Company NameHCA Purchasing Limited
Company StatusActive
Company Number07356802
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Previous NameShelfco (No. 8889) 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(6 years 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(8 years, 5 months after company formation)
Appointment Duration5 years, 3 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(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
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
Appointed25 August 2010(same day as company formation)
RoleCompany Director
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
Appointed25 August 2010(same day as company formation)
RoleCompany Director
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
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameMrs Jasy Loyal
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr John Reilly Bugos
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2012(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(5 years, 12 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

Contact

Websitehcainternational.com

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

102 at £1Hca International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£600,000
Current Liabilities£21,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

17 March 2021Change of details for Hca International 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)
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)
8 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (17 pages)
8 July 2019Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017 (2 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 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)
18 February 2019Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages)
15 February 2019Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 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)
30 November 2018Full accounts made up to 31 December 2017 (17 pages)
5 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 November 2016Full accounts made up to 31 December 2015 (16 pages)
10 November 2016Full accounts made up to 31 December 2015 (16 pages)
18 September 2016Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages)
18 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)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 102
(5 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 102
(5 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 102
(5 pages)
9 September 2014Full accounts made up to 31 December 2013 (16 pages)
9 September 2014Full accounts made up to 31 December 2013 (16 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 102
(5 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 102
(5 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 102
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 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)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
1 August 2012Termination of appointment of James Petkas as a director (1 page)
1 August 2012Appointment of John Reilly Bugos as a director (2 pages)
1 August 2012Termination of appointment of James Petkas as a director (1 page)
1 August 2012Appointment of John Reilly Bugos as a director (2 pages)
30 May 2012Full accounts made up to 31 December 2011 (11 pages)
30 May 2012Full accounts made up to 31 December 2011 (11 pages)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
15 July 2011Director's details changed for Mr Michael Neeb on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Mrs Jasy Loyal on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Mrs Jasy Loyal on 15 July 2011 (2 pages)
15 July 2011Secretary's details changed for Jasy Loyal on 15 July 2011 (1 page)
15 July 2011Director's details changed for Mr Michael Neeb on 15 July 2011 (2 pages)
15 July 2011Secretary's details changed for Jasy Loyal on 15 July 2011 (1 page)
15 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 101
(3 pages)
15 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 101
(3 pages)
15 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 102
(3 pages)
15 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 102
(3 pages)
15 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 101
(3 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)
14 January 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
14 January 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
17 December 2010Company name changed shelfco (no. 8889) LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16
(2 pages)
17 December 2010Change of name notice (2 pages)
17 December 2010Change of name notice (2 pages)
17 December 2010Company name changed shelfco (no. 8889) LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16
(2 pages)
25 August 2010Incorporation (34 pages)
25 August 2010Incorporation (34 pages)