Company NameEnsaril (SRE) Limited
Company StatusDissolved
Company Number06349902
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)
Previous NamesHexagon 344 Limited and Renal Services Salisbury Real Estate Limited

Business Activity

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

Directors

Director NameJeffrey Hemminger
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2020(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 14 November 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, Building 7 Chiswick Park 566 Chiswick Hig
London
W4 5YG
Director NameMrs Manjinder Kaur Dhaliwal
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 14 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Greenlea Park Prince Georges Road
London
SW19 2JD
Director NameMr Jose Luis Guerra De Almeida
Date of BirthApril 1971 (Born 53 years ago)
NationalityPortuguese
StatusClosed
Appointed09 September 2022(15 years after company formation)
Appointment Duration1 year, 2 months (closed 14 November 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Greenlea Park Prince Georges Road
London
SW19 2JD
Director NameMr Michael Scott Maguire
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kildare Gardens
London
W2 5JS
Director NameMr Stefano Ciampolini
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed08 October 2007(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2020)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address22a Ives Street
London
SW3 2ND
Director NameVincent Jean Jegou
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2020(13 years, 4 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(13 years, 4 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(13 years, 4 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 Hig
London
W4 5YG
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameRenal Services (UK) Limited (Corporation)
StatusResigned
Appointed24 November 2008(1 year, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2020)
Correspondence Address22a Ives Street
London
SW3 2ND

Contact

Websiterenalservices.com

Location

Registered AddressUnit 11, Greenlea Park
Prince Georges Road
London
SW19 2JD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Renal Services (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2021Change of details for Davita Inc. as a person with significant control on 31 December 2020 (2 pages)
18 February 2021Notification of Davita Inc. as a person with significant control on 31 December 2020 (2 pages)
18 February 2021Cessation of Renal Services (Uk) Limited as a person with significant control on 31 December 2020 (1 page)
25 January 2021Memorandum and Articles of Association (9 pages)
25 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 January 2021Appointment of Vincent Jean Jegou 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 Kathy Lloyd as a director on 31 December 2020 (2 pages)
14 January 2021Appointment of Jeffrey Hemminger as a director on 31 December 2020 (2 pages)
14 January 2021Termination of appointment of Renal Services (Uk) Limited as a secretary on 31 December 2020 (1 page)
14 January 2021Appointment of Mrs Kavita Singh as a director on 31 December 2020 (2 pages)
20 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
25 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
3 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
24 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
1 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
1 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
5 September 2012Director's details changed for Mr Stefano Ciampolini on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Stefano Ciampolini on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Stefano Ciampolini on 5 September 2012 (2 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
1 August 2012Company name changed renal services salisbury real estate LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-17
(2 pages)
1 August 2012Change of name notice (1 page)
1 August 2012Change of name notice (1 page)
1 August 2012Company name changed renal services salisbury real estate LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-17
(2 pages)
19 March 2012Termination of appointment of Michael Maguire as a director (1 page)
19 March 2012Termination of appointment of Michael Maguire as a director (1 page)
24 November 2011Full accounts made up to 31 March 2011 (14 pages)
24 November 2011Full accounts made up to 31 March 2011 (14 pages)
7 September 2011Secretary's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
7 September 2011Secretary's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
30 August 2011Registered office address changed from 78 Buckingham Gate London SW1E 6PE United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 78 Buckingham Gate London SW1E 6PE United Kingdom on 30 August 2011 (1 page)
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)
22 March 2011Full accounts made up to 31 December 2009 (16 pages)
22 March 2011Full accounts made up to 31 December 2009 (16 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
16 September 2010Secretary's details changed for Renal Services (Uk) Limited on 20 August 2010 (2 pages)
16 September 2010Secretary's details changed for Renal Services (Uk) Limited on 20 August 2010 (2 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
14 September 2009Return made up to 22/08/09; full list of members (3 pages)
14 September 2009Registered office changed on 14/09/2009 from 78 buckingham gate london SW1E 6PE (1 page)
14 September 2009Registered office changed on 14/09/2009 from 78 buckingham gate london SW1E 6PE (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Return made up to 22/08/09; full list of members (3 pages)
23 June 2009Full accounts made up to 31 December 2008 (15 pages)
23 June 2009Full accounts made up to 31 December 2008 (15 pages)
1 June 2009Director's change of particulars / michael maguire / 01/06/2009 (1 page)
1 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)
5 December 2008Appointment terminated secretary hexagon registrars LIMITED (1 page)
5 December 2008Secretary appointed renal services (uk) LIMITED (2 pages)
5 December 2008Secretary appointed renal services (uk) LIMITED (2 pages)
5 December 2008Appointment terminated secretary hexagon registrars LIMITED (1 page)
11 September 2008Return made up to 22/08/08; full list of members (3 pages)
11 September 2008Location of register of members (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Return made up to 22/08/08; full list of members (3 pages)
6 August 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
6 August 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007Registered office changed on 10/10/07 from: ten dominion street london EC2M 2EE (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (3 pages)
10 October 2007Company name changed hexagon 344 LIMITED\certificate issued on 10/10/07 (2 pages)
10 October 2007New director appointed (3 pages)
10 October 2007Registered office changed on 10/10/07 from: ten dominion street london EC2M 2EE (1 page)
10 October 2007Company name changed hexagon 344 LIMITED\certificate issued on 10/10/07 (2 pages)
22 August 2007Incorporation (24 pages)
22 August 2007Incorporation (24 pages)