UKBizDB.co.uk

HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED

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

This company is commonly known as Hcn European Surgery Center Holdings Limited. The company was founded 9 years ago and was given the registration number 09545295. 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:HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED
Company Number:09545295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
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
Centurion House, 37 Jewry Street, London, England, EC3N 2ER

Director06 January 2020Active
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
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER

Secretary26 December 2018Active
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER

Secretary16 June 2015Active
21 St. Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary16 April 2015Active
1445, Ross Avenue, Suite 1400, Dallas, Usa, 75202

Director16 April 2015Active
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER

Director17 August 2018Active
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER

Director17 August 2018Active
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER

Director07 February 2017Active
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER

Director16 June 2015Active
1445, Ross Avenue, Suite 1400, Dallas, Usa,

Director05 May 2016Active
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER

Director16 June 2015Active
1445, Ross Avenue, Suite 1400 I, Dallas, United States,

Director07 February 2017Active

People with Significant Control

Nwi Apex Uk Limited
Notified on:17 August 2018
Status:Active
Country of residence:United Kingdom
Address:Centurion House, 3rd Floor, 37 Jewry Street, London, United Kingdom, EC3N 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tenet Healthcare Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1445, Ross Avenue, Dallas, United States,
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 (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
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-10Dissolution

Dissolution application strike off company.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-10-26Capital

Capital statement capital company with date currency figure.

Download
2022-10-26Capital

Legacy.

Download
2022-10-26Insolvency

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
2022-07-27Address

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

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2020-10-08Incorporation

Memorandum articles.

Download
2020-10-08Resolution

Resolution.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.