SIR HOSPITALS PROPCO LIMITED
LONDON P1 HOSPITALS PROPCO LIMITED UK HEALTHCARE PROPERTIES LIMITED HACKREMCO (NO. 2048) LIMITED

Hellopages » Greater London » Westminster » W1G 0PJ
Company number 04707153
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address CAVENDISH HOUSE, 18 CAVENDISH SQUARE, LONDON, W1G 0PJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 7,000 . The most likely internet sites of SIR HOSPITALS PROPCO LIMITED are www.sirhospitalspropco.co.uk, and www.sir-hospitals-propco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Sir Hospitals Propco Limited is a Private Limited Company. The company registration number is 04707153. Sir Hospitals Propco Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of Sir Hospitals Propco Limited is Cavendish House 18 Cavendish Square London W1g 0pj. . GUMM, Sandra Louise is a Secretary of the company. BROWN, Philip Michael is a Director of the company. EVANS, Timothy James is a Director of the company. GUMM, Sandra Louise is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. Secretary HALE, Andrew Michael has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director CARLSON, Staffan Per Henrik has been resigned. Director HOKFELT, Paul has been resigned. Director LINDHARDT, Bjorn Tomas has been resigned. Director WILSON, Andrew Stephen has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GUMM, Sandra Louise
Appointed Date: 14 May 2007

Director
BROWN, Philip Michael
Appointed Date: 07 July 2014
65 years old

Director
EVANS, Timothy James
Appointed Date: 14 May 2007
56 years old

Director
GUMM, Sandra Louise
Appointed Date: 14 May 2007
59 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 14 May 2007
66 years old

Resigned Directors

Secretary
HALE, Andrew Michael
Resigned: 14 May 2007
Appointed Date: 16 June 2005

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 16 June 2005
Appointed Date: 21 March 2003

Director
CARLSON, Staffan Per Henrik
Resigned: 05 March 2007
Appointed Date: 06 June 2003
70 years old

Director
HOKFELT, Paul
Resigned: 14 May 2007
Appointed Date: 05 March 2007
72 years old

Director
LINDHARDT, Bjorn Tomas
Resigned: 14 May 2007
Appointed Date: 06 June 2003
60 years old

Director
WILSON, Andrew Stephen
Resigned: 26 April 2006
Appointed Date: 06 June 2003
65 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 06 June 2003
Appointed Date: 21 March 2003

Persons With Significant Control

Sir Umbrella Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIR HOSPITALS PROPCO LIMITED Events

04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
29 Jun 2016
Group of companies' accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7,000

25 Sep 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The entry by the company into the following documents (the transaction documents") to which the company is a party be approved. Other company business. 25/08/2015

16 Sep 2015
Satisfaction of charge 1 in full
...
... and 98 more events
13 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

13 Jun 2003
Accounting reference date shortened from 31/03/04 to 31/12/03
13 Jun 2003
Director resigned
05 Jun 2003
Company name changed hackremco (no. 2048) LIMITED\certificate issued on 05/06/03
21 Mar 2003
Incorporation

SIR HOSPITALS PROPCO LIMITED Charges

9 September 2015
Charge code 0470 7153 0004
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Lgim Commercial Lending Limited as Trustee for Each of the Secured Parties (The Security Agent)
Description: Contains fixed charge…
14 May 2007
Security interest agreement
Delivered: 31 May 2007
Status: Satisfied on 16 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: First priority security interst in the collateral. See the…
14 May 2007
Security interest agreement
Delivered: 31 May 2007
Status: Satisfied on 16 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: First priority security interst in the collateral. See the…
14 May 2007
A deed of accession
Delivered: 31 May 2007
Status: Satisfied on 16 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…