Company NameHCA Luxembourg Finance Limited
DirectorsJeremy Randal Midkiff and John Michael Reay
Company StatusActive
Company Number06472436
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 2 months ago)
Previous NameHarley Street Clinical Trials Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Jeremy Randal Midkiff
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2016(8 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Secretary NameCatherine Mary Jane Vickery
StatusCurrent
Appointed21 January 2019(11 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr John Michael Reay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(11 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr James Mark Petkas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Jasy Loyal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameMrs Jasy Loyal
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr John Reilly Bugos
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2012(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Teresa Finch Pritchard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(11 years after company formation)
Appointment Duration10 months, 1 week (resigned 13 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

142 at £1Hca Luxembourg 1 Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£748,097,000
Current Liabilities£1,980,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 January 2024 (2 months, 3 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

17 March 2021Change of details for Hca Uk Capital Limited as a person with significant control on 18 December 2020 (2 pages)
15 February 2021Full accounts made up to 31 December 2019 (17 pages)
14 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
18 December 2020Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page)
10 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
18 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 December 2019Statement of capital on 16 December 2019
  • GBP 1
(3 pages)
16 December 2019Solvency Statement dated 13/12/19 (1 page)
16 December 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 13/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 December 2019Statement by Directors (1 page)
13 December 2019Termination of appointment of Catherine Mary Jane Vickery as a director on 13 December 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (17 pages)
6 August 2019Second filing of Confirmation Statement dated 08/01/2018 (4 pages)
8 July 2019Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017 (2 pages)
13 May 2019Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page)
11 April 2019Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page)
18 February 2019Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages)
15 February 2019Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 pages)
15 February 2019Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages)
11 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
2 January 2019Termination of appointment of Jasy Loyal as a director on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
9 January 2018Confirmation statement made on 8 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 06/08/2019.
(5 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 August 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 143.00
(4 pages)
14 August 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 143.00
(4 pages)
1 August 2017Notification of Hca Uk Capital Limited as a person with significant control on 22 June 2017 (1 page)
1 August 2017Cessation of London Radiography & Radiotherapy Services Limited as a person with significant control on 22 June 2017 (1 page)
1 August 2017Cessation of London Radiography & Radiotherapy Services Limited as a person with significant control on 22 June 2017 (1 page)
1 August 2017Notification of Hca Uk Capital Limited as a person with significant control on 22 June 2017 (1 page)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 November 2016Full accounts made up to 31 December 2015 (17 pages)
10 November 2016Full accounts made up to 31 December 2015 (17 pages)
19 September 2016Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages)
19 September 2016Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
27 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 142
(5 pages)
27 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 142
(5 pages)
26 January 2016Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
26 January 2016Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 142
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 142
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 142
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 142
(5 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 142
(5 pages)
8 November 2013Statement by directors (1 page)
8 November 2013Resolutions
  • RES13 ‐ Share premium acct cancelled, sum of £758,683,113 credited to profit & loss account 05/11/2013
(1 page)
8 November 2013Solvency statement dated 05/11/13 (1 page)
8 November 2013Statement of capital on 8 November 2013
  • GBP 142
(4 pages)
8 November 2013Statement of capital on 8 November 2013
  • GBP 142
(4 pages)
8 November 2013Resolutions
  • RES13 ‐ Share premium acct cancelled, sum of £758,683,113 credited to profit & loss account 05/11/2013
(1 page)
8 November 2013Statement by directors (1 page)
8 November 2013Solvency statement dated 05/11/13 (1 page)
8 November 2013Statement of capital on 8 November 2013
  • GBP 142
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (10 pages)
30 September 2013Full accounts made up to 31 December 2012 (10 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (10 pages)
27 September 2012Full accounts made up to 31 December 2011 (10 pages)
1 August 2012Appointment of John Reilly Bugos as a director (2 pages)
1 August 2012Appointment of John Reilly Bugos as a director (2 pages)
31 July 2012Termination of appointment of James Petkas as a director (1 page)
31 July 2012Termination of appointment of James Petkas as a director (1 page)
17 January 2012Director's details changed for Mr Michael Thomas Neeb on 14 January 2012 (2 pages)
17 January 2012Director's details changed for Mrs Jasy Loyal on 14 January 2012 (2 pages)
17 January 2012Secretary's details changed for Mrs Jasy Loyal on 14 January 2012 (1 page)
17 January 2012Director's details changed for Mr Michael Thomas Neeb on 14 January 2012 (2 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 January 2012Secretary's details changed for Mrs Jasy Loyal on 14 January 2012 (1 page)
17 January 2012Director's details changed for Mrs Jasy Loyal on 14 January 2012 (2 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
8 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 142
(3 pages)
8 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 142
(3 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
26 March 2010Company name changed harley street clinical trials LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Company name changed harley street clinical trials LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
26 March 2010Change of name notice (2 pages)
15 March 2010Annual return made up to 14 January 2010. List of shareholders has changed (15 pages)
15 March 2010Annual return made up to 14 January 2010. List of shareholders has changed (15 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 September 2009Statement of affairs (3 pages)
7 September 2009Ad 30/06/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
7 September 2009Statement of affairs (3 pages)
7 September 2009Ad 30/06/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
20 January 2009Return made up to 14/01/09; full list of members (4 pages)
20 January 2009Return made up to 14/01/09; full list of members (4 pages)
29 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
29 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
29 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2008Incorporation (17 pages)
14 January 2008Incorporation (17 pages)