London
W1G 0PU
Director Name | Mr John Michael Reay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Dr Robin Peter Moseley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Pathologist |
Country of Residence | England |
Correspondence Address | 2 St Barnabas Court St Barnabas Road Cambridge CB1 2BZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Peter Thomas Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Stallards Crescent Kirby Cross Frinton Essex CO13 0TN |
Director Name | Dr John Arthur Christopher Stenton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 July 2017) |
Role | Software Development |
Country of Residence | United Kingdom |
Correspondence Address | 55a Hemingford Road Hemingford Grey St Ives Cambridgeshire PE27 5HF |
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mrs Teresa Finch Pritchard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2017(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Secretary Name | Jasy Loyal |
---|---|
Status | Resigned |
Appointed | 25 July 2017(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 2 Cavendish Square London W1G 0PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Dr John Arthur Christopher Stenton 50.00% Ordinary |
---|---|
1 at £1 | Robin Peter Moseley 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
27 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
19 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
3 November 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
17 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
27 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
17 March 2021 | Change of details for Hca International Limited as a person with significant control on 18 December 2020 (2 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
18 December 2020 | Registered office address changed from 242 Marylebone Road London NW1 6JL England to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page) |
17 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
13 May 2019 | Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page) |
11 April 2019 | Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page) |
19 February 2019 | Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages) |
18 February 2019 | Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages) |
15 February 2019 | Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page) |
19 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
3 August 2017 | Registered office address changed from 242 242 Marylebone Road London NW1 6JL England to 242 Marylebone Road London NW1 6JL on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 242 242 Marylebone Road London NW1 6JL England to 242 Marylebone Road London NW1 6JL on 3 August 2017 (1 page) |
26 July 2017 | Cessation of John Arthur Christopher Stenton as a person with significant control on 25 July 2017 (1 page) |
26 July 2017 | Notification of Hca International Limited as a person with significant control on 25 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Robin Peter Moseley as a director on 25 July 2017 (1 page) |
26 July 2017 | Cessation of Robin Peter Moseley as a person with significant control on 25 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Michael Thomas Neeb as a director on 25 July 2017 (2 pages) |
26 July 2017 | Cessation of John Arthur Christopher Stenton as a person with significant control on 25 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Silvaco Technology Centre Compass Point St Ives Cambridgeshire PE27 5JL to 242 242 Marylebone Road London NW1 6JL on 26 July 2017 (1 page) |
26 July 2017 | Appointment of Mrs Teresa Finch Pritchard as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Jasy Loyal as a secretary on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Michael Thomas Neeb as a director on 25 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of John Arthur Christopher Stenton as a director on 25 July 2017 (1 page) |
26 July 2017 | Appointment of Mrs Teresa Finch Pritchard as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Jasy Loyal as a secretary on 25 July 2017 (2 pages) |
26 July 2017 | Cessation of Robin Peter Moseley as a person with significant control on 25 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Robin Peter Moseley as a director on 25 July 2017 (1 page) |
26 July 2017 | Termination of appointment of John Arthur Christopher Stenton as a director on 25 July 2017 (1 page) |
26 July 2017 | Notification of Hca International Limited as a person with significant control on 25 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from Silvaco Technology Centre Compass Point St Ives Cambridgeshire PE27 5JL to 242 242 Marylebone Road London NW1 6JL on 26 July 2017 (1 page) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
24 April 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
24 April 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Doctor John Arthur Christopher Stenton on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Dr Robin Peter Moseley on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Doctor John Arthur Christopher Stenton on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Dr Robin Peter Moseley on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Doctor John Arthur Christopher Stenton on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Dr Robin Peter Moseley on 1 October 2009 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
17 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
8 December 2008 | Appointment terminated secretary peter moseley (1 page) |
8 December 2008 | Appointment terminated secretary peter moseley (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members
|
5 January 2007 | Return made up to 16/12/06; full list of members
|
2 October 2006 | Registered office changed on 02/10/06 from: 6 regency square rustat road cambridge cambridgeshire CB1 3WL (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 6 regency square rustat road cambridge cambridgeshire CB1 3WL (1 page) |
28 June 2006 | Company name changed cambridge pathology services lim ited\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Company name changed cambridge pathology services lim ited\certificate issued on 28/06/06 (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
29 December 2005 | Return made up to 16/12/05; full list of members (8 pages) |
29 December 2005 | Return made up to 16/12/05; full list of members (8 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 6H grange way business park grange way whitehall industrial estate colchester essex CO2 8HS (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 6H grange way business park grange way whitehall industrial estate colchester essex CO2 8HS (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Incorporation (16 pages) |
16 December 2004 | Incorporation (16 pages) |