Company NameAPTS Harley Street Limited
DirectorsMichael Jeffrey Sinclair and Nicolas Serandour
Company StatusActive
Company Number09853978
CategoryPrivate Limited Company
Incorporation Date3 November 2015(8 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
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, 10 months after company formation)
Appointment Duration4 years, 6 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
Appointed03 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE

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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 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)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
7 November 2019Confirmation statement made on 3 November 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)
3 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 April 2018Director's details changed for Dr Michael Jeffrey Sinclair on 18 April 2018 (2 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 May 2017Termination of appointment of Robert Eric Rose as a director on 30 April 2017 (1 page)
8 May 2017Termination of appointment of Robert Eric Rose as a director on 30 April 2017 (1 page)
4 November 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
4 November 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
25 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 25 October 2016 (1 page)
25 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 25 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)
3 November 2015Incorporation
Statement of capital on 2015-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 November 2015Incorporation
Statement of capital on 2015-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)