Company NameSYON Clinic Limited
Company StatusActive
Company Number05706302
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameProf Jaspal Singh Kooner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(4 years, 2 months after company formation)
Appointment Duration14 years
RoleProfessor Of Cadiology
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMr Kevin John Haimes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMr Massoud Keyvan-Fouladi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Kennington Park Road
Kennington
London
SE11 4BT
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(7 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 February 2007)
RoleCompany Director
Correspondence Address78 Hotham Road
Putney
London
SW15 1QP
Secretary NameMr Augustine Oluseyi Clement
NationalityBritish
StatusResigned
Appointed05 October 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Genesta Road
London
SE18 3ER
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2009)
RoleCompany Director
Correspondence AddressWhite Gables
Bagshot Road Chobham
Woking
Surrey
GU24 8SJ
Secretary NameMs Catherine Mary Jane Vickery
NationalityBritish
StatusResigned
Appointed28 February 2008(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 29 November 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Suresh Sivagnanam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMrs Elizabeth Sharp
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2011)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMr Rohit Mannan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2011)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMr Peter Leonard Goddard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Simon David Rust
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2015)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Marcus Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(11 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 2018)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Keith John Search
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(12 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6YN
Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(13 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMr Dominic James Bath
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitegeneralhealthcare.co.uk
Telephone0808 1010337
Telephone regionFreephone

Location

Registered Address1st Floor 30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Sentosa Uk LTD
9.90%
Ordinary B
90 at £1General Healthcare Holdings (3) LTD
89.11%
Ordinary A
1 at £1Sentosa Uk LTD
0.99%
Preference

Financials

Year2014
Turnover£5,072,246
Gross Profit£2,426,722
Net Worth-£344,424
Cash£13,559
Current Liabilities£2,197,454

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
18 December 2023Accounts for a small company made up to 31 December 2022 (27 pages)
20 June 2023Change of details for General Healthcare Holdings (3) Limited as a person with significant control on 31 May 2019 (2 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
10 January 2023Compulsory strike-off action has been discontinued (1 page)
7 January 2023Accounts for a small company made up to 31 December 2021 (26 pages)
19 December 2022Appointment of Mr Peter John James as a director on 19 December 2022 (2 pages)
19 December 2022Termination of appointment of Massoud Keyvan-Fouladi as a director on 30 November 2022 (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2022Accounts for a small company made up to 31 December 2020 (26 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
23 September 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
20 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
17 April 2021Accounts for a small company made up to 31 March 2020 (31 pages)
25 March 2021Appointment of Dr Massoud Keyvan-Fouladi as a director on 15 March 2021 (2 pages)
22 March 2021Termination of appointment of Dominic James Bath as a director on 15 March 2021 (1 page)
5 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (28 pages)
18 December 2019Termination of appointment of Henry Jonathan Davies as a director on 17 December 2019 (1 page)
18 December 2019Appointment of Mr Dominic James Bath as a director on 17 December 2019 (2 pages)
30 October 2019Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor 30 Cannon Street London EC4M 6XH on 30 October 2019 (1 page)
8 October 2019Appointment of Mr Henry Jonathan Davies as a director on 2 September 2019 (2 pages)
30 August 2019Termination of appointment of Keith John Search as a director on 4 July 2019 (1 page)
6 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
31 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6YN on 31 May 2019 (1 page)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
7 May 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
12 December 2018Appointment of Mr Keith John Search as a director on 7 December 2018 (2 pages)
5 December 2018Termination of appointment of Catherine Mary Jane Vickery as a secretary on 29 November 2018 (1 page)
27 June 2018Full accounts made up to 30 September 2017 (23 pages)
26 June 2018Termination of appointment of Marcus Taylor as a director on 19 June 2018 (1 page)
14 March 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
21 September 2017Memorandum and Articles of Association (28 pages)
21 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 September 2017Memorandum and Articles of Association (28 pages)
21 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 180
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 180
(3 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Purchase of own shares. (3 pages)
20 July 2017Cancellation of shares. Statement of capital on 6 July 2017
  • GBP 100
(4 pages)
20 July 2017Cancellation of shares. Statement of capital on 6 July 2017
  • GBP 100
(4 pages)
17 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 July 2017Change of details for General Healthcare Holdings (3) Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Sentosa Uk Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Sentosa Uk Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Change of details for General Healthcare Holdings (3) Limited as a person with significant control on 6 July 2017 (2 pages)
4 July 2017Appointment of Mr Kevin John Haimes as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Marcus Taylor as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Marcus Taylor as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Kevin John Haimes as a director on 30 June 2017 (2 pages)
3 July 2017Full accounts made up to 30 September 2016 (22 pages)
3 July 2017Full accounts made up to 30 September 2016 (22 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (17 pages)
5 July 2016Full accounts made up to 30 September 2015 (17 pages)
19 April 2016Full accounts made up to 30 September 2014 (17 pages)
19 April 2016Full accounts made up to 30 September 2014 (17 pages)
22 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 101
(4 pages)
22 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 101
(4 pages)
25 September 2015Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page)
25 September 2015Termination of appointment of Simon David Rust as a director on 28 March 2015 (1 page)
25 September 2015Termination of appointment of Simon David Rust as a director on 28 March 2015 (1 page)
25 September 2015Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page)
25 September 2015Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 101
(5 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 101
(5 pages)
8 July 2014Full accounts made up to 30 September 2013 (17 pages)
8 July 2014Full accounts made up to 30 September 2013 (17 pages)
5 March 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 101
(5 pages)
5 March 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
5 March 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 101
(5 pages)
2 October 2013Full accounts made up to 30 September 2012 (16 pages)
2 October 2013Full accounts made up to 30 September 2012 (16 pages)
29 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
10 December 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page)
23 October 2012Full accounts made up to 30 September 2011 (17 pages)
23 October 2012Full accounts made up to 30 September 2011 (17 pages)
10 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (7 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (7 pages)
1 July 2011Appointment of Mr Simon David Rust as a director (2 pages)
1 July 2011Termination of appointment of Rohit Mannan as a director (1 page)
1 July 2011Appointment of Mr Rohit Mannan as a director (2 pages)
1 July 2011Termination of appointment of Simon Rust as a director (1 page)
1 July 2011Termination of appointment of Simon Rust as a director (1 page)
1 July 2011Appointment of Mr Rohit Mannan as a director (2 pages)
1 July 2011Termination of appointment of Rohit Mannan as a director (1 page)
1 July 2011Appointment of Mr Simon David Rust as a director (2 pages)
5 May 2011Appointment of Mr Peter Leonard Goddard as a director (2 pages)
5 May 2011Termination of appointment of Elizabeth Sharp as a director (1 page)
5 May 2011Appointment of Mr Simon David Rust as a director (2 pages)
5 May 2011Appointment of Mr Peter Leonard Goddard as a director (2 pages)
5 May 2011Termination of appointment of Rohit Mannan as a director (1 page)
5 May 2011Termination of appointment of Rohit Mannan as a director (1 page)
5 May 2011Termination of appointment of Elizabeth Sharp as a director (1 page)
5 May 2011Appointment of Mr Simon David Rust as a director (2 pages)
1 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
11 February 2011Accounts for a dormant company made up to 30 September 2009 (4 pages)
11 February 2011Accounts for a dormant company made up to 30 September 2009 (4 pages)
12 November 2010Current accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
12 November 2010Current accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
7 June 2010Appointment of Professor Jaspal Singh Kooner as a director (2 pages)
7 June 2010Appointment of Professor Jaspal Singh Kooner as a director (2 pages)
4 June 2010Termination of appointment of Suresh Sivagnanam as a director (1 page)
4 June 2010Termination of appointment of Suresh Sivagnanam as a director (1 page)
21 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
23 December 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 101
(4 pages)
23 December 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 101
(4 pages)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
16 December 2009Memorandum and Articles of Association (20 pages)
16 December 2009Memorandum and Articles of Association (20 pages)
10 December 2009Resolutions
  • RES13 ‐ Allotment of shares 17/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2009Statement of company's objects (2 pages)
10 December 2009Resolutions
  • RES13 ‐ Allotment of shares 17/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2009Company name changed ghg shelf co 8 LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-17
(3 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Statement of company's objects (2 pages)
10 December 2009Company name changed ghg shelf co 8 LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-17
(3 pages)
10 December 2009Change of name notice (2 pages)
9 December 2009Change of share class name or designation (2 pages)
9 December 2009Change of share class name or designation (2 pages)
5 December 2009Termination of appointment of Phil Wieland as a director (1 page)
5 December 2009Termination of appointment of Phil Wieland as a director (1 page)
4 December 2009Termination of appointment of Stephen Collier as a director (1 page)
4 December 2009Appointment of Mrs Elizabeth Sharp as a director (2 pages)
4 December 2009Appointment of Mr Suresh Sivagnanam as a director (2 pages)
4 December 2009Appointment of Mr Rohit Mannan as a director (2 pages)
4 December 2009Appointment of Mr Suresh Sivagnanam as a director (2 pages)
4 December 2009Termination of appointment of Stephen Collier as a director (1 page)
4 December 2009Appointment of Mr Rohit Mannan as a director (2 pages)
4 December 2009Appointment of Mrs Elizabeth Sharp as a director (2 pages)
13 March 2009Return made up to 13/02/09; full list of members (3 pages)
13 March 2009Return made up to 13/02/09; full list of members (3 pages)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
1 July 2008Return made up to 13/02/08; full list of members (7 pages)
1 July 2008Return made up to 13/02/08; full list of members (7 pages)
27 June 2008Amended accounts made up to 28 February 2007 (4 pages)
27 June 2008Amended accounts made up to 28 February 2007 (4 pages)
7 March 2008Appointment terminated secretary augustine clement (1 page)
7 March 2008Appointment terminated secretary augustine clement (1 page)
6 March 2008Secretary appointed catherine mary jane vickery (2 pages)
6 March 2008Secretary appointed catherine mary jane vickery (2 pages)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
7 June 2007Return made up to 13/02/07; full list of members (6 pages)
7 June 2007Return made up to 13/02/07; full list of members (6 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
27 October 2006Registered office changed on 27/10/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
27 October 2006Registered office changed on 27/10/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
23 October 2006New director appointed (5 pages)
23 October 2006New director appointed (5 pages)
23 October 2006New director appointed (5 pages)
23 October 2006New director appointed (5 pages)
12 October 2006Company name changed dmwsl 506 LIMITED\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed dmwsl 506 LIMITED\certificate issued on 12/10/06 (2 pages)
29 August 2006Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
29 August 2006Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
13 April 2006Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
13 April 2006Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
13 February 2006Incorporation (32 pages)
13 February 2006Incorporation (32 pages)