Background WavePink WaveYellow Wave

LONDON GYNAECOLOGY LIMITED (07460151)

LONDON GYNAECOLOGY LIMITED (07460151) is an active UK company. incorporated on 3 December 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. LONDON GYNAECOLOGY LIMITED has been registered for 15 years. Current directors include GATES, Tracy, KECK, Kevin Jennings, LANGLEY, Christopher.

Company Number
07460151
Status
active
Type
ltd
Incorporated
3 December 2010
Age
15 years
Address
145 Harley Street, London, W1G 6BJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
GATES, Tracy, KECK, Kevin Jennings, LANGLEY, Christopher
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON GYNAECOLOGY LIMITED

LONDON GYNAECOLOGY LIMITED is an active company incorporated on 3 December 2010 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. LONDON GYNAECOLOGY LIMITED was registered 15 years ago.(SIC: 86220)

Status

active

Active since 15 years ago

Company No

07460151

LTD Company

Age

15 Years

Incorporated 3 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

145 Harley Street London, W1G 6BJ,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 3 December 2010To: 17 September 2025
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Jan 25
Director Joined
Sept 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GATES, Tracy

Active
Harley Street, LondonW1G 6BJ
Born May 1977
Director
Appointed 08 Sept 2025

KECK, Kevin Jennings

Active
Harley Street, LondonW1G 6BJ
Born September 1974
Director
Appointed 10 Feb 2026

LANGLEY, Christopher

Active
Harley Street, LondonW1G 6BJ
Born August 1963
Director
Appointed 10 Feb 2026

BAMBER, Geoff

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born November 1981
Director
Appointed 30 Jan 2025
Resigned 12 Feb 2026

PISAL, Narendra Vinayak, Dr

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born March 1967
Director
Appointed 03 Dec 2010
Resigned 01 Dec 2025

PISAL, Pradnya

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born November 1965
Director
Appointed 03 Dec 2010
Resigned 01 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Harley Street, LondonW1G 6BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2024

Dr Narendra Vinayak Pisal

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2024

Mrs Pradnya Pisal

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2024
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Resolution
20 December 2024
RESOLUTIONSResolutions
Memorandum Articles
20 December 2024
MAMA
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Account Reference Date Company Previous Extended
23 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Incorporation Company
3 December 2010
NEWINCIncorporation