RUNNYMEDE SPV LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8ND

Company number 04252392
Status Active
Incorporation Date 16 July 2001
Company Type Private Limited Company
Address BMI HEALTHCARE HOUSE 3 PARIS GARDEN, SOUTHWARK, LONDON, SE1 8ND
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 16 July 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of RUNNYMEDE SPV LIMITED are www.runnymedespv.co.uk, and www.runnymede-spv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Runnymede Spv Limited is a Private Limited Company. The company registration number is 04252392. Runnymede Spv Limited has been working since 16 July 2001. The present status of the company is Active. The registered address of Runnymede Spv Limited is Bmi Healthcare House 3 Paris Garden Southwark London Se1 8nd. . VICKERY, Catherine Mary Jane is a Secretary of the company. DAVIES, Henry Jonathan is a Director of the company. VICKERY, Catherine Mary Jane is a Director of the company. WATTS, Jill Margaret is a Director of the company. Secretary COLLIER, Stephen John has been resigned. Director AULD, Charles Cairns has been resigned. Director COLLIER, Stephen John has been resigned. Director HAYES, Eugene Gerard has been resigned. Director LOVELACE, Craig Barry has been resigned. Director SIMPSON DENT, Jonathan has been resigned. Director WIELAND, Phil has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
VICKERY, Catherine Mary Jane
Appointed Date: 01 June 2011

Director
DAVIES, Henry Jonathan
Appointed Date: 01 September 2015
57 years old

Director
VICKERY, Catherine Mary Jane
Appointed Date: 01 May 2015
50 years old

Director
WATTS, Jill Margaret
Appointed Date: 17 November 2014
67 years old

Resigned Directors

Secretary
COLLIER, Stephen John
Resigned: 31 May 2011
Appointed Date: 16 July 2001

Director
AULD, Charles Cairns
Resigned: 23 December 2004
Appointed Date: 08 January 2003
82 years old

Director
COLLIER, Stephen John
Resigned: 16 November 2014
Appointed Date: 16 July 2001
68 years old

Director
HAYES, Eugene Gerard
Resigned: 30 December 2005
Appointed Date: 16 July 2001
70 years old

Director
LOVELACE, Craig Barry
Resigned: 30 April 2015
Appointed Date: 25 April 2012
52 years old

Director
SIMPSON DENT, Jonathan
Resigned: 01 February 2007
Appointed Date: 03 January 2005
58 years old

Director
WIELAND, Phil
Resigned: 30 November 2011
Appointed Date: 01 February 2007
52 years old

Persons With Significant Control

Ghg Intermediate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUNNYMEDE SPV LIMITED Events

20 Mar 2017
Full accounts made up to 30 September 2016
02 Sep 2016
Confirmation statement made on 16 July 2016 with updates
29 Jun 2016
Full accounts made up to 30 September 2015
16 Dec 2015
Appointment of Henry Jonathan Davies as a director on 1 September 2015
30 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1

...
... and 60 more events
08 Aug 2002
Auditors resignation
22 Jul 2002
Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02

21 May 2002
Accounting reference date extended from 31/07/02 to 31/12/02
17 Aug 2001
Particulars of mortgage/charge
16 Jul 2001
Incorporation

RUNNYMEDE SPV LIMITED Charges

9 October 2006
Debenture
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 2004
Supplemental borrower deed of charge amending and supplementing a borrower deed of charge dated 31 july 2001,
Delivered: 21 October 2004
Status: Satisfied on 22 December 2006
Persons entitled: Capita Irg Trustees Limited
Description: F/H land and buildings on the north west side of calverton…
31 July 2001
Borrower deed of charge (as defined)
Delivered: 17 August 2001
Status: Satisfied on 22 December 2006
Persons entitled: Capita Irg Trustees Limited
Description: (I) f/hold land/blds on south side of mill lane and the…