Bowden
WA14 2PE
Director Name | Mr Jason Edward Powell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glimpses The Pound Cookham Berkshire SL6 9QD |
Director Name | Dr Stephen Alan Black |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 February 2021(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Medical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor Harley Street London W1G 7LQ |
Registered Address | Lower Ground Floor Harley Street London W1G 7LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 2 weeks from now) |
31 March 2023 | Delivered on: 11 April 2023 Persons entitled: Fdc Debt LP Acting by Its General Partner Fdc General Partner Limited Classification: A registered charge Outstanding |
---|
21 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
1 June 2023 | Part of the property or undertaking has been released from charge 124540840001 (1 page) |
25 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
28 April 2023 | Registered office address changed from First Floor 150 Harley Street London W1G 7LQ United Kingdom to Lower Ground Floor Harley Street London W1G 7LQ on 28 April 2023 (1 page) |
11 April 2023 | Registration of charge 124540840001, created on 31 March 2023 (45 pages) |
21 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
20 January 2023 | Registered office address changed from 3rd Floor Cumberland House Cumberland Place Southampton Hampshire SO15 2BG England to First Floor 150 Harley Street London W1G 7LQ on 20 January 2023 (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
23 February 2022 | Confirmation statement made on 9 February 2022 with updates (5 pages) |
9 December 2021 | Resolutions
|
2 November 2021 | Memorandum and Articles of Association (25 pages) |
17 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
21 May 2021 | Notification of Uk Vein Clinic Group Limited as a person with significant control on 29 March 2021 (2 pages) |
21 May 2021 | Cessation of Jason Edward Powell as a person with significant control on 29 March 2021 (1 page) |
21 May 2021 | Appointment of Dr Stephen Alan Black as a director on 1 February 2021 (2 pages) |
21 May 2021 | Cessation of Peter Finigan as a person with significant control on 29 March 2021 (1 page) |
21 May 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
17 March 2021 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page) |
10 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
10 March 2021 | Registered office address changed from Glimpses the Pound Cookham Berkshire SL6 9QD United Kingdom to 3rd Floor Cumberland House Cumberland Place Southampton Hampshire SO15 2BG on 10 March 2021 (1 page) |
9 March 2021 | Change of details for Dr Peter Finigan as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Director's details changed for Mr Jason Edward Powell on 9 March 2021 (2 pages) |
9 March 2021 | Change of details for Mr Jason Edward Powell as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Director's details changed for Dr Peter Finigan on 9 March 2021 (2 pages) |
9 March 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Glimpses the Pound Cookham Berkshire SL6 9QD on 9 March 2021 (1 page) |
10 February 2020 | Incorporation Statement of capital on 2020-02-10
|