UKBizDB.co.uk

CENTRE FOR AESTHETIC PERIODONTICS & IMPLANTOLOGY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centre For Aesthetic Periodontics & Implantology Ltd. The company was founded 12 years ago and was given the registration number 07734920. The firm's registered office is in LONDON. You can find them at 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:CENTRE FOR AESTHETIC PERIODONTICS & IMPLANTOLOGY LTD
Company Number:07734920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2011
End of financial year:09 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:4th Floor Fitzrovia House, 153-157 Cleveland Street, London, England, W1T 6QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director09 December 2022Active
4th Floor Fitzrovia House, 153-157 Cleveland Street, London, England, W1T 6QW

Director09 August 2011Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director09 August 2011Active

People with Significant Control

Dentex Clinical Limited
Notified on:09 December 2022
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Pedja Pavlovic
Notified on:01 August 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Nicholas House, River Front, Enfield, England, EN1 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-08-23Accounts

Change account reference date company current extended.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Address

Change registered office address company with date old address new address.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Resolution

Resolution.

Download
2022-12-16Incorporation

Memorandum articles.

Download
2022-12-13Accounts

Change account reference date company previous shortened.

Download
2022-12-12Address

Change registered office address company with date old address new address.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.