London
W4 5YG
Director Name | Mrs Manjinder Kaur Dhaliwal |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 November 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11, Greenlea Park Prince Georges Road London SW19 2JD |
Director Name | Mr Jose Luis Guerra De Almeida |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 09 September 2022(15 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 November 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11, Greenlea Park Prince Georges Road London SW19 2JD |
Director Name | Mr Michael Scott Maguire |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kildare Gardens London W2 5JS |
Director Name | Mr Stefano Ciampolini |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2020) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | 22a Ives Street London SW3 2ND |
Director Name | Vincent Jean Jegou |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2020(13 years, 4 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(13 years, 4 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(13 years, 4 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 Hig London W4 5YG |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Renal Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2008(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2020) |
Correspondence Address | 22a Ives Street London SW3 2ND |
Website | renalservices.com |
---|
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 |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Renal Services (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2021 | Change of details for Davita Inc. as a person with significant control on 31 December 2020 (2 pages) |
---|---|
18 February 2021 | Notification of Davita Inc. as a person with significant control on 31 December 2020 (2 pages) |
18 February 2021 | Cessation of Renal Services (Uk) Limited as a person with significant control on 31 December 2020 (1 page) |
25 January 2021 | Memorandum and Articles of Association (9 pages) |
25 January 2021 | Resolutions
|
14 January 2021 | Appointment of Vincent Jean Jegou 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 Kathy Lloyd as a director on 31 December 2020 (2 pages) |
14 January 2021 | Appointment of Jeffrey Hemminger as a director on 31 December 2020 (2 pages) |
14 January 2021 | Termination of appointment of Renal Services (Uk) Limited as a secretary on 31 December 2020 (1 page) |
14 January 2021 | Appointment of Mrs Kavita Singh as a director on 31 December 2020 (2 pages) |
20 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
25 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
3 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
24 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
1 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
1 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Director's details changed for Mr Stefano Ciampolini on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Stefano Ciampolini on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Stefano Ciampolini on 5 September 2012 (2 pages) |
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Company name changed renal services salisbury real estate LIMITED\certificate issued on 01/08/12
|
1 August 2012 | Change of name notice (1 page) |
1 August 2012 | Change of name notice (1 page) |
1 August 2012 | Company name changed renal services salisbury real estate LIMITED\certificate issued on 01/08/12
|
19 March 2012 | Termination of appointment of Michael Maguire as a director (1 page) |
19 March 2012 | Termination of appointment of Michael Maguire as a director (1 page) |
24 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 September 2011 | Secretary's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Secretary's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Registered office address changed from 78 Buckingham Gate London SW1E 6PE United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 78 Buckingham Gate London SW1E 6PE United Kingdom on 30 August 2011 (1 page) |
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) |
22 March 2011 | Full accounts made up to 31 December 2009 (16 pages) |
22 March 2011 | Full accounts made up to 31 December 2009 (16 pages) |
16 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Secretary's details changed for Renal Services (Uk) Limited on 20 August 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Renal Services (Uk) Limited on 20 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 78 buckingham gate london SW1E 6PE (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 78 buckingham gate london SW1E 6PE (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 June 2009 | Director's change of particulars / michael maguire / 01/06/2009 (1 page) |
1 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) |
5 December 2008 | Appointment terminated secretary hexagon registrars LIMITED (1 page) |
5 December 2008 | Secretary appointed renal services (uk) LIMITED (2 pages) |
5 December 2008 | Secretary appointed renal services (uk) LIMITED (2 pages) |
5 December 2008 | Appointment terminated secretary hexagon registrars LIMITED (1 page) |
11 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Location of debenture register (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Location of debenture register (1 page) |
11 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
6 August 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
6 August 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: ten dominion street london EC2M 2EE (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | Company name changed hexagon 344 LIMITED\certificate issued on 10/10/07 (2 pages) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: ten dominion street london EC2M 2EE (1 page) |
10 October 2007 | Company name changed hexagon 344 LIMITED\certificate issued on 10/10/07 (2 pages) |
22 August 2007 | Incorporation (24 pages) |
22 August 2007 | Incorporation (24 pages) |