UKBizDB.co.uk

COSMESURGE LTD

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

This company is commonly known as Cosmesurge Ltd. The company was founded 21 years ago and was given the registration number 04737976. The firm's registered office is in LONDON. You can find them at 51 Harley Street, , London, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:COSMESURGE LTD
Company Number:04737976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2003
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:51 Harley Street, London, England, W1G 8QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Harley Street, London, England, W1G 8QQ

Secretary27 June 2018Active
Conrad Office Tower, Office 1808, Emirates Hospitals Group, Dubai, United Arab Emirates, 390331

Director06 January 2020Active
Etihad Towers, Floor 38, Kbbo Group, P O Box 48288, Abu Dhabi, United Arab Emirates,

Director06 January 2020Active
4, Bloomsbury Place, London, United Kingdom, WC1A 2QA

Corporate Secretary23 April 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary17 April 2003Active
21/23, Station Road, Gerrards Cross, England, SL9 8ES

Director16 July 2017Active
39 Campden Hill Tower, Notting Hill, London, W11 3QW

Director23 April 2003Active
The Old Barn, Off Wood Street, Swanley Village, United Kingdom, BR8 7PA

Director01 July 2012Active
The Old Barn, Off Wood Street, Swanley Village, United Kingdom, BR8 7PA

Director01 October 2011Active
21/23, Station Road, Gerrards Cross, England, SL9 8ES

Director20 October 2015Active
21/23, Station Road, Gerrards Cross, England, SL9 8ES

Director20 October 2015Active
51, Harley Street, London, England, W1G 8QQ

Director16 July 2017Active
3 Hunters Way, Enfield, EN2 8NL

Director15 October 2003Active
14 Chasewood Avenue, Enfield, EN2 8PT

Director15 October 2003Active
Flat 43, Fitzharding House, 12-14 Portman Square, London, United Kingdom, W1H 6LH

Director23 April 2003Active
The Old Barn, Off Wood Street, Swanley Village, United Kingdom, BR8 7PA

Director27 June 2013Active
51, Harley Street, London, England, W1G 8QQ

Director05 August 2017Active
152 City Road, London, EC1V 2NX

Corporate Nominee Director17 April 2003Active

People with Significant Control

Kbbo International Healthcare Llc
Notified on:20 August 2019
Status:Active
Country of residence:United Arab Emirates
Address:Etihad Tower, 38 Etihad Tower, Abu Dhabi, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Khaleefa Butti Al Muhairi
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:Emirati
Country of residence:England
Address:51, Harley Street, London, England, W1G 8QQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-23Accounts

Change account reference date company previous shortened.

Download
2023-06-21Gazette

Gazette filings brought up to date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Address

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

Download

Copyright © 2024. All rights reserved.