Company NameInsight Spine UK Ltd
DirectorGeorg Michael Hess
Company StatusActive
Company Number11080859
CategoryPrivate Limited Company
Incorporation Date24 November 2017(6 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Georg Michael Hess
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed24 November 2017(same day as company formation)
RoleConsultant Spinal Surgeon
Country of ResidenceGermany
Correspondence Address4 Merchant Square East
1306
London
W2 1AP
Director NameDr Anthony Hammond
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(same day as company formation)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence AddressClydesdale Bank Building, Kims Hospital Newnham Co
Weavering
Maidstone
ME14 5FT

Location

Registered Address4 Merchant Square East
1306
London
W2 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

5 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
24 May 2022Confirmation statement made on 31 August 2021 with no updates (3 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (6 pages)
11 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
19 April 2021Registered office address changed from Kims Hospital Newnham Court Way Weavering Maidstone ME14 5FT England to 4 Merchant Square East 1306 London W2 1AP on 19 April 2021 (1 page)
24 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
23 May 2020Registered office address changed from Clydesdale Bank Building, Kims Hospital Newnham Court Way Weavering Maidstone ME14 5FT United Kingdom to Kims Hospital Newnham Court Way Weavering Maidstone ME14 5FT on 23 May 2020 (1 page)
23 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
11 March 2020Termination of appointment of Anthony Hammond as a director on 1 March 2020 (1 page)
11 March 2020Cessation of Anthony Hammond as a person with significant control on 1 January 2020 (1 page)
5 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
7 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
24 November 2017Incorporation
Statement of capital on 2017-11-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
24 November 2017Incorporation
Statement of capital on 2017-11-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)