CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DF

Company number SC319582
Status Active
Incorporation Date 26 March 2007
Company Type Private Limited Company
Address INFRASTRUCTURE MANAGERS LIMITED, 2ND FLOOR, 11 THISTLE STREET, EDINBURGH, SCOTLAND, EH2 1DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 December 2016; Second filing of Confirmation Statement dated 26/03/2017; Confirmation statement made on 26 March 2017 with updates ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017 . The most likely internet sites of CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED are www.consorthealthcareedinburghroyalinfirmaryfinance.co.uk, and www.consort-healthcare-edinburgh-royal-infirmary-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Consort Healthcare Edinburgh Royal Infirmary Finance Limited is a Private Limited Company. The company registration number is SC319582. Consort Healthcare Edinburgh Royal Infirmary Finance Limited has been working since 26 March 2007. The present status of the company is Active. The registered address of Consort Healthcare Edinburgh Royal Infirmary Finance Limited is Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh Scotland Eh2 1df. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. EDWARDS, Matthew James is a Director of the company. O'BRIEN, Kirsty is a Director of the company. SHELDRAKE, Peter John is a Director of the company. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director CAMPBELL, Alastair John has been resigned. Director CARVALHO, Guilherme has been resigned. Director D'ALONZO, Fabio has been resigned. Director FALERO, Louis Javier has been resigned. Director GORDON, John Stephen has been resigned. Director HOLDEN, Mark Geoffrey David has been resigned. Director LEWIS, David John has been resigned. Director PRITCHARD, Jamie has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director RYAN, Michael Joseph has been resigned. Director SPENCER, Christopher Loraine has been resigned. Director SWARBRICK, David James has been resigned. Director THOMSON, Lisa Marie has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 04 September 2015

Director
CAVILL, John Ivor
Appointed Date: 14 October 2009
52 years old

Director
EDWARDS, Matthew James
Appointed Date: 17 March 2017
40 years old

Director
O'BRIEN, Kirsty
Appointed Date: 17 March 2016
42 years old

Director
SHELDRAKE, Peter John
Appointed Date: 19 May 2015
66 years old

Resigned Directors

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 04 September 2015
Appointed Date: 26 March 2007

Director
CAMPBELL, Alastair John
Resigned: 01 August 2013
Appointed Date: 29 March 2011
55 years old

Director
CARVALHO, Guilherme
Resigned: 22 February 2011
Appointed Date: 23 April 2009
50 years old

Director
D'ALONZO, Fabio
Resigned: 17 March 2016
Appointed Date: 19 May 2015
48 years old

Director
FALERO, Louis Javier
Resigned: 19 August 2016
Appointed Date: 22 February 2011
48 years old

Director
GORDON, John Stephen
Resigned: 01 January 2015
Appointed Date: 25 February 2010
62 years old

Director
HOLDEN, Mark Geoffrey David
Resigned: 25 February 2010
Appointed Date: 11 April 2007
68 years old

Director
LEWIS, David John
Resigned: 22 January 2014
Appointed Date: 01 August 2013
58 years old

Director
PRITCHARD, Jamie
Resigned: 22 February 2011
Appointed Date: 25 February 2010
54 years old

Director
RITCHIE, Alan Campbell
Resigned: 14 October 2009
Appointed Date: 11 April 2007
58 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 11 April 2007
59 years old

Director
SPENCER, Christopher Loraine
Resigned: 03 June 2009
Appointed Date: 11 April 2007
70 years old

Director
SWARBRICK, David James
Resigned: 19 May 2015
Appointed Date: 01 January 2015
59 years old

Director
THOMSON, Lisa Marie
Resigned: 19 May 2015
Appointed Date: 22 January 2014
49 years old

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 11 April 2007
Appointed Date: 26 March 2007

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 11 April 2007
Appointed Date: 26 March 2007

Persons With Significant Control

Consort Healthcare (Edinburgh Royal Infirmary) Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

Project & Export Finance (Nominees) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED Events

15 May 2017
Full accounts made up to 31 December 2016
11 May 2017
Second filing of Confirmation Statement dated 26/03/2017
27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017

21 Mar 2017
Appointment of Mr Matthew James Edwards as a director on 17 March 2017
05 Sep 2016
Termination of appointment of Louis Javier Falero as a director on 19 August 2016
...
... and 72 more events
24 Apr 2007
New director appointed
24 Apr 2007
New director appointed
24 Apr 2007
New director appointed
24 Apr 2007
New director appointed
26 Mar 2007
Incorporation

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED Charges

25 April 2007
Fixed charge security document
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First fixed equitable charge over all real property. See…
25 April 2007
Floating charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…