HCA INTERNATIONAL LIMITED
PPP/COLUMBIA HEALTHCARE LIMITED PPP/COLUMBIA HEALTHCARE LIMITED

Hellopages » Greater London » Westminster » NW1 6JL
Company number 03020522
Status Active
Incorporation Date 10 February 1995
Company Type Private Limited Company
Address 242 MARYLEBONE ROAD, LONDON, NW1 6JL
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Statement of capital following an allotment of shares on 31 December 2016 GBP 40,750,912 ; Full accounts made up to 31 December 2015; Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016. The most likely internet sites of HCA INTERNATIONAL LIMITED are www.hcainternational.co.uk, and www.hca-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Hca International Limited is a Private Limited Company. The company registration number is 03020522. Hca International Limited has been working since 10 February 1995. The present status of the company is Active. The registered address of Hca International Limited is 242 Marylebone Road London Nw1 6jl. . LOYAL, Jasy is a Secretary of the company. LOYAL, Jasy is a Director of the company. NEEB, Michael Thomas is a Director of the company. PRITCHARD, Teresa Finch is a Director of the company. Secretary KOPSER, Mark Anthony has been resigned. Secretary MURRAY, Graham Colin has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director AULD, Charles Cairns has been resigned. Director BUGOS, John Reilly has been resigned. Director KAUSCH, John has been resigned. Director KOPSER, Mark Anthony has been resigned. Director MURPHY, Paul has been resigned. Director MURRAY, Graham Colin has been resigned. Director NEWMAN, Robert Louis has been resigned. Director PETKAS, James Mark has been resigned. Director PICKLE, James Clayton has been resigned. Director STEEN, Donald Ellsworth has been resigned. Director VASUDEVAN, Rajiv has been resigned. Director VERNEGAARD, Niels Peter has been resigned. Director WILKS, Ian James has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
LOYAL, Jasy
Appointed Date: 20 June 1997

Director
LOYAL, Jasy
Appointed Date: 02 May 2000
64 years old

Director
NEEB, Michael Thomas
Appointed Date: 01 July 2000
63 years old

Director
PRITCHARD, Teresa Finch
Appointed Date: 22 August 2016
66 years old

Resigned Directors

Secretary
KOPSER, Mark Anthony
Resigned: 18 May 1995
Appointed Date: 17 March 1995

Secretary
MURRAY, Graham Colin
Resigned: 20 June 1997
Appointed Date: 18 May 1995

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 17 March 1995
Appointed Date: 10 February 1995

Director
AULD, Charles Cairns
Resigned: 22 March 1996
Appointed Date: 18 May 1995
82 years old

Director
BUGOS, John Reilly
Resigned: 12 August 2016
Appointed Date: 31 July 2012
61 years old

Director
KAUSCH, John
Resigned: 19 December 2006
Appointed Date: 30 June 1998
80 years old

Director
KOPSER, Mark Anthony
Resigned: 02 May 2000
Appointed Date: 17 March 1995
61 years old

Director
MURPHY, Paul
Resigned: 22 March 1996
Appointed Date: 18 May 1995
76 years old

Director
MURRAY, Graham Colin
Resigned: 10 January 1997
Appointed Date: 11 July 1995
81 years old

Director
NEWMAN, Robert Louis
Resigned: 12 September 1997
Appointed Date: 10 July 1996
81 years old

Director
PETKAS, James Mark
Resigned: 31 July 2012
Appointed Date: 16 March 2007
70 years old

Director
PICKLE, James Clayton
Resigned: 30 June 1998
Appointed Date: 10 July 1996
82 years old

Director
STEEN, Donald Ellsworth
Resigned: 10 January 1997
Appointed Date: 18 May 1995
79 years old

Director
VASUDEVAN, Rajiv
Resigned: 07 November 2010
Appointed Date: 08 February 2010
63 years old

Director
VERNEGAARD, Niels Peter
Resigned: 05 July 1996
Appointed Date: 17 March 1995
69 years old

Director
WILKS, Ian James
Resigned: 22 March 1996
Appointed Date: 18 May 1995
79 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 17 March 1995
Appointed Date: 10 February 1995

HCA INTERNATIONAL LIMITED Events

05 Jan 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 40,750,912

09 Oct 2016
Full accounts made up to 31 December 2015
25 Aug 2016
Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016
18 Aug 2016
Termination of appointment of John Reilly Bugos as a director on 12 August 2016
20 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 40,750,911

...
... and 153 more events
24 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
24 Mar 1995
Director resigned;new director appointed
24 Mar 1995
Registered office changed on 24/03/95 from: 148 edmund street birmingham B3 2JR
23 Mar 1995
Company name changed rutland healthcare LIMITED\certificate issued on 23/03/95
10 Feb 1995
Incorporation

HCA INTERNATIONAL LIMITED Charges

21 October 2009
Deed of charge over credit balances
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
25 January 2008
Transfer
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Network Rail Infrastructure Limited
Description: 34 circus road st john's wood westminster.
16 March 2007
Security agreement
Delivered: 2 April 2007
Status: Outstanding
Persons entitled: Bank of America, N.A. (The Collateral Agent) as Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over all property present and…
17 November 2006
Security agreement as amended by a deed of amendment dated 5 december 2006 and
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Bank of America, N.A. (Collateral Agent) as Agent and Trustee for the Secured Parties
Description: Wellington hospital south, wellington place NW8 t/n…
16 October 2002
Rent deposit deed
Delivered: 4 November 2002
Status: Outstanding
Persons entitled: Globix Limited
Description: The deposited sum being £52,460 paid by the tenant to the…