Background WavePink WaveYellow Wave

LONDON PATHOLOGY LIMITED (05314375)

LONDON PATHOLOGY LIMITED (05314375) is an active UK company. incorporated on 16 December 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. LONDON PATHOLOGY LIMITED has been registered for 21 years. Current directors include MIDKIFF, Jeremy Randal, REAY, John Michael.

Company Number
05314375
Status
active
Type
ltd
Incorporated
16 December 2004
Age
21 years
Address
2 Cavendish Square, London, W1G 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
MIDKIFF, Jeremy Randal, REAY, John Michael
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON PATHOLOGY LIMITED

LONDON PATHOLOGY LIMITED is an active company incorporated on 16 December 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. LONDON PATHOLOGY LIMITED was registered 21 years ago.(SIC: 86210)

Status

active

Active since 21 years ago

Company No

05314375

LTD Company

Age

21 Years

Incorporated 16 December 2004

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: Dormant

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 16 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

CAMBRIDGE PATHOLOGY LIMITED
From: 5 September 2005To: 2 June 2006
VEL0CITY LIMITED
From: 7 July 2005To: 5 September 2005
STREAMLINE PATHOLOGY LIMITED
From: 16 December 2004To: 7 July 2005
Contact
Address

2 Cavendish Square London, W1G 0PU,

Previous Addresses

242 Marylebone Road London NW1 6JL England
From: 26 July 2017To: 18 December 2020
Silvaco Technology Centre Compass Point St Ives Cambridgeshire PE27 5JL
From: 16 December 2004To: 26 July 2017
Timeline

14 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jun 11
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Dec 19
Director Left
Dec 19
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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 13 Dec 2019

REAY, John Michael

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

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 16 Dec 2004
Resigned 16 Dec 2004

LOYAL, Jasy

Resigned
Marylebone Road, LondonNW1 6JL
Secretary
Appointed 25 Jul 2017
Resigned 31 Dec 2018

MOSELEY, Peter Thomas

Resigned
29 Stallards Crescent, FrintonCO13 0TN
Secretary
Appointed 16 Dec 2004
Resigned 03 Dec 2008

VICKERY, Catherine Mary Jane

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

MOSELEY, Robin Peter, Dr

Resigned
2 St Barnabas Court, CambridgeCB1 2BZ
Born November 1953
Director
Appointed 16 Dec 2004
Resigned 25 Jul 2017

NEEB, Michael Thomas

Resigned
Marylebone Road, LondonNW1 6JL
Born August 1962
Director
Appointed 25 Jul 2017
Resigned 31 Mar 2019

PRITCHARD, Teresa Finch

Resigned
Marylebone Road, LondonNW1 6JL
Born January 1960
Director
Appointed 25 Jul 2017
Resigned 01 May 2019

ROBSON, Alistair, Dr

Resigned
9 Park Street Lane, St AlbansAL2 2NB
Born August 1965
Director
Appointed 12 Oct 2006
Resigned 16 Jun 2011

STENTON, John Arthur Christopher, Doctor

Resigned
55a Hemingford Road, St IvesPE27 5HF
Born June 1958
Director
Appointed 04 Sept 2005
Resigned 25 Jul 2017

VICKERY, Catherine Mary Jane

Resigned
Marylebone Road, LondonNW1 6JL
Born June 1975
Director
Appointed 06 Feb 2019
Resigned 13 Dec 2019

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 16 Dec 2004
Resigned 16 Dec 2004

Persons with significant control

3

1 Active
2 Ceased
Cavendish Square, LondonW1G 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2017

Dr Robin Peter Moseley

Ceased
Silvaco Technology Centre, St IvesPE27 5JL
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2017

Dr John Arthur Christopher Stenton

Ceased
Marylebone Road, LondonNW1 6JL
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
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 Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 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
17 December 2020
CS01Confirmation Statement
Resolution
18 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
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
19 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Change To A Person With Significant Control
27 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
287Change of Registered Office
Certificate Change Of Name Company
2 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 March 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 September 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2005
287Change of Registered Office
Legacy
4 January 2005
88(2)R88(2)R
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
287Change of Registered Office
Incorporation Company
16 December 2004
NEWINCIncorporation