UKBizDB.co.uk

PETERBOROUGH HOSPITAL INVESTMENTS LIMITED

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

This company is commonly known as Peterborough Hospital Investments Limited. The company was founded 17 years ago and was given the registration number 06221084. The firm's registered office is in LONDON. You can find them at Level 7 One Bartholomew Close, Barts Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PETERBOROUGH HOSPITAL INVESTMENTS LIMITED
Company Number:06221084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Secretary12 January 2018Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director06 July 2021Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director20 January 2016Active
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG

Secretary30 August 2007Active
87, Sutton Court, Fauconberg Road, London, W4 3JF

Secretary15 August 2008Active
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU

Secretary11 December 2009Active
Stormore, 9 Green Lane, Oxhey, WD19 4NL

Secretary20 April 2007Active
40 Abbotts Wharf, Stainsby Road, London, E14 6JL

Secretary20 April 2007Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Secretary11 April 2011Active
184 Westbourne Park Road, Notting Hill, London, W11 1BT

Director20 April 2007Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director30 August 2007Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director20 June 2016Active
Flat 1, 32 Lansdowne Road, London, W11 2LT

Director20 April 2007Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director12 August 2019Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director30 August 2007Active
2 Holly Place, London, NW3 6QU

Director20 April 2007Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director20 January 2016Active

People with Significant Control

Infrared Infrastructure Yield Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL
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 (7 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
2024-02-29Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-15Officers

Change person secretary company with change date.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-07-02Address

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

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-01-12Officers

Termination secretary company with name termination date.

Download
2018-01-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.