UKBizDB.co.uk

PHP MEDICAL INVESTMENTS LIMITED

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

This company is commonly known as Php Medical Investments Limited. The company was founded 10 years ago and was given the registration number 08968442. The firm's registered office is in LONDON. You can find them at 5th Floor Greener House, 66-68 Haymarket, London, England. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PHP MEDICAL INVESTMENTS LIMITED
Company Number:08968442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5th Floor Greener House, 66-68 Haymarket, London, England, SW1Y 4RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU

Secretary10 February 2023Active
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU

Director01 April 2017Active
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU

Director27 March 2024Active
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU

Director01 April 2017Active
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU

Director31 March 2014Active
5th Floor, Greener House Haymarket, London, England, SW1Y 4RF

Secretary05 January 2021Active
Ground Floor, Ryder Court, 14 Ryder Street, London, United Kingdom, SW1Y 6QB

Corporate Secretary31 March 2014Active
5th Floor, Greener House, 66-68 Haymarket, London, SW1Y 4RF

Corporate Secretary01 May 2014Active
5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF

Director31 March 2014Active
5th Floor, Greener House 66-68 Haymarket, London, United Kingdom, SW1Y 4RF

Director18 August 2020Active
Nexus Tradeco Ltd, 4th Floor Greener House, 66-68 Haymarket, London, United Kingdom, SW1Y 4RF

Director31 March 2014Active

People with Significant Control

Primary Health Properties Plc
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-02-14Officers

Appoint person secretary company with name date.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-05-05Address

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

Download
2022-05-05Address

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

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Appoint person secretary company with name date.

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.