Company NameThe London Proton Therapy Centre Limited
DirectorsMichael Jeffrey Sinclair and Nicolas Serandour
Company StatusActive
Company Number09811045
CategoryPrivate Limited Company
Incorporation Date6 October 2015(8 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address143 Harley Street
Ground Floor
London
W1G 6BH
Secretary NameMr Graham Stuart Pughe
StatusCurrent
Appointed14 October 2015(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address143 Harley Street
Ground Floor
London
W1G 6BH
Secretary NameHenry Edmund Alexander Clarke
StatusCurrent
Appointed19 May 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address143 Harley Street
Ground Floor
London
W1G 6BH
Director NameMr Nicolas Serandour
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed26 September 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Harley Street
Ground Floor
London
W1G 6BH
Director NameMr Robert Eric Rose
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Clearwater House 4-7 Manchester Street
London
W1U 3AE
Director NameMr Sanjeev Pandya
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE
Secretary NameMrs Celia Linda Whitten
StatusResigned
Appointed14 October 2015(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2019)
RoleCompany Director
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY

Location

Registered Address143 Harley Street
Ground Floor
London
W1G 6BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

22 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
7 October 2019Appointment of Mr Nicolas Serandour as a director on 26 September 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 May 2019Appointment of Henry Edmund Alexander Clarke as a secretary on 19 May 2019 (2 pages)
25 May 2019Termination of appointment of Celia Linda Whitten as a secretary on 19 May 2019 (1 page)
6 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 July 2018Termination of appointment of Sanjeev Pandya as a director on 2 July 2018 (1 page)
20 April 2018Director's details changed for Dr Michael Jeffrey Sinclair on 18 April 2018 (2 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
8 May 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 May 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
24 October 2016Registered office address changed from Third Floor Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Third Floor Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page)
27 June 2016Memorandum and Articles of Association (19 pages)
27 June 2016Memorandum and Articles of Association (19 pages)
24 June 2016Memorandum and Articles of Association (19 pages)
24 June 2016Memorandum and Articles of Association (19 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 October 2015Appointment of Mr Graham Stuart Pughe as a secretary on 14 October 2015 (2 pages)
27 October 2015Appointment of Mrs Celia Linda Whitten as a secretary on 14 October 2015 (2 pages)
27 October 2015Appointment of Mr Graham Stuart Pughe as a secretary on 14 October 2015 (2 pages)
27 October 2015Appointment of Mrs Celia Linda Whitten as a secretary on 14 October 2015 (2 pages)
13 October 2015Termination of appointment of Robert Eric Rose as a director on 13 October 2015 (1 page)
13 October 2015Appointment of Mr Sanjeev Pandya as a director on 13 October 2015 (2 pages)
13 October 2015Termination of appointment of Robert Eric Rose as a director on 13 October 2015 (1 page)
13 October 2015Appointment of Mr Sanjeev Pandya as a director on 13 October 2015 (2 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)