Company NameRamsay Diagnostics UK Limited
DirectorsHiten Mehta and Nicholas John Costa
Company StatusActive
Company Number04464225
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Hiten Mehta
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(4 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Secretary NameMr Mehdi Erfan
StatusCurrent
Appointed29 May 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Nicholas John Costa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameTimothy James Elsigood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address8 Beech Drive
Ryhall
Stamford Lincolnshire
PE9 4EW
Director NameMichael James Lord
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2004)
RoleCommercial Director
Correspondence AddressHickling House
The Ridge
Little Baddow
Essex
CM3 4RT
Director NameMr Hiten Mehta
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Nagle Grove
Rusheymead
Leicester
Leicestershire
LE4 7RU
Secretary NameAndrew Michael Hale
NationalityBritish
StatusResigned
Appointed07 August 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2004)
RoleCompany Director
Correspondence Address24 Godwin Way
Bromham
Bedford
Bedfordshire
MK43 8JH
Director NameMr Aidan Byles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Walnut Drive
Wendover
Bucks
HP22 6RT
Director NamePhilip Delborn
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed10 September 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 June 2007)
RoleCompany Director
Correspondence AddressWadmansgaten 4b
412 53
Gothenberg
Sweden
Director NamePaul Hobson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(2 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressWillow Cottage Fuller Street
Fairstead
Chelmsford
CM3 2BB
Secretary NameMr Aidan Byles
NationalityBritish
StatusResigned
Appointed10 September 2004(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Walnut Drive
Wendover
Bucks
HP22 6RT
Secretary NameMr Andrew Stephen Coutts
NationalityBritish
StatusResigned
Appointed01 October 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gibbards Close
Sharnbrook
Bedford
Bedfordshire
MK44 1LF
Director NameDr Wade Brett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2007)
RoleChief Operation Officer
Correspondence Address22 Mount Pleasant Lane
Hatfield
Hertfordshire
AL9 5BY
Director NameDan Olsson
Date of BirthJune 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2007)
RoleBusiness Area Manager
Correspondence AddressAlvagen 8
433 37 Molnlycke
435 37
Swenden
Director NameDavid Hillier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(4 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 May 2008)
RoleCEO
Correspondence Address73 Klea Avenue
London
SW4 9HZ
Director NameLinda Stock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2009)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Aston Ingham Road Kilcot
Newent
Gloucestershire
GL18 1NS
Wales
Secretary NameAndy Hale
NationalityBritish
StatusResigned
Appointed12 June 2007(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 August 2013)
RoleCompany Director
Correspondence Address1 Hassett Street
Bedford
Bedfordshire
MK40 1HA
Director NameJill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwedbanck House 4th Floor 42 New Broad Street
London
EC2M 1SB
Secretary NameMs Tara Hastings
StatusResigned
Appointed22 September 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2012)
RoleCompany Director
Correspondence AddressSwedbank House 42 New Broad Street
London
EC2M 1SB
Director NameMr Mark Francis Page
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2014(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Andrew Watkin Jones
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(15 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Peter James Allen
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.ramsayhealth.co.uk
Email address[email protected]

Location

Registered AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£5,687,000
Gross Profit£4,282,000
Net Worth£6,495,000
Cash£381,000
Current Liabilities£3,275,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

26 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
3 April 2023Full accounts made up to 30 June 2022 (33 pages)
15 November 2022Termination of appointment of Peter James Allen as a director on 2 November 2022 (1 page)
16 August 2022Full accounts made up to 30 June 2021 (34 pages)
28 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
5 July 2022Secretary's details changed for Mr Mehdi Erfan on 5 July 2022 (1 page)
22 March 2022Termination of appointment of Andrew Watkin Jones as a director on 21 March 2022 (1 page)
22 March 2022Appointment of Mr Nicholas John Costa as a director on 21 March 2022 (2 pages)
15 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 30 June 2020 (33 pages)
2 September 2020Full accounts made up to 30 June 2019 (43 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
16 July 2019Termination of appointment of Hiten Mehta as a director on 11 July 2019 (1 page)
16 July 2019Appointment of Mr Peter James Allen as a director on 11 July 2019 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (37 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (36 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
8 January 2018Notification of Ramsay Health Care Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Notification of Ramsay Health Care Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page)
3 January 2018Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages)
3 January 2018Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page)
3 January 2018Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages)
31 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (32 pages)
7 April 2017Full accounts made up to 30 June 2016 (32 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
6 April 2016Full accounts made up to 30 June 2015 (31 pages)
6 April 2016Full accounts made up to 30 June 2015 (31 pages)
3 November 2015Registered office address changed from 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page)
2 November 2015Registered office address changed from 1 Hassett Street Bedford Bedfordshire MK40 1HA to 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 1 Hassett Street Bedford Bedfordshire MK40 1HA to 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
11 March 2015Full accounts made up to 30 June 2014 (31 pages)
11 March 2015Full accounts made up to 30 June 2014 (31 pages)
17 December 2014Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Secretary's details changed for Mr Medhi Erfan on 14 June 2014 (1 page)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Secretary's details changed for Mr Medhi Erfan on 14 June 2014 (1 page)
2 April 2014Accounts made up to 30 June 2013 (29 pages)
2 April 2014Accounts made up to 30 June 2013 (29 pages)
7 August 2013Termination of appointment of Andy Hale as a secretary (1 page)
7 August 2013Termination of appointment of Andy Hale as a secretary (1 page)
12 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
29 May 2013Appointment of Mr Medhi Erfan as a secretary (2 pages)
29 May 2013Appointment of Mr Medhi Erfan as a secretary (2 pages)
4 April 2013Accounts made up to 30 June 2012 (30 pages)
4 April 2013Accounts made up to 30 June 2012 (30 pages)
21 December 2012Termination of appointment of Tara Hastings as a secretary (1 page)
21 December 2012Termination of appointment of Tara Hastings as a secretary (1 page)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts made up to 30 June 2011 (29 pages)
21 March 2012Accounts made up to 30 June 2011 (29 pages)
23 September 2011Appointment of Ms Tara Hastings as a secretary (2 pages)
23 September 2011Appointment of Ms Tara Hastings as a secretary (2 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts made up to 30 June 2010 (29 pages)
31 March 2011Accounts made up to 30 June 2010 (29 pages)
21 July 2010Director's details changed for Jill Watts on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Jill Watts on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Andy Hale on 20 July 2010 (1 page)
20 July 2010Director's details changed for Hiten Mehta on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Hiten Mehta on 20 July 2010 (2 pages)
20 July 2010Secretary's details changed for Andy Hale on 20 July 2010 (1 page)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 April 2010Accounts made up to 30 June 2009 (28 pages)
12 April 2010Accounts made up to 30 June 2009 (28 pages)
5 August 2009Return made up to 19/06/09; full list of members (3 pages)
5 August 2009Return made up to 19/06/09; full list of members (3 pages)
5 May 2009Accounts made up to 30 June 2008 (31 pages)
5 May 2009Accounts made up to 30 June 2008 (31 pages)
1 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2009Memorandum and Articles of Association (41 pages)
1 May 2009Memorandum and Articles of Association (41 pages)
15 April 2009Appointment terminated director linda stock (1 page)
15 April 2009Appointment terminated director linda stock (1 page)
21 July 2008Return made up to 19/06/08; full list of members (4 pages)
21 July 2008Return made up to 19/06/08; full list of members (4 pages)
30 May 2008Director appointed jill watts (2 pages)
30 May 2008Director appointed jill watts (2 pages)
7 May 2008Appointment terminated director david hillier (1 page)
7 May 2008Appointment terminated director david hillier (1 page)
17 January 2008Declaration of assistance for shares acquisition (9 pages)
17 January 2008Declaration of assistance for shares acquisition (9 pages)
31 December 2007Declaration of assistance for shares acquisition (9 pages)
31 December 2007Declaration of assistance for shares acquisition (9 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
17 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
26 November 2007Company name changed capio diagnostics LTD\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed capio diagnostics LTD\certificate issued on 26/11/07 (2 pages)
19 September 2007Resolutions
  • RES13 ‐ Apt aud appr acc divide 31/08/07
(1 page)
19 September 2007Resolutions
  • RES13 ‐ Apt aud appr acc divide 31/08/07
(1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
17 July 2007Return made up to 19/06/07; full list of members (2 pages)
17 July 2007Return made up to 19/06/07; full list of members (2 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
19 June 2007Accounts made up to 31 December 2006 (15 pages)
19 June 2007Accounts made up to 31 December 2006 (15 pages)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
3 August 2006Accounts made up to 31 December 2005 (13 pages)
3 August 2006Accounts made up to 31 December 2005 (13 pages)
13 July 2006Return made up to 19/06/06; full list of members (7 pages)
13 July 2006Return made up to 19/06/06; full list of members (7 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
14 November 2005Return made up to 19/06/05; full list of members (7 pages)
14 November 2005Return made up to 19/06/05; full list of members (7 pages)
8 November 2005Accounts made up to 31 December 2004 (13 pages)
8 November 2005Accounts made up to 31 December 2004 (13 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
9 March 2005Company name changed capio mri (uk) LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed capio mri (uk) LIMITED\certificate issued on 09/03/05 (2 pages)
5 February 2005Accounts made up to 31 December 2003 (13 pages)
5 February 2005Accounts made up to 31 December 2003 (13 pages)
2 November 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed;new director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed;new director appointed (2 pages)
21 July 2004Return made up to 19/06/04; full list of members (7 pages)
21 July 2004Return made up to 19/06/04; full list of members (7 pages)
1 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 August 2003Return made up to 19/06/03; full list of members (7 pages)
6 August 2003Return made up to 19/06/03; full list of members (7 pages)
28 August 2002New director appointed (13 pages)
28 August 2002New director appointed (12 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New director appointed (4 pages)
28 August 2002New director appointed (4 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New director appointed (13 pages)
28 August 2002New director appointed (12 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
17 August 2002Memorandum and Articles of Association (11 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2002Registered office changed on 17/08/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2002Director resigned (1 page)
17 August 2002Memorandum and Articles of Association (11 pages)
17 August 2002Director resigned (1 page)
17 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
17 August 2002Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
25 July 2002Company name changed hackremco (no. 1974) LIMITED\certificate issued on 25/07/02 (2 pages)
25 July 2002Company name changed hackremco (no. 1974) LIMITED\certificate issued on 25/07/02 (2 pages)
19 June 2002Incorporation (16 pages)
19 June 2002Incorporation (16 pages)