London
W1G 0PU
Secretary Name | Catherine Mary Jane Vickery |
---|---|
Status | Current |
Appointed | 21 January 2019(11 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr John Michael Reay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(11 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr James Mark Petkas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mrs Jasy Loyal |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Secretary Name | Mrs Jasy Loyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr John Reilly Bugos |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2012(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mrs Teresa Finch Pritchard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(11 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Registered Address | 2 Cavendish Square London W1G 0PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
142 at £1 | Hca Luxembourg 1 Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £748,097,000 |
Current Liabilities | £1,980,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
17 March 2021 | Change of details for Hca Uk Capital Limited as a person with significant control on 18 December 2020 (2 pages) |
---|---|
15 February 2021 | Full accounts made up to 31 December 2019 (17 pages) |
14 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
18 December 2020 | Registered 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 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
18 December 2019 | Resolutions
|
16 December 2019 | Statement of capital on 16 December 2019
|
16 December 2019 | Solvency Statement dated 13/12/19 (1 page) |
16 December 2019 | Resolutions
|
16 December 2019 | Statement by Directors (1 page) |
13 December 2019 | Termination of appointment of Catherine Mary Jane Vickery as a director on 13 December 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
6 August 2019 | Second filing of Confirmation Statement dated 08/01/2018 (4 pages) |
8 July 2019 | Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017 (2 pages) |
13 May 2019 | Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page) |
11 April 2019 | Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page) |
18 February 2019 | Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages) |
15 February 2019 | Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 pages) |
15 February 2019 | Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
2 January 2019 | Termination of appointment of Jasy Loyal as a director on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with updates
|
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
1 August 2017 | Notification of Hca Uk Capital Limited as a person with significant control on 22 June 2017 (1 page) |
1 August 2017 | Cessation of London Radiography & Radiotherapy Services Limited as a person with significant control on 22 June 2017 (1 page) |
1 August 2017 | Cessation of London Radiography & Radiotherapy Services Limited as a person with significant control on 22 June 2017 (1 page) |
1 August 2017 | Notification of Hca Uk Capital Limited as a person with significant control on 22 June 2017 (1 page) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 September 2016 | Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
27 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 January 2016 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
26 January 2016 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
8 November 2013 | Statement by directors (1 page) |
8 November 2013 | Resolutions
|
8 November 2013 | Solvency statement dated 05/11/13 (1 page) |
8 November 2013 | Statement of capital on 8 November 2013
|
8 November 2013 | Statement of capital on 8 November 2013
|
8 November 2013 | Resolutions
|
8 November 2013 | Statement by directors (1 page) |
8 November 2013 | Solvency statement dated 05/11/13 (1 page) |
8 November 2013 | Statement of capital on 8 November 2013
|
30 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
1 August 2012 | Appointment of John Reilly Bugos as a director (2 pages) |
1 August 2012 | Appointment of John Reilly Bugos as a director (2 pages) |
31 July 2012 | Termination of appointment of James Petkas as a director (1 page) |
31 July 2012 | Termination of appointment of James Petkas as a director (1 page) |
17 January 2012 | Director's details changed for Mr Michael Thomas Neeb on 14 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mrs Jasy Loyal on 14 January 2012 (2 pages) |
17 January 2012 | Secretary's details changed for Mrs Jasy Loyal on 14 January 2012 (1 page) |
17 January 2012 | Director's details changed for Mr Michael Thomas Neeb on 14 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Secretary's details changed for Mrs Jasy Loyal on 14 January 2012 (1 page) |
17 January 2012 | Director's details changed for Mrs Jasy Loyal on 14 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
3 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
26 March 2010 | Company name changed harley street clinical trials LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Company name changed harley street clinical trials LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Change of name notice (2 pages) |
15 March 2010 | Annual return made up to 14 January 2010. List of shareholders has changed (15 pages) |
15 March 2010 | Annual return made up to 14 January 2010. List of shareholders has changed (15 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 September 2009 | Statement of affairs (3 pages) |
7 September 2009 | Ad 30/06/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
7 September 2009 | Statement of affairs (3 pages) |
7 September 2009 | Ad 30/06/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
29 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
29 January 2008 | Resolutions
|
29 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
29 January 2008 | Resolutions
|
14 January 2008 | Incorporation (17 pages) |
14 January 2008 | Incorporation (17 pages) |