London
WC2A 3PE
Director Name | Ms Felicity Kay Seymour |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2019(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 August 2022) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 38-43 Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Andrew Cree Swift |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2019(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 August 2022) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 38-43 Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Ian Stuart Mackay |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Independent Doctors Federation 2nd Floor 126 Harley Street London W1G 7JS |
Director Name | Prof Valerie Joan Lund |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Rntneh 339 Gray's Inn Road London WC1X 8DA |
Director Name | Prof Antony Ajay Pall Narula |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Royal College Of Surgeons Of England 35-43 Lin London WC2A 3PE |
Director Name | Mr Christian Paul Sheridan Potter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Ent Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Ent Department Torbay Hospital Torquay TQ2 7AA |
Director Name | Lynda Joy Pullan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Royal College Of Surgeons Of England 35-43 Lin London WC2A 3PE |
Secretary Name | Prof Carl Philpott |
---|---|
Status | Resigned |
Appointed | 12 June 2019(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 35-43 Lincoln's Inn Fields London WC2A 3PE |
Registered Address | 38-43 Lincoln's Inn Fields London WC2A 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
---|---|
22 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
5 March 2020 | Termination of appointment of Carl Philpott as a secretary on 29 February 2020 (1 page) |
12 June 2019 | Termination of appointment of Lynda Joy Pullan as a director on 12 June 2019 (1 page) |
12 June 2019 | Termination of appointment of Antony Ajay Pall Narula as a director on 12 June 2019 (1 page) |
12 June 2019 | Appointment of Prof Balasubrahmanyam Nirmal Kumar as a director on 12 June 2019 (2 pages) |
12 June 2019 | Appointment of Prof Carl Philpott as a secretary on 12 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Valerie Joan Lund as a director on 12 June 2019 (1 page) |
12 June 2019 | Appointment of Mr Andrew Cree Swift as a director on 12 June 2019 (2 pages) |
12 June 2019 | Appointment of Ms Felicity Kay Seymour as a director on 12 June 2019 (2 pages) |
10 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
10 May 2019 | Termination of appointment of Christian Paul Sheridan Potter as a director on 1 May 2019 (1 page) |
17 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 February 2018 | Current accounting period extended from 31 May 2018 to 30 September 2018 (1 page) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 May 2016 | Annual return made up to 6 May 2016 no member list (5 pages) |
27 May 2016 | Annual return made up to 6 May 2016 no member list (5 pages) |
27 May 2016 | Termination of appointment of Ian Stuart Mackay as a director on 3 December 2015 (1 page) |
27 May 2016 | Termination of appointment of Ian Stuart Mackay as a director on 3 December 2015 (1 page) |
22 May 2015 | Registered office address changed from 4 Albion Close London W2 2AT United Kingdom to 35-43 Lincoln's Inn Fields London WC2A 3PE on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 4 Albion Close London W2 2AT United Kingdom to 35-43 Lincoln's Inn Fields London WC2A 3PE on 22 May 2015 (1 page) |
6 May 2015 | Incorporation (19 pages) |
6 May 2015 | Incorporation (19 pages) |