Background WavePink WaveYellow Wave

PRIVATE CLINIC PRODUCTS.CO.UK LIMITED (04061284)

PRIVATE CLINIC PRODUCTS.CO.UK LIMITED (04061284) is an active UK company. incorporated on 29 August 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRIVATE CLINIC PRODUCTS.CO.UK LIMITED has been registered for 25 years. Current directors include BALLOUK, Wael, MALAGOLI, Stefano, RONI, Francesca.

Company Number
04061284
Status
active
Type
ltd
Incorporated
29 August 2000
Age
25 years
Address
98 Harley Street, London, W1G 7HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALLOUK, Wael, MALAGOLI, Stefano, RONI, Francesca
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIVATE CLINIC PRODUCTS.CO.UK LIMITED

PRIVATE CLINIC PRODUCTS.CO.UK LIMITED is an active company incorporated on 29 August 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRIVATE CLINIC PRODUCTS.CO.UK LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04061284

LTD Company

Age

25 Years

Incorporated 29 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

0700 SOFTWARE LIMITED
From: 29 August 2000To: 26 February 2010
Contact
Address

98 Harley Street London, W1G 7HZ,

Previous Addresses

1 Vincent Square London SW1P 2PN
From: 1 February 2012To: 16 March 2015
Stuart House 55 Catherine Place London SW1E 6DY
From: 29 August 2000To: 1 February 2012
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Loan Cleared
Apr 14
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Mar 16
Owner Exit
Sept 17
Loan Cleared
Feb 19
Loan Secured
Aug 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Oct 23
Director Left
Jul 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BALLOUK, Wael

Active
Harley Street, LondonW1G 7HZ
Born September 1991
Director
Appointed 09 Aug 2023

MALAGOLI, Stefano

Active
Harley Street, LondonW1G 7HZ
Born February 1971
Director
Appointed 09 Aug 2023

RONI, Francesca

Active
Harley Street, LondonW1G 7HZ
Born May 1981
Director
Appointed 09 Aug 2023

BANSTEAD, Christine Mary

Resigned
Salmons Road, EffinghamKT24 5QJ
Secretary
Appointed 01 Feb 2008
Resigned 13 Feb 2015

KEARNEY, Amanda Jane

Resigned
20b Marmion Road, LondonSW11 5PA
Secretary
Appointed 29 Aug 2000
Resigned 01 Feb 2008

HARBEN REGISTRARS LIMITED

Resigned
37 Warren Street, LondonW1P 5PD
Corporate nominee secretary
Appointed 29 Aug 2000
Resigned 27 Feb 2001

ANATRIELLO, Marco

Resigned
Eagle House, LondonSW1Y 6EE
Born September 1981
Director
Appointed 01 Feb 2008
Resigned 22 Jul 2020

BANSTEAD, Christine Mary

Resigned
Lodge, Holmbury St MaryRH5 6PE
Born October 1960
Director
Appointed 01 Feb 2008
Resigned 01 Feb 2008

BANSTEAD, Christine Mary

Resigned
Salmons Road, SurreyKT24 5QJ
Born January 1960
Director
Appointed 01 Feb 2008
Resigned 13 Feb 2015

CAPELLO, Marco

Resigned
Eagle House, LondonSW1Y 6EE
Born August 1960
Director
Appointed 01 Feb 2008
Resigned 22 Jul 2020

DI SPIEZIO SARDO, Emilio

Resigned
Eagle House, LondonSW1Y 6EE
Born March 1977
Director
Appointed 13 Mar 2008
Resigned 09 Sept 2020

KEARNEY, Brendan Michael

Resigned
98 Harley Street, LondonW1N 1AF
Born November 1941
Director
Appointed 29 Aug 2000
Resigned 01 Feb 2008

PETRONE, Valentina

Resigned
Harley Street, LondonW1G 7HZ
Born March 1975
Director
Appointed 13 Feb 2015
Resigned 13 Jun 2025

HARBEN NOMINEES LIMITED

Resigned
37 Warren Street, LondonW1P 5PD
Corporate nominee director
Appointed 29 Aug 2000
Resigned 27 Feb 2001

Persons with significant control

4

1 Active
3 Ceased
Harley Street, LondonW1G 7HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2023
Harley Street, LondonW1G 7HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2016
Ceased 29 Jul 2023
Harley Street, LondonW1G 7HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2016
Ceased 29 Jul 2023
Harley Street, LondonW1G 7HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2016
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2025
AAAnnual Accounts
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
28 March 2025
PARENT_ACCPARENT_ACC
Legacy
28 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Legacy
18 March 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2024
AAAnnual Accounts
Legacy
14 March 2024
PARENT_ACCPARENT_ACC
Legacy
14 March 2024
GUARANTEE2GUARANTEE2
Legacy
14 March 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2023
AAAnnual Accounts
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
17 August 2023
GUARANTEE2GUARANTEE2
Legacy
17 August 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
16 August 2023
MAMA
Resolution
16 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
30 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 July 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
14 June 2023
MAMA
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2022
AAAnnual Accounts
Legacy
22 February 2022
PARENT_ACCPARENT_ACC
Legacy
22 February 2022
GUARANTEE2GUARANTEE2
Legacy
2 February 2022
PARENT_ACCPARENT_ACC
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2021
AAAnnual Accounts
Legacy
5 March 2021
PARENT_ACCPARENT_ACC
Legacy
5 March 2021
AGREEMENT2AGREEMENT2
Legacy
5 March 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
22 October 2019
AGREEMENT2AGREEMENT2
Legacy
22 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2019
AAAnnual Accounts
Legacy
8 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2018
AAAnnual Accounts
Legacy
19 March 2018
PARENT_ACCPARENT_ACC
Legacy
5 March 2018
GUARANTEE2GUARANTEE2
Legacy
5 March 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Legacy
18 August 2011
MG01MG01
Legacy
17 August 2011
MG01MG01
Resolution
16 June 2011
RESOLUTIONSResolutions
Legacy
11 May 2011
MG02MG02
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
26 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
19 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363sAnnual Return (shuttle)
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
287Change of Registered Office
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
287Change of Registered Office
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
155(6)a155(6)a
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
31 October 2002
288cChange of Particulars
Legacy
27 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
88(2)Return of Allotment of Shares
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
225Change of Accounting Reference Date
Incorporation Company
29 August 2000
NEWINCIncorporation