Background WavePink WaveYellow Wave

LONDON CLINIC DEVELOPMENT LIMITED (04132379)

LONDON CLINIC DEVELOPMENT LIMITED (04132379) is an active UK company. incorporated on 29 December 2000. with registered office in 20 Devonshire Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LONDON CLINIC DEVELOPMENT LIMITED has been registered for 25 years. Current directors include HOLTBY, Georgina, RUSSELL, Alexander.

Company Number
04132379
Status
active
Type
ltd
Incorporated
29 December 2000
Age
25 years
Address
20 Devonshire Place, W1G 6BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOLTBY, Georgina, RUSSELL, Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON CLINIC DEVELOPMENT LIMITED

LONDON CLINIC DEVELOPMENT LIMITED is an active company incorporated on 29 December 2000 with the registered office located in 20 Devonshire Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LONDON CLINIC DEVELOPMENT LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04132379

LTD Company

Age

25 Years

Incorporated 29 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

ALNERY NO. 2119 LIMITED
From: 29 December 2000To: 1 March 2001
Contact
Address

20 Devonshire Place London , W1G 6BW,

Timeline

10 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Nov 09
Director Left
May 12
Director Joined
May 12
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
May 18
Director Joined
Jul 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HOLTBY, Georgina

Active
20 Devonshire PlaceW1G 6BW
Secretary
Appointed 08 Nov 2017

HOLTBY, Georgina

Active
20 Devonshire PlaceW1G 6BW
Born January 1984
Director
Appointed 26 Jul 2022

RUSSELL, Alexander

Active
20 Devonshire PlaceW1G 6BW
Born December 1969
Director
Appointed 25 Sept 2017

BARKER, Andrew Peter

Resigned
Bloomsbury Close, Milton KeynesMK17 9QS
Secretary
Appointed 28 Feb 2001
Resigned 08 May 2012

MORRISON, Fiona

Resigned
20 Devonshire PlaceW1G 6BW
Secretary
Appointed 08 Nov 2012
Resigned 06 Nov 2017

WILLIAMS, Keith Stewart

Resigned
20 Devonshire PlaceW1G 6BW
Secretary
Appointed 09 May 2012
Resigned 08 Nov 2012

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 29 Dec 2000
Resigned 28 Feb 2001

ABRAHAMS, Michael David

Resigned
Newfield, RiponHG4 3JH
Born November 1937
Director
Appointed 28 Feb 2001
Resigned 31 Mar 2012

CAVENDISH DUCHESS OF DEVONSHIRE, Amanda Carmen

Resigned
20 Devonshire PlaceW1G 6BW
Born April 1944
Director
Appointed 28 Feb 2001
Resigned 24 Apr 2018

HAMBRO, Richard Alexander

Resigned
Waverton House, Moreton In MarshGL56 9TB
Born October 1946
Director
Appointed 28 Feb 2001
Resigned 27 Apr 2009

HOLDOM, Paul Edward Leslie

Resigned
20 Devonshire PlaceW1G 6BW
Born October 1958
Director
Appointed 29 Mar 2016
Resigned 30 Sept 2017

WILLIAMSON, Robin Charles Noel, Professor

Resigned
20 Devonshire PlaceW1G 6BW
Born December 1942
Director
Appointed 01 Apr 2012
Resigned 31 Mar 2016

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 29 Dec 2000
Resigned 28 Feb 2001

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 29 Dec 2000
Resigned 28 Feb 2001

Persons with significant control

1

Devonshire Place, LondonW1G 6BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Resolution
2 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Memorandum Articles
11 August 2022
MAMA
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Auditors Resignation Company
29 March 2022
AUDAUD
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Termination Secretary Company With Name
8 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
5 August 2004
225Change of Accounting Reference Date
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
24 May 2001
225Change of Accounting Reference Date
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
88(2)R88(2)R
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
287Change of Registered Office
Certificate Change Of Name Company
1 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 2000
NEWINCIncorporation