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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Secretary | 12 January 2018 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 06 July 2021 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 20 January 2016 | Active |
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG | Secretary | 30 August 2007 | Active |
87, Sutton Court, Fauconberg Road, London, W4 3JF | Secretary | 15 August 2008 | Active |
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU | Secretary | 11 December 2009 | Active |
Stormore, 9 Green Lane, Oxhey, WD19 4NL | Secretary | 20 April 2007 | Active |
40 Abbotts Wharf, Stainsby Road, London, E14 6JL | Secretary | 20 April 2007 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Secretary | 11 April 2011 | Active |
184 Westbourne Park Road, Notting Hill, London, W11 1BT | Director | 20 April 2007 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 30 August 2007 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 20 June 2016 | Active |
Flat 1, 32 Lansdowne Road, London, W11 2LT | Director | 20 April 2007 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 12 August 2019 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 30 August 2007 | Active |
2 Holly Place, London, NW3 6QU | Director | 20 April 2007 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 20 January 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Change person director company with change date. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type full. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-07-15 | Officers | Change person secretary company with change date. | Download |
2020-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Officers | Termination secretary company with name termination date. | Download |
2018-01-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.