London
SW19 2JD
Director Name | Marta Catarina Branco Ferreira Bento |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 02 April 2024(17 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Director Of Operations And Clinical |
Country of Residence | England |
Correspondence Address | Unit 11, Greenlea Park, Prince Georges Road London SW19 2JD |
Director Name | Mari-Liis Visnapuu |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Estonian |
Status | Current |
Appointed | 02 April 2024(17 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Chief Technology And Marketing Officer |
Country of Residence | England |
Correspondence Address | Unit 11, Greenlea Park, Prince Georges Road London SW19 2JD |
Director Name | Claire Price |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 3 Wheel House, 1 Burrells Wharf Square London E14 3TA |
Director Name | Richie Clark |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 63 Overstone Road Harpenden Hertfordshire AL5 5PN |
Secretary Name | Richie Clark |
---|---|
Nationality | Canadian/British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Overstone Road Harpenden Hertfordshire AL5 5PN |
Director Name | Mr Michael Scott Maguire |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Ives Street London SW3 2ND |
Director Name | Mr Stefano Ciampolini |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 November 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 December 2020) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | 22a Ives Street London SW3 2ND |
Secretary Name | Karl Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 2009) |
Role | Accountant |
Correspondence Address | Flat 3 15-17a St. Johns Wood High Street London NW8 7NG |
Secretary Name | Diana Louise Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 22a Ives Street London SW3 2ND |
Director Name | Hon Thomas Geoffrey Sackville |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Ives Street London SW3 2ND |
Director Name | Mr Henrik Westling |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 April 2011(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 22a Ives Street London SW3 2ND |
Director Name | Dr Yiannos Mouzouris |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 16 May 2011(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2020) |
Role | Maritime Business Development |
Country of Residence | Cyprus |
Correspondence Address | 22a Ives Street London SW3 2ND |
Director Name | Mr James Peter Buckley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2806 The Residence At Bridgewater Place Water Lane Leeds LS11 5QB |
Director Name | Mr Rory Christian Robert Pope |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business Growth Fund Plc 21 Palmer Street London SW1H 0AD |
Director Name | Mr George Loucas Tsangarides |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(10 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-15 York Buildings London WC2N 6JJ |
Director Name | Vincent Jean Jegou |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2020(14 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3, Building 7 Chiswick Park 566 Chiswick Hig London W4 5YG |
Director Name | Kathy Lloyd |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Floor 3 Building 7 Chiswick Park 566 Chiswick High London W4 5YG |
Director Name | Mrs Kavita Singh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Floor 3 Building 7 Chiswick Park 566 Chiswick High London W4 5YG |
Director Name | Jeffrey Hemminger |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 April 2024) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3, Building 7 Chiswick Park 566 Chiswick Hig London W4 5YG |
Director Name | Mr Jose Luis Guerra De Almeida |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 September 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11, Greenlea Park, Prince Georges Road London SW19 2JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 12 months (resigned 24 November 2008) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Renal Services Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2011) |
Correspondence Address | 78 Buckingham Gate London SW1E 6PE |
Website | renalservices.com |
---|---|
Email address | [email protected] |
Telephone | 020 75813139 |
Telephone region | London |
Registered Address | Unit 11, Greenlea Park Prince Georges Road London SW19 2JD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
148.9k at £1 | John Alsop 7.19% Ordinary |
---|---|
102.6k at £1 | Rsh Managed Funds LTD 4.95% Ordinary |
813.7k at £1 | Bgf Investments Limited 39.28% Ordinary A |
78k at £1 | Piero Ciampolini & Sandra Musante 3.76% Ordinary |
52.4k at £1 | Hyllos Investment LTD 2.53% Ordinary |
48.9k at £1 | Colin Hill 2.36% Ordinary |
298.2k at £1 | Alkenea Investments Limited 14.40% Ordinary |
298k at £1 | Ricketts Trade LTD 14.39% Ordinary |
31k at £1 | Healthcare Capital Partners LTD 1.49% Ordinary |
30.7k at £1 | Thomas Sackville 1.48% Ordinary |
25.9k at £1 | Stellarria Srl 1.25% Ordinary |
23k at £1 | James Buckley 1.11% Ordinary |
- | OTHER 1.08% - |
21.4k at £1 | Nurton Developments LTD 1.03% Ordinary |
17.4k at £1 | Schroder & Co Bank Ag 0.84% Ordinary |
15k at £1 | Ives Street Investments LTD 0.72% Ordinary |
11.6k at £1 | Dr Roland Hartmann 0.56% Ordinary |
10.5k at £1 | First Investor Guarantee LTD 0.51% Ordinary |
9.8k at £1 | Max Sonderegger 0.47% Ordinary |
6.7k at £1 | Stefano Ciampolini 0.32% Ordinary |
5.6k at £1 | Michael Scott Maguire 0.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,005,158 |
Gross Profit | £1,004,912 |
Net Worth | £2,010,311 |
Cash | £1,978,519 |
Current Liabilities | £1,558,650 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (2 days from now) |
17 December 2014 | Delivered 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 2009 | Delivered 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 |
2 October 2023 | Termination of appointment of Kavita Singh as a director on 12 September 2023 (1 page) |
---|---|
28 September 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
1 June 2023 | Registered 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 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
12 October 2022 | Change of details for Davita Uk Holding Limited as a person with significant control on 31 December 2020 (2 pages) |
12 October 2022 | Company name changed renal services (uk) LIMITED\certificate issued on 12/10/22
|
10 October 2022 | Cessation of Davita Inc. as a person with significant control on 31 December 2020 (1 page) |
10 October 2022 | Notification of Davita Uk Holding Limited as a person with significant control on 31 December 2020 (2 pages) |
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
14 September 2022 | Appointment of Mr Jose Luis Guerra De Almeida as a director on 9 September 2022 (2 pages) |
13 September 2022 | Termination of appointment of Kathy Lloyd as a director on 9 September 2022 (1 page) |
19 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
24 December 2021 | Group of companies' accounts made up to 31 March 2021 (42 pages) |
25 November 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
7 October 2021 | Appointment of Mrs Manjinder Kaur Dhaliwal as a director on 1 October 2021 (2 pages) |
7 October 2021 | Termination of appointment of Vincent Jean Jegou as a director on 1 October 2021 (1 page) |
7 May 2021 | Confirmation statement made on 16 April 2021 with updates (6 pages) |
19 February 2021 | Notification of Davita Inc. as a person with significant control on 31 December 2020 (2 pages) |
19 February 2021 | Cessation of Stefano Ciampolini as a person with significant control on 31 December 2020 (1 page) |
19 February 2021 | Cessation of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 31 December 2020 (1 page) |
26 January 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
25 January 2021 | Resolutions
|
25 January 2021 | Memorandum and Articles of Association (9 pages) |
14 January 2021 | Appointment of Kathy Lloyd as a director on 31 December 2020 (2 pages) |
14 January 2021 | Termination of appointment of James Peter Buckley as a director on 31 December 2020 (1 page) |
14 January 2021 | Change of share class name or designation (2 pages) |
14 January 2021 | Termination of appointment of Henrik Westling as a director on 31 December 2020 (1 page) |
14 January 2021 | Termination of appointment of Michael Scott Maguire as a director on 31 December 2020 (1 page) |
14 January 2021 | Appointment of Jeffrey Hemminger as a director on 31 December 2020 (2 pages) |
14 January 2021 | Appointment of Mrs Kavita Singh as a director on 31 December 2020 (2 pages) |
14 January 2021 | Termination of appointment of Stefano Ciampolini as a director on 31 December 2020 (1 page) |
14 January 2021 | Appointment of Vincent Jean Jegou as a director on 31 December 2020 (2 pages) |
14 January 2021 | Termination of appointment of Yiannos Mouzouris as a director on 31 December 2020 (1 page) |
20 December 2020 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
5 November 2020 | Termination of appointment of George Loucas Tsangarides as a director on 30 October 2020 (1 page) |
15 October 2020 | Director's details changed for Mr Stefano Ciampolini on 19 March 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Stefano Ciampolini on 19 March 2020 (2 pages) |
7 July 2020 | Second filing of Confirmation Statement dated 18/05/2020 (7 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with updates (7 pages) |
29 May 2020 | Confirmation statement made on 18 May 2020 with updates
|
13 December 2019 | Resolutions
|
23 October 2019 | Group of companies' accounts made up to 31 March 2019 (38 pages) |
24 May 2019 | Confirmation statement made on 18 May 2019 with updates (6 pages) |
9 October 2018 | Group of companies' accounts made up to 31 March 2018 (37 pages) |
23 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
29 May 2018 | Confirmation statement made on 18 May 2018 with updates (6 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
14 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
14 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2017 | Change of share class name or designation (2 pages) |
14 December 2017 | Change of share class name or designation (2 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
13 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
13 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
16 November 2016 | Appointment of George Loucas Tsangarides as a director on 31 October 2016 (3 pages) |
16 November 2016 | Termination of appointment of Rory Christian Robert Pope as a director on 31 October 2016 (2 pages) |
16 November 2016 | Termination of appointment of Rory Christian Robert Pope as a director on 31 October 2016 (2 pages) |
16 November 2016 | Appointment of George Loucas Tsangarides as a director on 31 October 2016 (3 pages) |
18 October 2016 | Second filing of the annual return made up to 20 July 2015 (24 pages) |
18 October 2016 | Second filing of the annual return made up to 18 May 2016 (24 pages) |
18 October 2016 | Second filing of the annual return made up to 18 May 2016 (24 pages) |
18 October 2016 | Second filing of the annual return made up to 20 July 2015 (24 pages) |
29 July 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
29 July 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 September 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
16 September 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
30 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
18 December 2014 | Registration of charge 058823950002, created on 17 December 2014 (23 pages) |
18 December 2014 | Registration of charge 058823950002, created on 17 December 2014 (23 pages) |
16 December 2014 | Appointment of Mr Rory Christian Robert Pope as a director on 17 November 2014 (3 pages) |
16 December 2014 | Change of share class name or designation (2 pages) |
16 December 2014 | Consolidation of shares on 17 November 2014 (5 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Appointment of Mr James Peter Buckley as a director on 17 November 2014 (3 pages) |
16 December 2014 | Consolidation of shares on 17 November 2014 (5 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
16 December 2014 | Appointment of Mr James Peter Buckley as a director on 17 November 2014 (3 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
16 December 2014 | Resolutions
|
16 December 2014 | Appointment of Mr Rory Christian Robert Pope as a director on 17 November 2014 (3 pages) |
16 December 2014 | Change of share class name or designation (2 pages) |
16 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
18 August 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
1 April 2014 | Termination of appointment of Diana Mortimer as a secretary (1 page) |
1 April 2014 | Termination of appointment of Diana Mortimer as a secretary (1 page) |
13 March 2014 | Termination of appointment of Thomas Sackville as a director (1 page) |
13 March 2014 | Termination of appointment of Thomas Sackville as a director (1 page) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
21 June 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
21 June 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
11 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
31 October 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
31 October 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (16 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (16 pages) |
11 July 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
11 July 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
28 May 2012 | Auditor's resignation (1 page) |
28 May 2012 | Auditor's resignation (1 page) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
28 September 2011 | Director's details changed for Dr Yiannos Mouzouris on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Michael Scott Maguire on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Dr Yiannos Mouzouris on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Stefano Ciampolini on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Stefano Ciampolini on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Michael Scott Maguire on 28 September 2011 (2 pages) |
31 August 2011 | Director's details changed for Honourable Thomas Geoffrey Sackville on 30 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Honourable Thomas Geoffrey Sackville on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from , 78 Buckingham Gate, London, SW1E 6PE on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from , 78 Buckingham Gate, London, SW1E 6PE on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 78 Buckingham Gate London SW1E 6PE on 30 August 2011 (1 page) |
25 August 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
25 August 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (17 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (17 pages) |
13 July 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (2 pages) |
13 July 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (2 pages) |
20 May 2011 | Appointment of Dr Yiannos Mouzouris as a director (2 pages) |
20 May 2011 | Appointment of Dr Yiannos Mouzouris as a director (2 pages) |
11 April 2011 | Appointment of Mr Henrik Westling as a director (2 pages) |
11 April 2011 | Appointment of Mr Henrik Westling as a director (2 pages) |
31 March 2011 | Appointment of Honourable Thomas Geoffrey Sackville as a director (2 pages) |
31 March 2011 | Appointment of Honourable Thomas Geoffrey Sackville as a director (2 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
7 March 2011 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Termination of appointment of Renal Services Holdings Limited as a secretary (2 pages) |
7 March 2011 | Appointment of Diana Louise Mortimer as a secretary (2 pages) |
7 March 2011 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Appointment of Diana Louise Mortimer as a secretary (2 pages) |
7 March 2011 | Termination of appointment of Renal Services Holdings Limited as a secretary (2 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
2 March 2011 | Sub-division of shares on 23 February 2011 (4 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Sub-division of shares on 23 February 2011 (4 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
24 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
4 January 2010 | Appointment of Renal Services Holdings Limited as a secretary (2 pages) |
4 January 2010 | Appointment of Renal Services Holdings Limited as a secretary (2 pages) |
30 December 2009 | Termination of appointment of Karl Adams as a secretary (4 pages) |
30 December 2009 | Termination of appointment of Karl Adams as a secretary (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from, buckingham court, 78 buckingham gate, london, SW1E 6PE (1 page) |
4 August 2009 | Location of debenture register (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from, buckingham court, 78 buckingham gate, london, SW1E 6PE (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
4 August 2009 | Location of debenture register (1 page) |
4 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
4 August 2009 | Location of register of members (1 page) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 June 2009 | Director's change of particulars / michael maguire / 01/06/2009 (1 page) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 June 2009 | Director's change of particulars / michael maguire / 01/06/2009 (1 page) |
20 May 2009 | Director's change of particulars / michael maguire / 19/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / michael maguire / 19/05/2009 (1 page) |
12 December 2008 | Appointment terminated secretary hexagon registrars LIMITED (1 page) |
12 December 2008 | Appointment terminated secretary hexagon registrars LIMITED (1 page) |
11 December 2008 | Secretary appointed karl adams (2 pages) |
11 December 2008 | Secretary appointed karl adams (2 pages) |
12 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 March 2008 | Appointment terminated secretary richie clark (1 page) |
3 March 2008 | Appointment terminated secretary richie clark (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | New secretary appointed (2 pages) |
5 October 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
5 October 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of register of members (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 2ND floor, 5 old bailey, london, EC4M 7BA (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 2ND floor 5 old bailey london EC4M 7BA (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Incorporation (17 pages) |
20 July 2006 | Incorporation (17 pages) |