London
EC4M 6XH
Director Name | Mr Kevin John Haimes |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Mr Massoud Keyvan-Fouladi |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Kennington Park Road Kennington London SE11 4BT |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 78 Hotham Road Putney London SW15 1QP |
Secretary Name | Mr Augustine Oluseyi Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Genesta Road London SE18 3ER |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 2009) |
Role | Company Director |
Correspondence Address | White Gables Bagshot Road Chobham Woking Surrey GU24 8SJ |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 November 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Suresh Sivagnanam |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mrs Elizabeth Sharp |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2011) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mr Rohit Mannan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2011) |
Role | Regional Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mr Peter Leonard Goddard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Simon David Rust |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2015) |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Marcus Taylor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 June 2018) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Keith John Search |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 04 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6YN |
Director Name | Mr Henry Jonathan Davies |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Mr Dominic James Bath |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | generalhealthcare.co.uk |
---|---|
Telephone | 0808 1010337 |
Telephone region | Freephone |
Registered Address | 1st Floor 30 Cannon Street London EC4M 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Sentosa Uk LTD 9.90% Ordinary B |
---|---|
90 at £1 | General Healthcare Holdings (3) LTD 89.11% Ordinary A |
1 at £1 | Sentosa Uk LTD 0.99% Preference |
Year | 2014 |
---|---|
Turnover | £5,072,246 |
Gross Profit | £2,426,722 |
Net Worth | -£344,424 |
Cash | £13,559 |
Current Liabilities | £2,197,454 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Accounts for a small company made up to 31 December 2022 (27 pages) |
20 June 2023 | Change of details for General Healthcare Holdings (3) Limited as a person with significant control on 31 May 2019 (2 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
10 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2023 | Accounts for a small company made up to 31 December 2021 (26 pages) |
19 December 2022 | Appointment of Mr Peter John James as a director on 19 December 2022 (2 pages) |
19 December 2022 | Termination of appointment of Massoud Keyvan-Fouladi as a director on 30 November 2022 (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2022 | Accounts for a small company made up to 31 December 2020 (26 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
23 September 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
20 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
17 April 2021 | Accounts for a small company made up to 31 March 2020 (31 pages) |
25 March 2021 | Appointment of Dr Massoud Keyvan-Fouladi as a director on 15 March 2021 (2 pages) |
22 March 2021 | Termination of appointment of Dominic James Bath as a director on 15 March 2021 (1 page) |
5 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
18 December 2019 | Termination of appointment of Henry Jonathan Davies as a director on 17 December 2019 (1 page) |
18 December 2019 | Appointment of Mr Dominic James Bath as a director on 17 December 2019 (2 pages) |
30 October 2019 | Registered 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 2019 | Appointment of Mr Henry Jonathan Davies as a director on 2 September 2019 (2 pages) |
30 August 2019 | Termination of appointment of Keith John Search as a director on 4 July 2019 (1 page) |
6 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
31 May 2019 | Registered 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 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
12 December 2018 | Appointment of Mr Keith John Search as a director on 7 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 29 November 2018 (1 page) |
27 June 2018 | Full accounts made up to 30 September 2017 (23 pages) |
26 June 2018 | Termination of appointment of Marcus Taylor as a director on 19 June 2018 (1 page) |
14 March 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
21 September 2017 | Memorandum and Articles of Association (28 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Memorandum and Articles of Association (28 pages) |
21 September 2017 | Resolutions
|
9 August 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
7 August 2017 | Purchase of own shares. (3 pages) |
7 August 2017 | Purchase of own shares. (3 pages) |
20 July 2017 | Cancellation of shares. Statement of capital on 6 July 2017
|
20 July 2017 | Cancellation of shares. Statement of capital on 6 July 2017
|
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
6 July 2017 | Change of details for General Healthcare Holdings (3) Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Sentosa Uk Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Sentosa Uk Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Change of details for General Healthcare Holdings (3) Limited as a person with significant control on 6 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr Kevin John Haimes as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Marcus Taylor as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Marcus Taylor as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Kevin John Haimes as a director on 30 June 2017 (2 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
19 April 2016 | Full accounts made up to 30 September 2014 (17 pages) |
19 April 2016 | Full accounts made up to 30 September 2014 (17 pages) |
22 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
25 September 2015 | Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page) |
25 September 2015 | Termination of appointment of Simon David Rust as a director on 28 March 2015 (1 page) |
25 September 2015 | Termination of appointment of Simon David Rust as a director on 28 March 2015 (1 page) |
25 September 2015 | Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page) |
25 September 2015 | Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page) |
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
8 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
5 March 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
5 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
5 March 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
5 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
2 October 2013 | Full accounts made up to 30 September 2012 (16 pages) |
2 October 2013 | Full accounts made up to 30 September 2012 (16 pages) |
29 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page) |
23 October 2012 | Full accounts made up to 30 September 2011 (17 pages) |
23 October 2012 | Full accounts made up to 30 September 2011 (17 pages) |
10 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
3 August 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
1 July 2011 | Appointment of Mr Simon David Rust as a director (2 pages) |
1 July 2011 | Termination of appointment of Rohit Mannan as a director (1 page) |
1 July 2011 | Appointment of Mr Rohit Mannan as a director (2 pages) |
1 July 2011 | Termination of appointment of Simon Rust as a director (1 page) |
1 July 2011 | Termination of appointment of Simon Rust as a director (1 page) |
1 July 2011 | Appointment of Mr Rohit Mannan as a director (2 pages) |
1 July 2011 | Termination of appointment of Rohit Mannan as a director (1 page) |
1 July 2011 | Appointment of Mr Simon David Rust as a director (2 pages) |
5 May 2011 | Appointment of Mr Peter Leonard Goddard as a director (2 pages) |
5 May 2011 | Termination of appointment of Elizabeth Sharp as a director (1 page) |
5 May 2011 | Appointment of Mr Simon David Rust as a director (2 pages) |
5 May 2011 | Appointment of Mr Peter Leonard Goddard as a director (2 pages) |
5 May 2011 | Termination of appointment of Rohit Mannan as a director (1 page) |
5 May 2011 | Termination of appointment of Rohit Mannan as a director (1 page) |
5 May 2011 | Termination of appointment of Elizabeth Sharp as a director (1 page) |
5 May 2011 | Appointment of Mr Simon David Rust as a director (2 pages) |
1 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
11 February 2011 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
12 November 2010 | Current accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
12 November 2010 | Current accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
7 June 2010 | Appointment of Professor Jaspal Singh Kooner as a director (2 pages) |
7 June 2010 | Appointment of Professor Jaspal Singh Kooner as a director (2 pages) |
4 June 2010 | Termination of appointment of Suresh Sivagnanam as a director (1 page) |
4 June 2010 | Termination of appointment of Suresh Sivagnanam as a director (1 page) |
21 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
18 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
18 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
16 December 2009 | Memorandum and Articles of Association (20 pages) |
16 December 2009 | Memorandum and Articles of Association (20 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Statement of company's objects (2 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Company name changed ghg shelf co 8 LIMITED\certificate issued on 10/12/09
|
10 December 2009 | Change of name notice (2 pages) |
10 December 2009 | Statement of company's objects (2 pages) |
10 December 2009 | Company name changed ghg shelf co 8 LIMITED\certificate issued on 10/12/09
|
10 December 2009 | Change of name notice (2 pages) |
9 December 2009 | Change of share class name or designation (2 pages) |
9 December 2009 | Change of share class name or designation (2 pages) |
5 December 2009 | Termination of appointment of Phil Wieland as a director (1 page) |
5 December 2009 | Termination of appointment of Phil Wieland as a director (1 page) |
4 December 2009 | Termination of appointment of Stephen Collier as a director (1 page) |
4 December 2009 | Appointment of Mrs Elizabeth Sharp as a director (2 pages) |
4 December 2009 | Appointment of Mr Suresh Sivagnanam as a director (2 pages) |
4 December 2009 | Appointment of Mr Rohit Mannan as a director (2 pages) |
4 December 2009 | Appointment of Mr Suresh Sivagnanam as a director (2 pages) |
4 December 2009 | Termination of appointment of Stephen Collier as a director (1 page) |
4 December 2009 | Appointment of Mr Rohit Mannan as a director (2 pages) |
4 December 2009 | Appointment of Mrs Elizabeth Sharp as a director (2 pages) |
13 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
18 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
18 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
1 July 2008 | Return made up to 13/02/08; full list of members (7 pages) |
1 July 2008 | Return made up to 13/02/08; full list of members (7 pages) |
27 June 2008 | Amended accounts made up to 28 February 2007 (4 pages) |
27 June 2008 | Amended accounts made up to 28 February 2007 (4 pages) |
7 March 2008 | Appointment terminated secretary augustine clement (1 page) |
7 March 2008 | Appointment terminated secretary augustine clement (1 page) |
6 March 2008 | Secretary appointed catherine mary jane vickery (2 pages) |
6 March 2008 | Secretary appointed catherine mary jane vickery (2 pages) |
13 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
13 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
7 June 2007 | Return made up to 13/02/07; full list of members (6 pages) |
7 June 2007 | Return made up to 13/02/07; full list of members (6 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New director appointed (5 pages) |
23 October 2006 | New director appointed (5 pages) |
23 October 2006 | New director appointed (5 pages) |
23 October 2006 | New director appointed (5 pages) |
12 October 2006 | Company name changed dmwsl 506 LIMITED\certificate issued on 12/10/06 (2 pages) |
12 October 2006 | Company name changed dmwsl 506 LIMITED\certificate issued on 12/10/06 (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
13 February 2006 | Incorporation (32 pages) |
13 February 2006 | Incorporation (32 pages) |