UKBizDB.co.uk

HPC KING'S COLLEGE HOSPITAL (HOLDINGS) LIMITED

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

This company is commonly known as Hpc King's College Hospital (holdings) Limited. The company was founded 24 years ago and was given the registration number 03847393. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:HPC KING'S COLLEGE HOSPITAL (HOLDINGS) LIMITED
Company Number:03847393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1999
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary05 August 2005Active
27 Hawker Road, Ash Vale, Aldershot, GU12 5SL

Director30 September 2005Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director16 February 2016Active
310, Broadway, Salford, England, M50 2UE

Director30 October 2012Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director07 February 2023Active
Slanbarsvagen 7, Danderyd, Sweden 182 36,

Secretary11 October 1999Active
Bracks Cottage Broad Green, Coggeshall, CO6 1RU

Secretary21 December 1999Active
1 Westleigh Way, Baildon, BD17 5DT

Secretary20 September 2000Active
76 George Street, Edinburgh, EH2 3BU

Corporate Secretary23 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 1999Active
9 Ship Lane, Farnborough, GU14 8BX

Director11 November 1999Active
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director25 July 2014Active
2 Sutton Avenue, Slough, SL3 7AW

Director11 October 1999Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Marbles, High Street Newick, Lewes, BN8 4LG

Director21 March 2003Active
West Dean 37 Hooton Road, Willaston, Neston, CH64 1SF

Director26 September 2007Active
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ

Director23 July 2012Active
11 Green Farm Lane, Barrow, IP29 5DN

Director06 October 2005Active
1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Rowleys, Freith, Henley On Thames, RG9 6PR

Director14 January 2002Active
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ

Director24 October 2012Active
145a Brentwood Road, Herongate, CM13 3PB

Director23 July 2004Active
73 Cricketers Lane, Brentwood, Essex, CM13 3QB

Director01 June 2001Active
73 Cricketers Lane, Brentwood, Essex, CM13 3QB

Director21 December 1999Active
Gamla Vagen 8, 18377 Taby, Sweden,

Director11 October 1999Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director13 December 2006Active
2 Grafton Place, Standon, SG11 1LT

Director26 June 2000Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director13 December 2006Active
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ

Director23 July 2004Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director29 June 2018Active
Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director04 February 2022Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director05 March 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 September 1999Active

People with Significant Control

Elbon Pfi Fund (Investments) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.