Background WavePink WaveYellow Wave

FORTIUS LONDON LIMITED (07033880)

FORTIUS LONDON LIMITED (07033880) is an active UK company. incorporated on 29 September 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. FORTIUS LONDON LIMITED has been registered for 16 years. Current directors include DOWNES, Barry, NIEHAUS, Charles Jacobus Gysbertus.

Company Number
07033880
Status
active
Type
ltd
Incorporated
29 September 2009
Age
16 years
Address
17 Fitzhardinge Street, London, W1H 6EQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
DOWNES, Barry, NIEHAUS, Charles Jacobus Gysbertus
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTIUS LONDON LIMITED

FORTIUS LONDON LIMITED is an active company incorporated on 29 September 2009 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. FORTIUS LONDON LIMITED was registered 16 years ago.(SIC: 86220)

Status

active

Active since 16 years ago

Company No

07033880

LTD Company

Age

16 Years

Incorporated 29 September 2009

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 January 2026 (3 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

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

LONDON ORTHOPAEDIC & SPORTS MEDICINE CENTRE LIMITED
From: 29 September 2009To: 28 April 2016
Contact
Address

17 Fitzhardinge Street London, W1H 6EQ,

Previous Addresses

, C/O Herrington & Carmichael Llp, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, United Kingdom
From: 11 October 2010To: 10 October 2011
, C/O C/O, Herrington & Carmichael Llp, Herrington & Carmichael Llp, Market Chambers 3 & 4 Market Place, Wokingham, Berkshire, RG40 1AL
From: 29 September 2009To: 11 October 2010
Timeline

73 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
May 10
Funding Round
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Funding Round
Nov 11
Funding Round
Dec 11
Funding Round
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Director Left
Oct 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Funding Round
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
Feb 17
Loan Cleared
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Share Issue
Mar 17
Director Left
Apr 20
Loan Secured
Apr 20
Loan Cleared
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 22
Director Joined
Jun 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Aug 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
15
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

DOWNES, Barry

Active
Fitzhardinge Street, LondonW1H 6EQ
Born September 1980
Director
Appointed 02 Mar 2021

NIEHAUS, Charles Jacobus Gysbertus

Active
Fitzhardinge Street, LondonW1H 6EQ
Born May 1970
Director
Appointed 28 Aug 2025

ASPINALL, Nicola Paula

Resigned
Fitzhardinge Street, LondonW1H 6EQ
Born September 1977
Director
Appointed 01 Apr 2024
Resigned 18 Feb 2025

BENNETT, Stephen Scott

Resigned
Fitzhardinge Street, LondonW1H 6EQ
Born December 1946
Director
Appointed 01 Feb 2013
Resigned 02 Mar 2021

CALDER, James David Forbes

Resigned
Fitzhardinge Street, LondonW1H 6EQ
Born February 1968
Director
Appointed 09 Dec 2009
Resigned 02 Mar 2021

CORBETT, Steven Andrew

Resigned
Broad Street, WokinghamRG40 1AU
Born February 1965
Director
Appointed 09 Dec 2009
Resigned 23 May 2011

CURRY, Timothy John Anderson

Resigned
Fitzhardinge Street, LondonW1H 6EQ
Born March 1951
Director
Appointed 01 Feb 2013
Resigned 02 Mar 2021

DAVIES, Andrew John

Resigned
Fitzhardinge Street, LondonW1H 6EQ
Born January 1965
Director
Appointed 01 Feb 2013
Resigned 02 Mar 2021

DAVIES, Andrew John

Resigned
Fitzhardinge Street, LondonW1H 6EQ
Born January 1965
Director
Appointed 03 Feb 2012
Resigned 01 Feb 2013

DAVIES, Andrew John

Resigned
Broad Street, WokinghamRG40 1AU
Born January 1965
Director
Appointed 09 Dec 2009
Resigned 23 May 2011

FAHY, Damian Michael

Resigned
Fitzhardinge Street, LondonW1H 6EQ
Born November 1967
Director
Appointed 01 Feb 2013
Resigned 13 Jan 2020

HEALY, Jeremiah Christopher

Resigned
Fitzhardinge Street, LondonW1H 6EQ
Born November 1961
Director
Appointed 09 Dec 2009
Resigned 07 May 2015

HILL, Anthony Stephen

Resigned
Kings Road, GuernseyGY1 1QF
Born February 1937
Director
Appointed 29 Jun 2010
Resigned 09 Jul 2014

LAVELLE, Jonathon Richard

Resigned
Fitzhardinge Street, LondonW1H 6EQ
Born May 1962
Director
Appointed 29 Sept 2009
Resigned 02 Mar 2021

LEE, Justin Charles

Resigned
Broad Street, WokinghamRG40 1AU
Born June 1970
Director
Appointed 09 Dec 2009
Resigned 23 May 2011

MCAVOY, James Flannagan

Resigned
Fitzhardinge Street, LondonW1H 6EQ
Born January 1951
Director
Appointed 02 Jun 2010
Resigned 31 Oct 2024

MITCHELL, Adam William Michael

Resigned
Broad Street, WokinghamRG40 1AU
Born September 1963
Director
Appointed 09 Dec 2009
Resigned 23 May 2011

ROSENFELD, Peter Francis

Resigned
Fitzhardinge Street, LondonW1H 6EQ
Born June 1970
Director
Appointed 07 May 2015
Resigned 02 Mar 2021

ROSENFELD, Peter Francis

Resigned
Broad Street, WokinghamRG40 1AU
Born June 1970
Director
Appointed 09 Dec 2009
Resigned 23 May 2011

SOUTHEY, Patrick Andrew

Resigned
Curzon Street, LondonW1J 5HD
Born November 1978
Director
Appointed 02 Mar 2021
Resigned 30 Jun 2022

TOWLERTON, Glyn Richard, Dr

Resigned
Fitzhardinge Street, LondonW1H 6EQ
Born April 1966
Director
Appointed 09 Dec 2009
Resigned 01 Feb 2013

WALLACE, Andrew Lachlan

Resigned
Fitzhardinge Street, LondonW1H 6EQ
Born October 1963
Director
Appointed 09 Dec 2009
Resigned 03 Feb 2012

WEBB, Jonathan Mark

Resigned
Broad Street, WokinghamRG40 1AU
Born August 1963
Director
Appointed 09 Dec 2009
Resigned 23 May 2011

WILLIAMS, Andrew Michael, Mr.

Resigned
Fitzhardinge Street, LondonW1H 6EQ
Born March 1964
Director
Appointed 09 Dec 2009
Resigned 02 Mar 2021

Persons with significant control

1

17 Fitzhardinge Street, LondonW1H 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Resolution
22 July 2020
RESOLUTIONSResolutions
Memorandum Articles
22 July 2020
MAMA
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
13 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
1 March 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 March 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 April 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Resolution
5 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
15 September 2015
RP04RP04
Second Filing Of Form With Form Type
15 September 2015
RP04RP04
Second Filing Of Form With Form Type
15 September 2015
RP04RP04
Second Filing Of Form With Form Type
15 September 2015
RP04RP04
Second Filing Of Form With Form Type
15 September 2015
RP04RP04
Second Filing Of Form With Form Type
15 September 2015
RP04RP04
Second Filing Of Form With Form Type
15 September 2015
RP04RP04
Second Filing Of Form With Form Type
15 September 2015
RP04RP04
Second Filing Of Form With Form Type
15 September 2015
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
14 May 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Resolution
3 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Resolution
22 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
18 October 2012
AAAnnual Accounts
Legacy
11 April 2012
MG01MG01
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Move Registers To Sail Company
10 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 October 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Gazette Notice Compulsary
27 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Capital Allotment Shares
26 April 2010
SH01Allotment of Shares
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Legacy
11 March 2010
MG01MG01
Legacy
10 March 2010
MG01MG01
Legacy
9 February 2010
MG01MG01
Capital Allotment Shares
19 January 2010
SH01Allotment of Shares
Capital Allotment Shares
10 January 2010
SH01Allotment of Shares
Resolution
9 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Incorporation Company
29 September 2009
NEWINCIncorporation