Company NameDR. G. Santis Limited
DirectorsGeorghios Santis and Loelia Santis
Company StatusActive
Company Number04713543
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Georghios Santis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(same day as company formation)
RoleConsultant Oncologist
Country of ResidenceUnited Kingdom
Correspondence Address5 Hobury Street
London
SW10 0JD
Secretary NameLoelia Santis
NationalityBritish
StatusCurrent
Appointed30 March 2009(6 years after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address5 Hobury Street
London
SW10 0JD
Director NameLoelia Santis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hobury Street
London
SW10 0JD
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed27 March 2003(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Dr Georghios Santis
51.00%
Ordinary A
49 at £1Loelia Santis
49.00%
Ordinary B

Financials

Year2014
Net Worth£1,632,901
Cash£523,846
Current Liabilities£157,303

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

25 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
8 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
9 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
9 February 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Change of details for Loelia Santis as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Change of details for Loelia Santis as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Appointment of Loelia Santis as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Loelia Santis as a director on 3 July 2017 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
30 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
22 March 2011Secretary's details changed for Loelia Santis on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Doctor Georgis Santis on 1 March 2011 (2 pages)
22 March 2011Secretary's details changed for Loelia Santis on 1 March 2011 (2 pages)
22 March 2011Secretary's details changed for Loelia Santis on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Doctor Georgis Santis on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Doctor Georgis Santis on 1 March 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Secretary appointed loelia santis (2 pages)
16 June 2009Secretary appointed loelia santis (2 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
7 April 2008Return made up to 27/03/08; full list of members (3 pages)
7 April 2008Return made up to 27/03/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 27/03/07; full list of members (2 pages)
3 April 2007Return made up to 27/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 27/03/05; full list of members (6 pages)
4 April 2005Return made up to 27/03/05; full list of members (6 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 April 2004Return made up to 27/03/04; full list of members (6 pages)
2 April 2004Return made up to 27/03/04; full list of members (6 pages)
27 May 2003Ad 20/05/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
27 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Ad 20/05/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2003Ad 20/05/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
27 May 2003Ad 20/05/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Registered office changed on 18/05/03 from: 1 regent street london SW1Y 4NW (1 page)
18 May 2003Registered office changed on 18/05/03 from: 1 regent street london SW1Y 4NW (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003New secretary appointed (2 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003New director appointed (2 pages)
27 March 2003Incorporation (16 pages)
27 March 2003Incorporation (16 pages)