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.
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 | : |
|
Registered Address | : | Level 6, West,, 350 Euston Road, London, England, NW1 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 6, West,, 350 Euston Road, London, England, NW1 3AX | Secretary | 10 January 2020 | Active |
Level 11, 70 Phillip Street, Sydney, Australia, 2000 | Director | 07 December 2016 | Active |
Level 11, 70 Phillip Street, Sydney, Australia, 2000 | Director | 07 December 2016 | Active |
Level 11, 70 Phillip Street, Sydney, Australia, 2000 | Director | 15 February 2017 | Active |
Nurse Jenners House, Palmers Lane, Aylsham, NR11 6JA | Director | 17 November 2008 | Active |
Flat 47,, 14 Evan Cook Close, London, SE15 2HN | Director | 17 November 2008 | Active |
Level 6, West,, 350 Euston Road, London, England, NW1 3AX | Director | 15 May 2020 | Active |
29/30, Fitzroy Square, London, England, W1T 6LQ | Director | 15 February 2017 | Active |
19, Glengarry Avenue, North Turramurra, Australia, | Director | 17 November 2008 | Active |
Level 11, 70 Phillip Street, Sydney, Australia, 2000 | Director | 24 July 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-11 | Gazette | Gazette notice voluntary. | Download |
2023-03-31 | Dissolution | Dissolution application strike off company. | Download |
2023-02-21 | Gazette | Gazette notice compulsory. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-12 | Officers | Appoint person secretary company with name date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type full. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.