UKBizDB.co.uk

IMAGING PARTNERS ONLINE UK LIMITED

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

This company is commonly known as Imaging Partners Online Uk Limited. The company was founded 15 years ago and was given the registration number 06751103. The firm's registered office is in LONDON. You can find them at Level 6, West,, 350 Euston Road, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:IMAGING PARTNERS ONLINE UK LIMITED
Company Number:06751103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2008
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Level 6, West,, 350 Euston Road, London, England, NW1 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 6, West,, 350 Euston Road, London, England, NW1 3AX

Secretary10 January 2020Active
Level 11, 70 Phillip Street, Sydney, Australia, 2000

Director07 December 2016Active
Level 11, 70 Phillip Street, Sydney, Australia, 2000

Director07 December 2016Active
Level 11, 70 Phillip Street, Sydney, Australia, 2000

Director15 February 2017Active
Nurse Jenners House, Palmers Lane, Aylsham, NR11 6JA

Director17 November 2008Active
Flat 47,, 14 Evan Cook Close, London, SE15 2HN

Director17 November 2008Active
Level 6, West,, 350 Euston Road, London, England, NW1 3AX

Director15 May 2020Active
29/30, Fitzroy Square, London, England, W1T 6LQ

Director15 February 2017Active
19, Glengarry Avenue, North Turramurra, Australia,

Director17 November 2008Active
Level 11, 70 Phillip Street, Sydney, Australia, 2000

Director24 July 2017Active

People with Significant Control

Abacus Uk Bidco Limited
Notified on:08 September 2021
Status:Active
Country of residence:England
Address:Level 6, West, 350 Euston Road, London, England, NW1 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Everlight Radiology Holdings Pty Ltd
Notified on:08 September 2021
Status:Active
Country of residence:Australia
Address:Grosvenor Place, Level 12, Sydney, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Icg Fmc Limited
Notified on:21 December 2016
Status:Active
Country of residence:England
Address:Juxon House 100, St. Paul's Churchyard, London, England, EC4M 8BU
Nature of control:
  • Significant influence or control

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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-31Dissolution

Dissolution application strike off company.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type full.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-12Officers

Appoint person secretary company with name date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type full.

Download
2018-10-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.