UKBizDB.co.uk

EUROPEAN SURGICAL PARTNERS LIMITED

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

This company is commonly known as European Surgical Partners Limited. The company was founded 22 years ago and was given the registration number 04338651. The firm's registered office is in LONDON. You can find them at Centurion House 3rd Floor, 37 Jewry Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EUROPEAN SURGICAL PARTNERS LIMITED
Company Number:04338651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 1GL

Corporate Secretary15 July 2022Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director01 July 2019Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director15 July 2022Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director15 July 2022Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Secretary01 July 2019Active
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 2ER

Secretary26 December 2018Active
2 Phillimore Gardens, London, NW10 3LH

Secretary24 April 2002Active
4418 Goodfellow Drive, Dallas, Usa,

Secretary12 December 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 December 2001Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director06 June 2017Active
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 2ER

Director01 December 2015Active
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 2ER

Director16 June 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 December 2001Active
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 2ER

Director06 January 2019Active
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 2ER

Director24 December 2018Active
5901, Tennington Park, Yardleaf Ct, Dallas, United States, 75248

Director10 October 2012Active
5308 Tennington Park, Dallas, Usa,

Director24 April 2002Active
Apartment 6, Gabriel House, 26 Islington Green, London, United Kingdom, N1 8DU

Director24 April 2002Active
Centurion House, 3rd Floor, 37 Jewry Street, London, Uk, EC3N 2ER

Director03 April 2012Active
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 2ER

Director16 June 2015Active
320, Park Avenue, New York, Usa,

Director03 April 2012Active
2 Phillimore Gardens, London, NW10 3LH

Director20 October 2006Active
5715 Thames Ct, Dallas, Texas, Usa,

Director12 December 2001Active
15305, Dallas Parkway, Suite 1600, Addison, United States,

Director03 April 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 December 2001Active

People with Significant Control

Hcn European Surgery Center Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:37, Jewry Street, London, England, EC3N 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hcn European Surgery Center Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, Centurion House, London, England, EC3N 2ER
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-10Dissolution

Dissolution application strike off company.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-11-07Incorporation

Memorandum articles.

Download
2022-11-07Resolution

Resolution.

Download
2022-10-28Incorporation

Memorandum articles.

Download
2022-10-26Capital

Capital statement capital company with date currency figure.

Download
2022-10-26Insolvency

Legacy.

Download
2022-10-26Capital

Legacy.

Download
2022-10-26Resolution

Resolution.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint corporate secretary company with name date.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Address

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

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-13Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2020-10-08Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.