London
W1G 0AN
Director Name | Mr Michael Balfour Hutchings |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Ms Jayne Patricia Scott |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Secretary Name | Mrs Mona Shah |
---|---|
Status | Current |
Appointed | 26 January 2017(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Mr Nigel Stuart George Mercer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Mr Norman Hugh Savill |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Mr David James Hare |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Ms Claire Margaret Whyley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(10 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Mr Keith David Richards |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(10 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Dr Ian James Gargan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 September 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Mr Jack Griffin |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Mr Matthew James |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Dr Andrew John Vallance-Owen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 February 2022) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Secretary Name | Mr Matthew James |
---|---|
Status | Resigned |
Appointed | 31 July 2012(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 2014) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | John Appleby |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 2014) |
Role | Health Economist |
Country of Residence | England |
Correspondence Address | The King's Fund 11-13 Cavendish Square London W1G 0AN |
Director Name | Mr Donald James Grocott |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bridge Street Walton-On-Thames Surrey KT12 1AP |
Director Name | Fiona Booth |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 22 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Secretary Name | Mr John Gordon Rudkin |
---|---|
Status | Resigned |
Appointed | 06 October 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Dr Gerard Patrick Panting |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2020) |
Role | Registered Medical Practioner |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Mrs Nancy Devlin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2015(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2018) |
Role | Research Director |
Country of Residence | England |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Sir Cyril Chantler |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2024) |
Role | Physician |
Country of Residence | England |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Dr Natalie-Jane Anne MacDonald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2015(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Mr David James Hare |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(6 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Ms Nina Hingorani-Crain |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 September 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Mrs Kay Elizabeth Boycott |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Director Name | Mr Jack Griffin |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(9 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 04 September 2022) |
Role | Interim Chief Executive |
Country of Residence | England |
Correspondence Address | 11 Cavendish Square London W1G 0AN |
Registered Address | 11 Cavendish Square London W1G 0AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £457,424 |
Cash | £881,550 |
Current Liabilities | £483,644 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 4 weeks from now) |
24 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Accounts for a small company made up to 31 July 2022 (19 pages) |
21 November 2022 | Appointment of Mr Jack Griffin as a director on 16 November 2022 (2 pages) |
5 September 2022 | Appointment of Dr Ian James Gargan as a director on 5 September 2022 (2 pages) |
5 September 2022 | Termination of appointment of Jack Griffin as a director on 4 September 2022 (1 page) |
2 August 2022 | Appointment of Ms Claire Margaret Whyley as a director on 21 July 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
27 July 2022 | Appointment of Mr Keith David Richards as a director on 21 July 2022 (2 pages) |
1 April 2022 | Appointment of Mr David James Hare as a director on 23 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Matthew James as a director on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Mr Jack Griffin as a director on 1 April 2022 (2 pages) |
4 February 2022 | Termination of appointment of Andrew John Vallance-Owen as a director on 3 February 2022 (1 page) |
17 December 2021 | Accounts for a small company made up to 31 July 2021 (15 pages) |
10 December 2021 | Appointment of Mr Norman Hugh Savill as a director on 1 December 2021 (2 pages) |
24 September 2021 | Termination of appointment of Kay Elizabeth Boycott as a director on 24 September 2021 (1 page) |
24 September 2021 | Termination of appointment of Nina Hingorani-Crain as a director on 24 September 2021 (1 page) |
6 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
16 July 2021 | Termination of appointment of David James Hare as a director on 15 July 2021 (1 page) |
8 February 2021 | Appointment of Ms Nina Hingorani-Crain as a director on 28 January 2021 (2 pages) |
2 February 2021 | Appointment of Mrs Kay Elizabeth Boycott as a director on 28 January 2021 (2 pages) |
2 February 2021 | Appointment of Mr Nigel Stuart George Mercer as a director on 28 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Gerard Patrick Panting as a director on 31 December 2020 (1 page) |
29 December 2020 | Accounts for a small company made up to 31 July 2020 (16 pages) |
5 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
4 June 2020 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 May 2020 (1 page) |
17 December 2019 | Accounts for a small company made up to 31 July 2019 (15 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
11 March 2019 | Memorandum and Articles of Association (21 pages) |
30 January 2019 | Resolutions
|
14 January 2019 | Termination of appointment of Nancy Devlin as a director on 31 December 2018 (1 page) |
19 December 2018 | Accounts for a small company made up to 31 July 2018 (15 pages) |
26 July 2018 | Appointment of Mr David James Hare as a director on 19 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
7 June 2018 | Termination of appointment of Fiona Booth as a director on 31 May 2018 (1 page) |
20 December 2017 | Accounts for a small company made up to 31 July 2017 (15 pages) |
20 December 2017 | Accounts for a small company made up to 31 July 2017 (15 pages) |
6 December 2017 | Director's details changed for Mr Matthew James on 30 March 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Matthew James on 30 March 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
3 February 2017 | Appointment of Mrs Mona Shah as a secretary on 26 January 2017 (2 pages) |
3 February 2017 | Director's details changed for Sir Cyril Chantler on 26 January 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Mona Shah as a secretary on 26 January 2017 (2 pages) |
3 February 2017 | Director's details changed for Sir Cyril Chantler on 26 January 2017 (2 pages) |
21 December 2016 | Accounts for a small company made up to 31 July 2016 (6 pages) |
21 December 2016 | Accounts for a small company made up to 31 July 2016 (6 pages) |
17 October 2016 | Termination of appointment of John Gordon Rudkin as a secretary on 30 September 2016 (1 page) |
17 October 2016 | Termination of appointment of John Gordon Rudkin as a secretary on 30 September 2016 (1 page) |
25 August 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
11 January 2016 | Appointment of Doctor Natalie-Jane Anne Macdonald as a director on 1 November 2015 (2 pages) |
11 January 2016 | Appointment of Doctor Natalie-Jane Anne Macdonald as a director on 1 November 2015 (2 pages) |
11 January 2016 | Appointment of Doctor Natalie-Jane Anne Macdonald as a director on 1 November 2015 (2 pages) |
18 December 2015 | Accounts for a small company made up to 31 July 2015 (6 pages) |
18 December 2015 | Accounts for a small company made up to 31 July 2015 (6 pages) |
20 July 2015 | Annual return made up to 18 July 2015 no member list (8 pages) |
20 July 2015 | Annual return made up to 18 July 2015 no member list (8 pages) |
17 July 2015 | Appointment of Professor Sir Norman Stanley Williams as a director on 1 April 2015 (2 pages) |
17 July 2015 | Appointment of Professor Sir Norman Stanley Williams as a director on 1 April 2015 (2 pages) |
17 July 2015 | Appointment of Professor Sir Norman Stanley Williams as a director on 1 April 2015 (2 pages) |
16 July 2015 | Appointment of Mrs Nancy Devlin as a director on 1 April 2015 (2 pages) |
16 July 2015 | Appointment of Doctor Gerard Patrick Panting as a director on 1 April 2015 (2 pages) |
16 July 2015 | Appointment of Mrs Nancy Devlin as a director on 1 April 2015 (2 pages) |
16 July 2015 | Appointment of Mrs Nancy Devlin as a director on 1 April 2015 (2 pages) |
16 July 2015 | Appointment of Doctor Gerard Patrick Panting as a director on 1 April 2015 (2 pages) |
16 July 2015 | Appointment of Doctor Gerard Patrick Panting as a director on 1 April 2015 (2 pages) |
9 July 2015 | Appointment of Mr Michael Balfour Hutchings as a director on 7 May 2015 (2 pages) |
9 July 2015 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to 11 Cavendish Square London W1G 0AN on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Sir Cyril Chantler as a director on 1 April 2015 (2 pages) |
9 July 2015 | Appointment of Ms Jayne Patricia Scott as a director on 7 May 2015 (2 pages) |
9 July 2015 | Appointment of Mr Michael Balfour Hutchings as a director on 7 May 2015 (2 pages) |
9 July 2015 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to 11 Cavendish Square London W1G 0AN on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to 11 Cavendish Square London W1G 0AN on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Sir Cyril Chantler as a director on 1 April 2015 (2 pages) |
9 July 2015 | Appointment of Ms Jayne Patricia Scott as a director on 7 May 2015 (2 pages) |
9 July 2015 | Appointment of Sir Cyril Chantler as a director on 1 April 2015 (2 pages) |
9 July 2015 | Appointment of Mr Michael Balfour Hutchings as a director on 7 May 2015 (2 pages) |
9 July 2015 | Appointment of Ms Jayne Patricia Scott as a director on 7 May 2015 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 October 2014 | Termination of appointment of Matthew James as a secretary on 6 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Matthew James as a secretary on 6 October 2014 (1 page) |
7 October 2014 | Appointment of Mr John Gordon Rudkin as a secretary on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr John Gordon Rudkin as a secretary on 6 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of John Appleby as a director on 31 July 2014 (1 page) |
7 October 2014 | Termination of appointment of Matthew James as a secretary on 6 October 2014 (1 page) |
7 October 2014 | Termination of appointment of John Appleby as a director on 31 July 2014 (1 page) |
7 October 2014 | Appointment of Mr John Gordon Rudkin as a secretary on 6 October 2014 (2 pages) |
3 September 2014 | Annual return made up to 18 July 2014 no member list (6 pages) |
3 September 2014 | Annual return made up to 18 July 2014 no member list (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 October 2013 | Appointment of Fiona Booth as a director (2 pages) |
24 October 2013 | Appointment of John Appleby as a director (2 pages) |
24 October 2013 | Appointment of Donald James Grocott as a director (2 pages) |
24 October 2013 | Appointment of Donald James Grocott as a director (2 pages) |
24 October 2013 | Appointment of John Appleby as a director (2 pages) |
24 October 2013 | Appointment of Fiona Booth as a director (2 pages) |
3 September 2013 | Annual return made up to 18 July 2013 no member list (3 pages) |
3 September 2013 | Annual return made up to 18 July 2013 no member list (3 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
6 August 2012 | Memorandum and Articles of Association (24 pages) |
6 August 2012 | Memorandum and Articles of Association (24 pages) |
1 August 2012 | Change of name notice (2 pages) |
1 August 2012 | Company name changed phin LIMITED\certificate issued on 01/08/12
|
1 August 2012 | Change of name notice (2 pages) |
1 August 2012 | Company name changed phin LIMITED\certificate issued on 01/08/12
|
31 July 2012 | Appointment of Dr Andrew John Vallance-Owen as a director (2 pages) |
31 July 2012 | Appointment of Mr Matthew James as a secretary (1 page) |
31 July 2012 | Appointment of Mr Matthew James as a secretary (1 page) |
31 July 2012 | Appointment of Dr Andrew John Vallance-Owen as a director (2 pages) |
18 July 2012 | Incorporation (29 pages) |
18 July 2012 | Incorporation (29 pages) |