London
EC1A 2AY
Director Name | Ms Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(same day as company formation) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Henry Jonathan Davies |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Secretary Name | Ms Catherine Vickery |
---|---|
Status | Resigned |
Appointed | 27 October 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2017(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 February 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Ms Melanie Sandra Fernandes Da Costa |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 December 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 March 2018) |
Role | Director - Strategy & Health Policy |
Country of Residence | South Africa |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Dr Richard Harold Friedland |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 December 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 March 2018) |
Role | Group Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Keith Norman Gibson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 December 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 March 2018) |
Role | Group Chief Financial Officer |
Country of Residence | South Africa |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Peter Warrener |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 December 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 March 2018) |
Role | Group Human Resources Director |
Country of Residence | South Africa |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Michael Kane O'Donnell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 23 January 2018(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 December 2018) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Neil Jonathan Robson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Michael Anthony Thomas |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 March 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 December 2018 | Delivered on: 14 December 2018 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
30 January 2018 | Delivered on: 6 February 2018 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 March 2020 | Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6XH England to 6 Snow Hill London EC1A 2AY on 16 March 2020 (2 pages) |
13 March 2020 | Resolutions
|
13 March 2020 | Appointment of a voluntary liquidator (3 pages) |
13 March 2020 | Statement of affairs (10 pages) |
13 February 2020 | Appointment of Mr David Kenneth Duggins as a director on 11 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Henry Jonathan Davies as a director on 11 February 2020 (1 page) |
12 February 2020 | Termination of appointment of Karen Anita Prins as a director on 11 February 2020 (1 page) |
6 February 2020 | All of the property or undertaking has been released from charge 104494690003 (1 page) |
6 February 2020 | All of the property or undertaking has been released from charge 104494690002 (1 page) |
6 February 2020 | All of the property or undertaking has been released from charge 104494690001 (1 page) |
14 January 2020 | Change of name notice (2 pages) |
14 January 2020 | Resolutions
|
6 January 2020 | Full accounts made up to 31 March 2019 (24 pages) |
9 December 2019 | Change of details for Bmi Tenant 1 Limited as a person with significant control on 13 December 2018 (2 pages) |
9 December 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
30 October 2019 | Registered office address changed from 30 1st Floor Cannon Street London EC4M 6XH England to 1st Floor 30 Cannon Street London EC4M 6XH on 30 October 2019 (1 page) |
25 October 2019 | Registered office address changed from 1st Floor Cannon Street London EC4M 6AH England to 30 1st Floor Cannon Street London EC4M 6XH on 25 October 2019 (1 page) |
29 July 2019 | Resolutions
|
31 May 2019 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd United Kingdom to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019 (1 page) |
29 March 2019 | Termination of appointment of Michael Anthony Thomas as a director on 28 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Neil Jonathan Robson as a director on 28 March 2019 (1 page) |
29 March 2019 | Resolutions
|
27 March 2019 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
16 December 2018 | Termination of appointment of Michael Kane O'donnell as a director on 15 December 2018 (1 page) |
14 December 2018 | Registration of charge 104494690003, created on 13 December 2018 (55 pages) |
5 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Catherine Vickery as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 30 September 2017 (26 pages) |
10 September 2018 | Company name changed bmi tenant 2 LIMITED\certificate issued on 10/09/18
|
16 April 2018 | Appointment of Mr Neil Jonathan Robson as a director on 5 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages) |
16 April 2018 | Appointment of Mr Michael Anthony Thomas as a director on 5 April 2018 (2 pages) |
28 March 2018 | Termination of appointment of Melanie Sandra Fernandes Da Costa as a director on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Peter Warrener as a director on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Richard Harold Friedland as a director on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Keith Norman Gibson as a director on 28 March 2018 (1 page) |
6 February 2018 | Registration of charge 104494690002, created on 30 January 2018 (44 pages) |
5 February 2018 | Appointment of Mr Michael Kane O'donnell as a director on 23 January 2018 (2 pages) |
11 December 2017 | Appointment of Ms Melanie Sandra Fernandes Da Costa as a director on 8 December 2017 (2 pages) |
11 December 2017 | Appointment of Ms Melanie Sandra Fernandes Da Costa as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Keith Norman Gibson as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Dr Richard Harold Friedland as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Peter Warrener as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Dr Richard Harold Friedland as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Peter Warrener as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Keith Norman Gibson as a director on 8 December 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
27 October 2017 | Appointment of Ms Catherine Vickery as a secretary on 27 October 2016 (2 pages) |
27 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
27 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
27 October 2017 | Appointment of Ms Catherine Vickery as a secretary on 27 October 2016 (2 pages) |
27 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
12 April 2017 | Registration of charge 104494690001, created on 7 April 2017 (39 pages) |
12 April 2017 | Registration of charge 104494690001, created on 7 April 2017 (39 pages) |
22 December 2016 | Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
22 December 2016 | Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
27 October 2016 | Incorporation Statement of capital on 2016-10-27
|
27 October 2016 | Incorporation Statement of capital on 2016-10-27
|