This company is commonly known as Hca International Holdings Limited. The company was founded 55 years ago and was given the registration number 00950687. The firm's registered office is in . You can find them at 242 Marylebone Road, London, , . This company's SIC code is 70100 - Activities of head offices.
Name | : | HCA INTERNATIONAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00950687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 242 Marylebone Road, London, NW1 6JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Cavendish Square, London, England, W1G 0PU | Secretary | 21 January 2019 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 20 May 1998 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 01 September 2016 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 06 February 2019 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 06 February 2019 | Active |
242 Marylebone Road, London, NW1 6JL | Secretary | 20 May 1998 | Active |
5 Clavering Close, Twickenham, TW1 4TP | Secretary | - | Active |
46 Circus Road, London, NW8 9SE | Secretary | 05 February 1997 | Active |
Cherry Tree House, St Edmunds Terrace, St Johns Wood, NW8 | Secretary | 12 September 1997 | Active |
The Warwick, 9 Birling Park Avenue, Tunbridge Wells, TN2 5LQ | Director | 13 December 1999 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 30 January 1998 | Active |
13006 Osage Road North, Anchorage Kentucky 40223, Usa, FOREIGN | Director | 13 August 1991 | Active |
4308 Warner Place, Nashville, Usa, 37205 | Director | 12 January 1994 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 31 July 2012 | Active |
19 Ashburnham Gardens, Eastbourne, BN21 2NA | Director | 13 December 1999 | Active |
7 Sherborne Gardens, Ealing, London, W13 8AS | Director | 10 January 1997 | Active |
1763 Sulgrave Road, Louisville, Usa, FOREIGN | Director | - | Active |
548 Sunnyside Drive, Louisville, Fsa, 40206 | Director | 12 January 1994 | Active |
6630 E Solano Drive Paradise Valley, Az 85253 Arizona, Usa, FOREIGN | Director | 07 April 1997 | Active |
Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, TN3 0NE | Director | 10 January 1997 | Active |
1980 72nd Avenue Ne, St Petersburg 33702 4716, Pinellas Florida Usa, FOREIGN | Director | 10 January 1997 | Active |
5404 Navajo Road, Louisville, Usa, 40207 | Director | 12 January 1994 | Active |
3049 Ledgebrook Court, Louisville, Usa, FOREIGN | Director | 21 December 1992 | Active |
35 Poplar Hill Road, Louisville, Usa, FOREIGN | Director | - | Active |
Flat 8 87 Cadogan Gardens, London, SW3 2RD | Director | 20 May 1998 | Active |
Leigh Cottage, Trampers Lane, North Boarhunt, PO17 6DQ | Director | 13 December 1999 | Active |
46 Circus Road, London, NW8 9SE | Director | 28 April 1995 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 19 May 2000 | Active |
Forge House, Coleshill, Amersham, HP7 0LR | Director | 10 January 1997 | Active |
10307 Florian Road, Louisville, Usa, FOREIGN | Director | - | Active |
5 Clavering Close, Twickenham, TW1 4TP | Director | - | Active |
46 Circus Road, London, NW8 9SE | Director | 19 May 2000 | Active |
46 Circus Road, London, NW8 9SE | Director | 10 July 1996 | Active |
21 Ormond Crescent, Hampton, TW12 2TJ | Director | 10 January 1997 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 16 March 2007 | Active |
Hca Uk Holdings Limited | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Cavendish Square, London, England, W1G 0PU |
Nature of control | : |
|
Hca Uk Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Cavendish Square, London, England, W1G 0PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Appoint person secretary company with name date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.