Company NameUK Vein Clinic Ltd
Company StatusActive
Company Number12454084
CategoryPrivate Limited Company
Incorporation Date10 February 2020(4 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Peter Finigan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed10 February 2020(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address25 Winton Road
Bowden
WA14 2PE
Director NameMr Jason Edward Powell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlimpses The Pound
Cookham
Berkshire
SL6 9QD
Director NameDr Stephen Alan Black
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed01 February 2021(11 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor Harley Street
London
W1G 7LQ

Location

Registered AddressLower Ground Floor
Harley Street
London
W1G 7LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 4 weeks ago)
Next Return Due23 February 2025 (9 months, 2 weeks from now)

Charges

31 March 2023Delivered on: 11 April 2023
Persons entitled: Fdc Debt LP Acting by Its General Partner Fdc General Partner Limited

Classification: A registered charge
Outstanding

Filing History

21 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
1 June 2023Part of the property or undertaking has been released from charge 124540840001 (1 page)
25 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 April 2023Registered 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 2023Registration of charge 124540840001, created on 31 March 2023 (45 pages)
21 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
20 January 2023Registered 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 2022Micro company accounts made up to 31 December 2021 (5 pages)
23 February 2022Confirmation statement made on 9 February 2022 with updates (5 pages)
9 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 November 2021Memorandum and Articles of Association (25 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
21 May 2021Notification of Uk Vein Clinic Group Limited as a person with significant control on 29 March 2021 (2 pages)
21 May 2021Cessation of Jason Edward Powell as a person with significant control on 29 March 2021 (1 page)
21 May 2021Appointment of Dr Stephen Alan Black as a director on 1 February 2021 (2 pages)
21 May 2021Cessation of Peter Finigan as a person with significant control on 29 March 2021 (1 page)
21 May 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 390
(3 pages)
17 March 2021Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
10 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
10 March 2021Registered 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 2021Change of details for Dr Peter Finigan as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Director's details changed for Mr Jason Edward Powell on 9 March 2021 (2 pages)
9 March 2021Change of details for Mr Jason Edward Powell as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Director's details changed for Dr Peter Finigan on 9 March 2021 (2 pages)
9 March 2021Registered 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 2020Incorporation
Statement of capital on 2020-02-10
  • GBP 200
(32 pages)