This company is commonly known as The London Gastrointestinal Centre Limited. The company was founded 17 years ago and was given the registration number 05919542. The firm's registered office is in LONDON. You can find them at The Brentano Suite 915 High Road, Solar House, London, . This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | THE LONDON GASTROINTESTINAL CENTRE LIMITED |
---|---|---|
Company Number | : | 05919542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Brentano Suite 915 High Road, Solar House, London, England, N12 8QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Brentano Suite, 915 High Road, Solar House, London, England, N12 8QJ | Director | 15 May 2010 | Active |
68, Alleyn Road, London, SE21 8AH | Director | 01 September 2008 | Active |
The Brentano Suite, 915 High Road, Solar House, London, England, N12 8QJ | Director | 30 August 2006 | Active |
8 Queens Gardens, London, W5 1SF | Secretary | 30 August 2006 | Active |
The Brentano Suite, 915 High Road, Solar House, London, England, N12 8QJ | Director | 12 January 2009 | Active |
97, Coombe Road, New Malden, KT3 4RE | Director | 01 September 2008 | Active |
Mr Matthew Rupert Banks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Brentano Suite, 915 High Road, London, England, N12 8QJ |
Nature of control | : |
|
Dr Priyajit Prasad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Brentano Suite, 915 High Road, London, England, N12 8QJ |
Nature of control | : |
|
Dr Christopher Chan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Brentano Suite, 915 High Road, London, England, N12 8QJ |
Nature of control | : |
|
Dr Simon Hamish Charles Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Brentano Suite, 915 High Road, London, England, N12 8QJ |
Nature of control | : |
|
Dr Kamireddy Marcus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Brentano Suite, 915 High Road, London, England, N12 8QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-13 | Capital | Capital return purchase own shares. | Download |
2023-11-11 | Resolution | Resolution. | Download |
2023-11-11 | Resolution | Resolution. | Download |
2023-11-09 | Capital | Capital cancellation shares. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-17 | Address | Change registered office address company with date old address new address. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.