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.
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 | : |
|
Registered Address | : | 51 Harley Street, London, England, W1G 8QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Harley Street, London, England, W1G 8QQ | Secretary | 27 June 2018 | Active |
Conrad Office Tower, Office 1808, Emirates Hospitals Group, Dubai, United Arab Emirates, 390331 | Director | 06 January 2020 | Active |
Etihad Towers, Floor 38, Kbbo Group, P O Box 48288, Abu Dhabi, United Arab Emirates, | Director | 06 January 2020 | Active |
4, Bloomsbury Place, London, United Kingdom, WC1A 2QA | Corporate Secretary | 23 April 2003 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 17 April 2003 | Active |
21/23, Station Road, Gerrards Cross, England, SL9 8ES | Director | 16 July 2017 | Active |
39 Campden Hill Tower, Notting Hill, London, W11 3QW | Director | 23 April 2003 | Active |
The Old Barn, Off Wood Street, Swanley Village, United Kingdom, BR8 7PA | Director | 01 July 2012 | Active |
The Old Barn, Off Wood Street, Swanley Village, United Kingdom, BR8 7PA | Director | 01 October 2011 | Active |
21/23, Station Road, Gerrards Cross, England, SL9 8ES | Director | 20 October 2015 | Active |
21/23, Station Road, Gerrards Cross, England, SL9 8ES | Director | 20 October 2015 | Active |
51, Harley Street, London, England, W1G 8QQ | Director | 16 July 2017 | Active |
3 Hunters Way, Enfield, EN2 8NL | Director | 15 October 2003 | Active |
14 Chasewood Avenue, Enfield, EN2 8PT | Director | 15 October 2003 | Active |
Flat 43, Fitzharding House, 12-14 Portman Square, London, United Kingdom, W1H 6LH | Director | 23 April 2003 | Active |
The Old Barn, Off Wood Street, Swanley Village, United Kingdom, BR8 7PA | Director | 27 June 2013 | Active |
51, Harley Street, London, England, W1G 8QQ | Director | 05 August 2017 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Director | 17 April 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-21 | Gazette | Gazette filings brought up to date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Gazette | Gazette notice compulsory. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.