UKBizDB.co.uk

THE LONDON GASTROINTESTINAL CENTRE LIMITED

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

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.

Company Information

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:
  • 86220 - Specialists medical practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Brentano Suite, 915 High Road, Solar House, London, England, N12 8QJ

Director15 May 2010Active
68, Alleyn Road, London, SE21 8AH

Director01 September 2008Active
The Brentano Suite, 915 High Road, Solar House, London, England, N12 8QJ

Director30 August 2006Active
8 Queens Gardens, London, W5 1SF

Secretary30 August 2006Active
The Brentano Suite, 915 High Road, Solar House, London, England, N12 8QJ

Director12 January 2009Active
97, Coombe Road, New Malden, KT3 4RE

Director01 September 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-11-13Capital

Capital return purchase own shares.

Download
2023-11-11Resolution

Resolution.

Download
2023-11-11Resolution

Resolution.

Download
2023-11-09Capital

Capital cancellation shares.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Address

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

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.