Background WavePink WaveYellow Wave

EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED (04932642)

EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED (04932642) is an active UK company. incorporated on 15 October 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED has been registered for 22 years.

Company Number
04932642
Status
active
Type
ltd
Incorporated
15 October 2003
Age
22 years
Address
68 Harley Street, London, W1G 7HE
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED

EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED is an active company incorporated on 15 October 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED was registered 22 years ago.(SIC: 86220)

Status

active

Active since 22 years ago

Company No

04932642

LTD Company

Age

22 Years

Incorporated 15 October 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

EVER 2201 LIMITED
From: 15 October 2003To: 12 December 2003
Contact
Address

68 Harley Street London, W1G 7HE,

Previous Addresses

66 Chiltern Street London W1U 4JT United Kingdom
From: 23 December 2010To: 8 September 2012
66 Wigmore Street London W1U 2SB
From: 15 October 2003To: 23 December 2010
Timeline

30 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Loan Secured
Apr 13
Loan Secured
Dec 13
Loan Secured
Apr 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Loan Cleared
May 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Legacy
20 August 2018
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Legacy
31 January 2013
MG02MG02
Legacy
30 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
8 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
12 May 2008
287Change of Registered Office
Accounts With Accounts Type Small
17 April 2008
AAAnnual Accounts
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
288aAppointment of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2006
AAAnnual Accounts
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
88(2)R88(2)R
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 December 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 November 2003
RESOLUTIONSResolutions
Resolution
22 November 2003
RESOLUTIONSResolutions
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
287Change of Registered Office
Legacy
22 November 2003
225Change of Accounting Reference Date
Legacy
22 November 2003
88(2)R88(2)R
Incorporation Company
15 October 2003
NEWINCIncorporation