THE FETAL MEDICINE CENTRE LIMITED

Hellopages » Greater London » Westminster » W1G 6BG

Company number 03054157
Status Active
Incorporation Date 9 May 1995
Company Type Private Limited Company
Address 137 HARLEY STREET, LONDON, W1G 6BG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of THE FETAL MEDICINE CENTRE LIMITED are www.thefetalmedicinecentre.co.uk, and www.the-fetal-medicine-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The Fetal Medicine Centre Limited is a Private Limited Company. The company registration number is 03054157. The Fetal Medicine Centre Limited has been working since 09 May 1995. The present status of the company is Active. The registered address of The Fetal Medicine Centre Limited is 137 Harley Street London W1g 6bg. . KHALOUHA, Magita is a Secretary of the company. HYETT, Jonathan Anthony is a Director of the company. KHALOUHA, Magita is a Director of the company. NICOLAIDES, Kypros Herodotos, Professor is a Director of the company. Secretary CHARALAMBIDES, Julie Marie has been resigned. Secretary HEATH, Victoria Camilla Fleur, Dr has been resigned. Secretary HYETT, Jonathan Anthony has been resigned. Secretary SEBIRE, Neil James has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HEATH, Victoria Camilla Fleur, Dr has been resigned. Director SEBIRE, Neil James has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
KHALOUHA, Magita
Appointed Date: 17 March 2006

Director
HYETT, Jonathan Anthony
Appointed Date: 01 January 2005
59 years old

Director
KHALOUHA, Magita
Appointed Date: 17 March 2006
56 years old

Director
NICOLAIDES, Kypros Herodotos, Professor
Appointed Date: 09 May 1995
72 years old

Resigned Directors

Secretary
CHARALAMBIDES, Julie Marie
Resigned: 06 March 2000
Appointed Date: 09 May 1995

Secretary
HEATH, Victoria Camilla Fleur, Dr
Resigned: 11 July 2001
Appointed Date: 17 November 1999

Secretary
HYETT, Jonathan Anthony
Resigned: 17 March 2006
Appointed Date: 01 January 2005

Secretary
SEBIRE, Neil James
Resigned: 30 December 2004
Appointed Date: 11 July 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 May 1995
Appointed Date: 09 May 1995

Director
HEATH, Victoria Camilla Fleur, Dr
Resigned: 11 July 2001
Appointed Date: 17 November 1999
56 years old

Director
SEBIRE, Neil James
Resigned: 30 December 2004
Appointed Date: 17 November 1999
57 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 May 1995
Appointed Date: 09 May 1995

THE FETAL MEDICINE CENTRE LIMITED Events

02 Nov 2016
Accounts for a small company made up to 31 March 2016
12 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

30 Oct 2015
Accounts for a small company made up to 31 March 2015
14 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2

20 Oct 2014
Accounts for a small company made up to 31 March 2014
...
... and 65 more events
03 Oct 1995
Secretary's particulars changed
11 May 1995
Director resigned;new director appointed
11 May 1995
Secretary resigned;new secretary appointed
11 May 1995
Registered office changed on 11/05/95 from: 181 queen victoria street london EC4V 4DD
09 May 1995
Incorporation

THE FETAL MEDICINE CENTRE LIMITED Charges

20 December 2013
Charge code 0305 4157 0005
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C. Acting as Security Agent for the Secured Parties
Description: By way of legal mortgage all freehold and leasehold…
24 December 2003
Charge over deposits
Delivered: 9 January 2004
Status: Satisfied on 7 February 2014
Persons entitled: Efg Private Bank Limited
Description: All sums of money in any currency or currency unit now or…
24 December 2003
Legal charge
Delivered: 9 January 2004
Status: Satisfied on 7 February 2014
Persons entitled: Efg Private Bank Limited
Description: The leasehold property being 139 harley street londn t/n…
12 September 2002
Legal charge
Delivered: 21 September 2002
Status: Satisfied on 7 February 2014
Persons entitled: Christopher Kyriacoudis and Brian Tatch Being the Trustees of the Kriss Group Pension Scheme
Description: The property k/a 139 harley street, london W1G 6BG.
21 August 2001
Legal charge
Delivered: 30 August 2001
Status: Satisfied on 7 February 2014
Persons entitled: Alpha Bank London Limited
Description: Property k/a 139 harley street london W1 t/n NGL607938…