of contract relating to shares (3 pages) |
19 February 2003 | Ad 22/01/03--------- £ si 18825270@1=18825270 £ ic 34874986/53700256 (2 pages) |
19 February 2003 | Particulars of contract relating to shares (3 pages) |
19 February 2003 | Ad 22/01/03--------- £ si 18825270@1=18825270 £ ic 34874986/53700256 (2 pages) |
19 February 2003 | Particulars of contract relating to shares (3 pages) |
19 February 2003 | Particulars of contract relating to shares (3 pages) |
19 February 2003 | Ad 18/12/02--------- £ si 18299675@1=18299675 £ ic 16575311/34874986 (2 pages) |
19 February 2003 | Statement of affairs (8 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 21 worship street london EC2A 2DW (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 21 worship street london EC2A 2DW (1 page) |
17 February 2003 | Return made up to 12/12/02; full list of members (7 pages) |
17 February 2003 | Return made up to 12/12/02; full list of members (7 pages) |
20 January 2003 | Nc inc already adjusted 18/12/02 (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | Nc inc already adjusted 18/12/02 (1 page) |
20 January 2003 | Resolutions
|
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (3 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New director appointed (3 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
19 December 2001 | Secretary resigned;director resigned (1 page) |
19 December 2001 | Secretary resigned;director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
19 December 2001 | Director resigned (1 page) |
12 December 2001 | Incorporation (18 pages) |
12 December 2001 | Incorporation (18 pages) |