LONDON CARDIOVASCULAR CLINIC LIMITED
LONDON HEARTSCREEN LIMITED ABINO LIMITED

Hellopages » Greater London » Westminster » W1G 7HD

Company number 06060729
Status Active
Incorporation Date 22 January 2007
Company Type Private Limited Company
Address 66 HARLEY STREET, LONDON, W1G 7HD
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 75 . The most likely internet sites of LONDON CARDIOVASCULAR CLINIC LIMITED are www.londoncardiovascularclinic.co.uk, and www.london-cardiovascular-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. London Cardiovascular Clinic Limited is a Private Limited Company. The company registration number is 06060729. London Cardiovascular Clinic Limited has been working since 22 January 2007. The present status of the company is Active. The registered address of London Cardiovascular Clinic Limited is 66 Harley Street London W1g 7hd. . MALIK, Iqbal Saeed, Dr is a Director of the company. MAYET, Jamil, Professor is a Director of the company. PETERS, Nicholas Simon, Professor is a Director of the company. Secretary PETERS, Charlotte Amanda has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director PETERS, Charlotte Amanda has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
MALIK, Iqbal Saeed, Dr
Appointed Date: 22 January 2007
59 years old

Director
MAYET, Jamil, Professor
Appointed Date: 22 January 2007
59 years old

Director
PETERS, Nicholas Simon, Professor
Appointed Date: 22 January 2007
65 years old

Resigned Directors

Secretary
PETERS, Charlotte Amanda
Resigned: 08 July 2008
Appointed Date: 22 January 2007

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 22 January 2007
Appointed Date: 22 January 2007

Director
PETERS, Charlotte Amanda
Resigned: 01 September 2008
Appointed Date: 22 January 2007
61 years old

Nominee Director
BUYVIEW LTD
Resigned: 22 January 2007
Appointed Date: 22 January 2007

Persons With Significant Control

Professor Nicholas Simon Peters
Notified on: 1 December 2016
65 years old
Nature of control: Has significant influence or control

LONDON CARDIOVASCULAR CLINIC LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 75

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 75

...
... and 32 more events
13 Apr 2007
New secretary appointed;new director appointed
13 Apr 2007
New director appointed
13 Apr 2007
Director resigned
13 Apr 2007
Secretary resigned
22 Jan 2007
Incorporation