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.
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 | : |
|
Registered Address | : | Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 1GL | Corporate Secretary | 15 July 2022 | Active |
Centurion House, 37 Jewry Street, London, England, EC3N 2ER | Director | 06 January 2020 | Active |
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF | Director | 15 July 2022 | Active |
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF | Director | 15 July 2022 | Active |
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Secretary | 26 December 2018 | Active |
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Secretary | 16 June 2015 | Active |
21 St. Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 16 April 2015 | Active |
1445, Ross Avenue, Suite 1400, Dallas, Usa, 75202 | Director | 16 April 2015 | Active |
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Director | 17 August 2018 | Active |
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Director | 17 August 2018 | Active |
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Director | 07 February 2017 | Active |
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Director | 16 June 2015 | Active |
1445, Ross Avenue, Suite 1400, Dallas, Usa, | Director | 05 May 2016 | Active |
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Director | 16 June 2015 | Active |
1445, Ross Avenue, Suite 1400 I, Dallas, United States, | Director | 07 February 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-17 | Gazette | Gazette notice voluntary. | Download |
2023-10-10 | Dissolution | Dissolution application strike off company. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-10-26 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-26 | Capital | Legacy. | Download |
2022-10-26 | Insolvency | Legacy. | Download |
2022-10-26 | Resolution | Resolution. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type full. | Download |
2020-10-08 | Incorporation | Memorandum articles. | Download |
2020-10-08 | Resolution | Resolution. | Download |
2020-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.