Background WavePink WaveYellow Wave

HCA UK CAPITAL LIMITED (04779021)

HCA UK CAPITAL LIMITED (04779021) is an active UK company. incorporated on 28 May 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. HCA UK CAPITAL LIMITED has been registered for 22 years. Current directors include MIDKIFF, Jeremy Randal, PATEL, Samir Chandrakant, REAY, John Michael.

Company Number
04779021
Status
active
Type
ltd
Incorporated
28 May 2003
Age
22 years
Address
2 Cavendish Square, London, W1G 0PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MIDKIFF, Jeremy Randal, PATEL, Samir Chandrakant, REAY, John Michael
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCA UK CAPITAL LIMITED

HCA UK CAPITAL LIMITED is an active company incorporated on 28 May 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. HCA UK CAPITAL LIMITED was registered 22 years ago.(SIC: 70100, 82990)

Status

active

Active since 22 years ago

Company No

04779021

LTD Company

Age

22 Years

Incorporated 28 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

2 Cavendish Square London, W1G 0PU,

Previous Addresses

242 Marylebone Road London NW1 6JL
From: 28 May 2003To: 18 December 2020
Timeline

35 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Dec 10
Funding Round
Feb 11
Funding Round
Nov 11
Funding Round
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
May 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Funding Round
Jul 17
Share Issue
Aug 17
Capital Update
Nov 17
Funding Round
Dec 17
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
May 19
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Nov 24
Director Joined
Nov 24
19
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

PATEL, Samir Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 18 Nov 2024

MIDKIFF, Jeremy Randal

Active
Cavendish Square, LondonW1G 0PU
Born July 1979
Director
Appointed 01 Sept 2016

PATEL, Samir Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Born July 1972
Director
Appointed 18 Nov 2024

REAY, John Michael

Active
Cavendish Square, LondonW1G 0PU
Born March 1961
Director
Appointed 06 Feb 2019

LOYAL, Jasy

Resigned
242 Marylebone RoadNW1 6JL
Secretary
Appointed 28 May 2003
Resigned 31 Dec 2018

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 21 Jan 2019
Resigned 18 Nov 2024

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 28 May 2003
Resigned 28 May 2003

BUGOS, John Reilly

Resigned
242 Marylebone RoadNW1 6JL
Born May 1964
Director
Appointed 31 Jul 2012
Resigned 12 Aug 2016

GIGER, Keith Michael

Resigned
242 Marylebone RoadNW1 6JL
Born September 1958
Director
Appointed 10 Nov 2006
Resigned 01 Apr 2016

KAUSCH, John

Resigned
Flat 8 87 Cadogan Gardens, LondonSW3 2RD
Born December 1945
Director
Appointed 28 May 2003
Resigned 19 Dec 2006

LOYAL, Jasy

Resigned
242 Marylebone RoadNW1 6JL
Born October 1961
Director
Appointed 19 Dec 2006
Resigned 31 Dec 2018

NEEB, Michael Thomas

Resigned
242 Marylebone RoadNW1 6JL
Born August 1962
Director
Appointed 28 May 2003
Resigned 31 Mar 2019

PETKAS, James Mark

Resigned
242 Marylebone RoadNW1 6JL
Born October 1955
Director
Appointed 16 Mar 2007
Resigned 31 Jul 2012

PRITCHARD, Teresa Finch

Resigned
242 Marylebone RoadNW1 6JL
Born January 1960
Director
Appointed 22 Aug 2016
Resigned 01 May 2019

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Born June 1975
Director
Appointed 06 Feb 2019
Resigned 18 Nov 2024

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 28 May 2003
Resigned 28 May 2003

Persons with significant control

1

Hca Uk Holdings Limited

Active
Cavendish Square, LondonW1G 0PU

Nature of Control

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

Filing History

133

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Legacy
29 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2017
SH19Statement of Capital
Legacy
29 November 2017
CAP-SSCAP-SS
Resolution
29 November 2017
RESOLUTIONSResolutions
Miscellaneous
14 November 2017
MISCMISC
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
16 August 2017
SH02Allotment of Shares (prescribed particulars)
Miscellaneous
15 August 2017
MISCMISC
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Resolution
24 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2012
TM01Termination of Director
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Resolution
3 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Capital Allotment Shares
25 November 2010
SH01Allotment of Shares
Capital Allotment Shares
25 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Legacy
28 May 2009
88(2)Return of Allotment of Shares
Legacy
2 May 2009
363aAnnual Return
Legacy
4 March 2009
88(2)Return of Allotment of Shares
Legacy
4 March 2009
88(2)Return of Allotment of Shares
Legacy
4 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
7 December 2007
88(2)R88(2)R
Legacy
24 October 2007
287Change of Registered Office
Legacy
18 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
288cChange of Particulars
Legacy
18 June 2007
288cChange of Particulars
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
2 April 2007
395Particulars of Mortgage or Charge
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
20 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
288cChange of Particulars
Legacy
21 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
9 June 2003
225Change of Accounting Reference Date
Legacy
9 June 2003
88(2)R88(2)R
Resolution
9 June 2003
RESOLUTIONSResolutions
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Incorporation Company
28 May 2003
NEWINCIncorporation