Company NameDavita (UK) Limited
Company StatusActive
Company Number05882395
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Previous NameRenal Services (UK) Limited

Business Activity

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

Directors

Director NameMrs Manjinder Kaur Dhaliwal
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Greenlea Park, Prince Georges Road
London
SW19 2JD
Director NameMarta Catarina Branco Ferreira Bento
Date of BirthApril 1978 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed02 April 2024(17 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days
RoleDirector Of Operations And Clinical
Country of ResidenceEngland
Correspondence AddressUnit 11, Greenlea Park, Prince Georges Road
London
SW19 2JD
Director NameMari-Liis Visnapuu
Date of BirthJune 1982 (Born 41 years ago)
NationalityEstonian
StatusCurrent
Appointed02 April 2024(17 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days
RoleChief Technology And Marketing Officer
Country of ResidenceEngland
Correspondence AddressUnit 11, Greenlea Park, Prince Georges Road
London
SW19 2JD
Director NameClaire Price
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3
Wheel House, 1 Burrells Wharf Square
London
E14 3TA
Director NameRichie Clark
Date of BirthMay 1969 (Born 55 years ago)
NationalityCanadian/British
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleSolicitor
Correspondence Address63 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Secretary NameRichie Clark
NationalityCanadian/British
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address63 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Director NameMr Michael Scott Maguire
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(3 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Ives Street
London
SW3 2ND
Director NameMr Stefano Ciampolini
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed09 November 2006(3 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2020)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address22a Ives Street
London
SW3 2ND
Secretary NameKarl Adams
NationalityBritish
StatusResigned
Appointed24 November 2008(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 December 2009)
RoleAccountant
Correspondence AddressFlat 3 15-17a St. Johns Wood High Street
London
NW8 7NG
Secretary NameDiana Louise Mortimer
NationalityBritish
StatusResigned
Appointed01 March 2011(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2014)
RoleCompany Director
Correspondence Address22a Ives Street
London
SW3 2ND
Director NameHon Thomas Geoffrey Sackville
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Ives Street
London
SW3 2ND
Director NameMr Henrik Westling
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2011(4 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address22a Ives Street
London
SW3 2ND
Director NameDr Yiannos Mouzouris
Date of BirthMay 1969 (Born 55 years ago)
NationalityCypriot
StatusResigned
Appointed16 May 2011(4 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2020)
RoleMaritime Business Development
Country of ResidenceCyprus
Correspondence Address22a Ives Street
London
SW3 2ND
Director NameMr James Peter Buckley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2806 The Residence At Bridgewater Place Water Lane
Leeds
LS11 5QB
Director NameMr Rory Christian Robert Pope
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Growth Fund Plc 21 Palmer Street
London
SW1H 0AD
Director NameMr George Loucas Tsangarides
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-15 York Buildings
London
WC2N 6JJ
Director NameVincent Jean Jegou
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2020(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, Building 7 Chiswick Park 566 Chiswick Hig
London
W4 5YG
Director NameKathy Lloyd
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFloor 3 Building 7 Chiswick Park 566 Chiswick High
London
W4 5YG
Director NameMrs Kavita Singh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFloor 3 Building 7 Chiswick Park 566 Chiswick High
London
W4 5YG
Director NameJeffrey Hemminger
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 April 2024)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, Building 7 Chiswick Park 566 Chiswick Hig
London
W4 5YG
Director NameMr Jose Luis Guerra De Almeida
Date of BirthApril 1971 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed09 September 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Greenlea Park, Prince Georges Road
London
SW19 2JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed30 November 2007(1 year, 4 months after company formation)
Appointment Duration12 months (resigned 24 November 2008)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameRenal Services Holdings Limited (Corporation)
StatusResigned
Appointed16 December 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2011)
Correspondence Address78 Buckingham Gate
London
SW1E 6PE

Contact

Websiterenalservices.com
Email address[email protected]
Telephone020 75813139
Telephone regionLondon

Location

Registered AddressUnit 11, Greenlea Park
Prince Georges Road
London
SW19 2JD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Shareholders

148.9k at £1John Alsop
7.19%
Ordinary
102.6k at £1Rsh Managed Funds LTD
4.95%
Ordinary
813.7k at £1Bgf Investments Limited
39.28%
Ordinary A
78k at £1Piero Ciampolini & Sandra Musante
3.76%
Ordinary
52.4k at £1Hyllos Investment LTD
2.53%
Ordinary
48.9k at £1Colin Hill
2.36%
Ordinary
298.2k at £1Alkenea Investments Limited
14.40%
Ordinary
298k at £1Ricketts Trade LTD
14.39%
Ordinary
31k at £1Healthcare Capital Partners LTD
1.49%
Ordinary
30.7k at £1Thomas Sackville
1.48%
Ordinary
25.9k at £1Stellarria Srl
1.25%
Ordinary
23k at £1James Buckley
1.11%
Ordinary
-OTHER
1.08%
-
21.4k at £1Nurton Developments LTD
1.03%
Ordinary
17.4k at £1Schroder & Co Bank Ag
0.84%
Ordinary
15k at £1Ives Street Investments LTD
0.72%
Ordinary
11.6k at £1Dr Roland Hartmann
0.56%
Ordinary
10.5k at £1First Investor Guarantee LTD
0.51%
Ordinary
9.8k at £1Max Sonderegger
0.47%
Ordinary
6.7k at £1Stefano Ciampolini
0.32%
Ordinary
5.6k at £1Michael Scott Maguire
0.27%
Ordinary

Financials

Year2014
Turnover£5,005,158
Gross Profit£1,004,912
Net Worth£2,010,311
Cash£1,978,519
Current Liabilities£1,558,650

Accounts

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

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (2 days from now)

Charges

17 December 2014Delivered on: 18 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 May 2009Delivered on: 2 June 2009
Satisfied on: 16 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

2 October 2023Termination of appointment of Kavita Singh as a director on 12 September 2023 (1 page)
28 September 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
1 June 2023Registered office address changed from Colliers Wood, Unit 11, Greenlea Park Prince George's Park London SW19 2PU England to Unit 11, Greenlea Park, Prince Georges Road London SW19 2JD on 1 June 2023 (1 page)
24 April 2023Registered office address changed from Colliers Wood Colliers Wood, Unit 11, Greenlea Park, Prince George's Park London SW19 2PU SW19 2PU England to Colliers Wood, Unit 11, Greenlea Park Prince George's Park London SW19 2PU on 24 April 2023 (1 page)
24 April 2023Registered office address changed from 22a Ives Street London SW3 2nd to Colliers Wood Colliers Wood, Unit 11, Greenlea Park, Prince George's Park London SW19 2PU SW19 2PU on 24 April 2023 (1 page)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
12 October 2022Change of details for Davita Uk Holding Limited as a person with significant control on 31 December 2020 (2 pages)
12 October 2022Company name changed renal services (uk) LIMITED\certificate issued on 12/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-10
(3 pages)
10 October 2022Cessation of Davita Inc. as a person with significant control on 31 December 2020 (1 page)
10 October 2022Notification of Davita Uk Holding Limited as a person with significant control on 31 December 2020 (2 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
14 September 2022Appointment of Mr Jose Luis Guerra De Almeida as a director on 9 September 2022 (2 pages)
13 September 2022Termination of appointment of Kathy Lloyd as a director on 9 September 2022 (1 page)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
24 December 2021Group of companies' accounts made up to 31 March 2021 (42 pages)
25 November 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
7 October 2021Appointment of Mrs Manjinder Kaur Dhaliwal as a director on 1 October 2021 (2 pages)
7 October 2021Termination of appointment of Vincent Jean Jegou as a director on 1 October 2021 (1 page)
7 May 2021Confirmation statement made on 16 April 2021 with updates (6 pages)
19 February 2021Notification of Davita Inc. as a person with significant control on 31 December 2020 (2 pages)
19 February 2021Cessation of Stefano Ciampolini as a person with significant control on 31 December 2020 (1 page)
19 February 2021Cessation of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 31 December 2020 (1 page)
26 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 2,483,736
(3 pages)
25 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 January 2021Memorandum and Articles of Association (9 pages)
14 January 2021Appointment of Kathy Lloyd as a director on 31 December 2020 (2 pages)
14 January 2021Termination of appointment of James Peter Buckley as a director on 31 December 2020 (1 page)
14 January 2021Change of share class name or designation (2 pages)
14 January 2021Termination of appointment of Henrik Westling as a director on 31 December 2020 (1 page)
14 January 2021Termination of appointment of Michael Scott Maguire as a director on 31 December 2020 (1 page)
14 January 2021Appointment of Jeffrey Hemminger as a director on 31 December 2020 (2 pages)
14 January 2021Appointment of Mrs Kavita Singh as a director on 31 December 2020 (2 pages)
14 January 2021Termination of appointment of Stefano Ciampolini as a director on 31 December 2020 (1 page)
14 January 2021Appointment of Vincent Jean Jegou as a director on 31 December 2020 (2 pages)
14 January 2021Termination of appointment of Yiannos Mouzouris as a director on 31 December 2020 (1 page)
20 December 2020Group of companies' accounts made up to 31 March 2020 (40 pages)
5 November 2020Termination of appointment of George Loucas Tsangarides as a director on 30 October 2020 (1 page)
15 October 2020Director's details changed for Mr Stefano Ciampolini on 19 March 2020 (2 pages)
15 October 2020Director's details changed for Mr Stefano Ciampolini on 19 March 2020 (2 pages)
7 July 2020Second filing of Confirmation Statement dated 18/05/2020 (7 pages)
30 June 2020Confirmation statement made on 29 June 2020 with updates (7 pages)
29 May 2020Confirmation statement made on 18 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 07/07/2020
(7 pages)
13 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
23 October 2019Group of companies' accounts made up to 31 March 2019 (38 pages)
24 May 2019Confirmation statement made on 18 May 2019 with updates (6 pages)
9 October 2018Group of companies' accounts made up to 31 March 2018 (37 pages)
23 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 846
(3 pages)
29 May 2018Confirmation statement made on 18 May 2018 with updates (6 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (37 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (37 pages)
14 December 2017Particulars of variation of rights attached to shares (2 pages)
14 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 2,194,583
(8 pages)
14 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 2,194,583
(8 pages)
14 December 2017Particulars of variation of rights attached to shares (2 pages)
14 December 2017Change of share class name or designation (2 pages)
14 December 2017Change of share class name or designation (2 pages)
13 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 2,094,583
(3 pages)
13 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 2,094,583
(3 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
16 November 2016Appointment of George Loucas Tsangarides as a director on 31 October 2016 (3 pages)
16 November 2016Termination of appointment of Rory Christian Robert Pope as a director on 31 October 2016 (2 pages)
16 November 2016Termination of appointment of Rory Christian Robert Pope as a director on 31 October 2016 (2 pages)
16 November 2016Appointment of George Loucas Tsangarides as a director on 31 October 2016 (3 pages)
18 October 2016Second filing of the annual return made up to 20 July 2015 (24 pages)
18 October 2016Second filing of the annual return made up to 18 May 2016 (24 pages)
18 October 2016Second filing of the annual return made up to 18 May 2016 (24 pages)
18 October 2016Second filing of the annual return made up to 20 July 2015 (24 pages)
29 July 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
29 July 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,071,346
(10 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,071,346
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2016.
(12 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,071,346
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2016.
(12 pages)
16 September 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
16 September 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,071,346
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2016.
(11 pages)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,071,346
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2016.
(11 pages)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,071,346
(10 pages)
18 December 2014Registration of charge 058823950002, created on 17 December 2014 (23 pages)
18 December 2014Registration of charge 058823950002, created on 17 December 2014 (23 pages)
16 December 2014Appointment of Mr Rory Christian Robert Pope as a director on 17 November 2014 (3 pages)
16 December 2014Change of share class name or designation (2 pages)
16 December 2014Consolidation of shares on 17 November 2014 (5 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
16 December 2014Appointment of Mr James Peter Buckley as a director on 17 November 2014 (3 pages)
16 December 2014Consolidation of shares on 17 November 2014 (5 pages)
16 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 1,257,688
(4 pages)
16 December 2014Appointment of Mr James Peter Buckley as a director on 17 November 2014 (3 pages)
16 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 1,257,688
(4 pages)
16 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
16 December 2014Appointment of Mr Rory Christian Robert Pope as a director on 17 November 2014 (3 pages)
16 December 2014Change of share class name or designation (2 pages)
16 December 2014Particulars of variation of rights attached to shares (2 pages)
16 December 2014Particulars of variation of rights attached to shares (2 pages)
18 August 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
18 August 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,448,670.625
(7 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,448,670.625
(7 pages)
1 April 2014Termination of appointment of Diana Mortimer as a secretary (1 page)
1 April 2014Termination of appointment of Diana Mortimer as a secretary (1 page)
13 March 2014Termination of appointment of Thomas Sackville as a director (1 page)
13 March 2014Termination of appointment of Thomas Sackville as a director (1 page)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,566,207.23
(17 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,566,207.23
(17 pages)
21 June 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
21 June 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
17 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,566,207.226
(4 pages)
17 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,566,207.226
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,535,682.380
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,535,682.380
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,444,682.38
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,444,682.38
(4 pages)
31 October 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 1,442,582.38
(4 pages)
31 October 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 1,442,582.38
(4 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (16 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (16 pages)
11 July 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
11 July 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
28 May 2012Auditor's resignation (1 page)
28 May 2012Auditor's resignation (1 page)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 1,374,882.38
(4 pages)
7 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 1,374,882.38
(4 pages)
28 September 2011Director's details changed for Dr Yiannos Mouzouris on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Michael Scott Maguire on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Dr Yiannos Mouzouris on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Stefano Ciampolini on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Stefano Ciampolini on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Michael Scott Maguire on 28 September 2011 (2 pages)
31 August 2011Director's details changed for Honourable Thomas Geoffrey Sackville on 30 August 2011 (2 pages)
31 August 2011Director's details changed for Honourable Thomas Geoffrey Sackville on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from , 78 Buckingham Gate, London, SW1E 6PE on 30 August 2011 (1 page)
30 August 2011Registered office address changed from , 78 Buckingham Gate, London, SW1E 6PE on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 78 Buckingham Gate London SW1E 6PE on 30 August 2011 (1 page)
25 August 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
25 August 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (17 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (17 pages)
13 July 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
13 July 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
20 May 2011Appointment of Dr Yiannos Mouzouris as a director (2 pages)
20 May 2011Appointment of Dr Yiannos Mouzouris as a director (2 pages)
11 April 2011Appointment of Mr Henrik Westling as a director (2 pages)
11 April 2011Appointment of Mr Henrik Westling as a director (2 pages)
31 March 2011Appointment of Honourable Thomas Geoffrey Sackville as a director (2 pages)
31 March 2011Appointment of Honourable Thomas Geoffrey Sackville as a director (2 pages)
8 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,331,134.02
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,331,134.02
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,331,134.02
(3 pages)
7 March 2011Group of companies' accounts made up to 31 December 2009 (21 pages)
7 March 2011Resolutions
  • RES13 ‐ Loan note purchase agreement 24/02/2011
(1 page)
7 March 2011Termination of appointment of Renal Services Holdings Limited as a secretary (2 pages)
7 March 2011Appointment of Diana Louise Mortimer as a secretary (2 pages)
7 March 2011Group of companies' accounts made up to 31 December 2009 (21 pages)
7 March 2011Resolutions
  • RES13 ‐ Loan note purchase agreement 24/02/2011
(1 page)
7 March 2011Appointment of Diana Louise Mortimer as a secretary (2 pages)
7 March 2011Termination of appointment of Renal Services Holdings Limited as a secretary (2 pages)
7 March 2011Resolutions
  • RES13 ‐ Loan note purchase agreement 01/03/2011
(2 pages)
7 March 2011Resolutions
  • RES13 ‐ Loan note purchase agreement 01/03/2011
(2 pages)
2 March 2011Resolutions
  • RES13 ‐ Subdivision 23/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 March 2011Sub-division of shares on 23 February 2011 (4 pages)
2 March 2011Resolutions
  • RES13 ‐ Subdivision 23/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 March 2011Sub-division of shares on 23 February 2011 (4 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
24 February 2010Full accounts made up to 31 December 2008 (19 pages)
24 February 2010Full accounts made up to 31 December 2008 (19 pages)
4 January 2010Appointment of Renal Services Holdings Limited as a secretary (2 pages)
4 January 2010Appointment of Renal Services Holdings Limited as a secretary (2 pages)
30 December 2009Termination of appointment of Karl Adams as a secretary (4 pages)
30 December 2009Termination of appointment of Karl Adams as a secretary (4 pages)
4 August 2009Registered office changed on 04/08/2009 from, buckingham court, 78 buckingham gate, london, SW1E 6PE (1 page)
4 August 2009Location of debenture register (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Registered office changed on 04/08/2009 from, buckingham court, 78 buckingham gate, london, SW1E 6PE (1 page)
4 August 2009Registered office changed on 04/08/2009 from buckingham court 78 buckingham gate london SW1E 6PE (1 page)
4 August 2009Location of debenture register (1 page)
4 August 2009Return made up to 20/07/09; full list of members (3 pages)
4 August 2009Return made up to 20/07/09; full list of members (3 pages)
4 August 2009Location of register of members (1 page)
2 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 June 2009Director's change of particulars / michael maguire / 01/06/2009 (1 page)
2 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 June 2009Director's change of particulars / michael maguire / 01/06/2009 (1 page)
20 May 2009Director's change of particulars / michael maguire / 19/05/2009 (1 page)
20 May 2009Director's change of particulars / michael maguire / 19/05/2009 (1 page)
12 December 2008Appointment terminated secretary hexagon registrars LIMITED (1 page)
12 December 2008Appointment terminated secretary hexagon registrars LIMITED (1 page)
11 December 2008Secretary appointed karl adams (2 pages)
11 December 2008Secretary appointed karl adams (2 pages)
12 August 2008Return made up to 20/07/08; full list of members (3 pages)
12 August 2008Return made up to 20/07/08; full list of members (3 pages)
21 May 2008Full accounts made up to 31 December 2007 (14 pages)
21 May 2008Full accounts made up to 31 December 2007 (14 pages)
3 March 2008Appointment terminated secretary richie clark (1 page)
3 March 2008Appointment terminated secretary richie clark (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008New secretary appointed (2 pages)
5 October 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
5 October 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
15 August 2007Location of debenture register (1 page)
15 August 2007Return made up to 20/07/07; full list of members (2 pages)
15 August 2007Return made up to 20/07/07; full list of members (2 pages)
15 August 2007Location of register of members (1 page)
15 August 2007Location of debenture register (1 page)
15 August 2007Location of debenture register (1 page)
15 August 2007Location of debenture register (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
23 March 2007Registered office changed on 23/03/07 from: 2ND floor, 5 old bailey, london, EC4M 7BA (1 page)
23 March 2007Registered office changed on 23/03/07 from: 2ND floor 5 old bailey london EC4M 7BA (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Incorporation (17 pages)
20 July 2006Incorporation (17 pages)