Background WavePink WaveYellow Wave

MEDICLINIC GROUP LIMITED (08338604)

MEDICLINIC GROUP LIMITED (08338604) is an active UK company. incorporated on 20 December 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. MEDICLINIC GROUP LIMITED has been registered for 13 years. Current directors include APONTE-SOYUER, Ela, APONTE-VAGO, Alexa, CROUSE, Stefan and 7 others.

Company Number
08338604
Status
active
Type
ltd
Incorporated
20 December 2012
Age
13 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
APONTE-SOYUER, Ela, APONTE-VAGO, Alexa, CROUSE, Stefan, DURAND, Jan Jonathan, ELIAS, Alexander Victor, FAVARD, Hughes, LEVRAT, Bertrand, MYBURGH, Petrus Jurgens, VAN DER MERWE, Carel Aron, Dr, VOSLOO, Carel Petrus Francois
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICLINIC GROUP LIMITED

MEDICLINIC GROUP LIMITED is an active company incorporated on 20 December 2012 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. MEDICLINIC GROUP LIMITED was registered 13 years ago.(SIC: 86101)

Status

active

Active since 13 years ago

Company No

08338604

LTD Company

Age

13 Years

Incorporated 20 December 2012

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 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

MEDICLINIC INTERNATIONAL PLC
From: 15 February 2016To: 6 June 2023
AL NOOR HOSPITALS GROUP PLC
From: 21 June 2013To: 15 February 2016
AL NOOR HOSPITALS PLC
From: 20 December 2012To: 21 June 2013
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 10 June 2024To: 12 August 2025
6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 9 October 2017To: 10 June 2024
1st Floor 40 Dukes Place London EC3A 7NH
From: 12 December 2014To: 9 October 2017
Ibex House 2Nd Floor 42-47 Minories London EC3N 1DX
From: 15 July 2013To: 12 December 2014
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 20 December 2012To: 15 July 2013
Timeline

91 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Share Issue
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Joined
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Joined
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 14
Director Left
May 15
Director Left
May 15
Capital Update
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Capital Update
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Share Issue
Feb 16
Funding Round
Feb 16
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
Oct 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Director Joined
Nov 17
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Aug 25
11
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 26 Jun 2013

APONTE-SOYUER, Ela

Active
51 Lime Street, LondonEC3M 7DQ
Born February 1979
Director
Appointed 08 Jun 2023

APONTE-VAGO, Alexa

Active
51 Lime Street, LondonEC3M 7DQ
Born February 1972
Director
Appointed 08 Jun 2023

CROUSE, Stefan

Active
51 Lime Street, LondonEC3M 7DQ
Born June 1980
Director
Appointed 08 Jun 2023

DURAND, Jan Jonathan

Active
51 Lime Street, LondonEC3M 7DQ
Born December 1966
Director
Appointed 15 Feb 2016

ELIAS, Alexander Victor

Active
51 Lime Street, LondonEC3M 7DQ
Born November 1987
Director
Appointed 08 Jun 2023

FAVARD, Hughes

Active
51 Lime Street, LondonEC3M 7DQ
Born October 1976
Director
Appointed 08 Jun 2023

LEVRAT, Bertrand

Active
51 Lime Street, LondonEC3M 7DQ
Born March 1969
Director
Appointed 01 Jun 2024

MYBURGH, Petrus Jurgens

Active
51 Lime Street, LondonEC3M 7DQ
Born May 1975
Director
Appointed 01 Aug 2016

VAN DER MERWE, Carel Aron, Dr

Active
51 Lime Street, LondonEC3M 7DQ
Born August 1962
Director
Appointed 01 Jun 2018

VOSLOO, Carel Petrus Francois

Active
51 Lime Street, LondonEC3M 7DQ
Born March 1975
Director
Appointed 28 Mar 2024

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 20 Dec 2012
Resigned 26 Jun 2013

AL HAMIRI, Mubarak Matar

Resigned
Shabia-10, Mussafah
Born February 1968
Director
Appointed 05 Jun 2013
Resigned 15 Feb 2016

AL HASHIMI, Muhadditha, Dr

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born December 1966
Director
Appointed 01 Nov 2017
Resigned 26 May 2023

ALHAJ HASAN, Khaldoun Saeed

Resigned
Level 9, Office 901, Park Place Tower, PO BOX 5527
Born June 1972
Director
Appointed 07 Nov 2013
Resigned 21 Apr 2015

ALOM, Kassem Ali, Dr

Resigned
Shabia-10, Mussafah
Born February 1946
Director
Appointed 05 Jun 2013
Resigned 15 Feb 2016

BARSEGIYAN, Natalia

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born August 1965
Director
Appointed 01 Aug 2021
Resigned 26 May 2023

BASSA, Zarina Bibi Mahomed

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born May 1964
Director
Appointed 01 Feb 2022
Resigned 26 May 2023

BEALE, Inga Kristine, Dame (Ms)

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born May 1963
Director
Appointed 26 Mar 2020
Resigned 26 May 2023

BELHOUL, Faisal Juma Khalfan

Resigned
Shabia-10, Mussafah
Born May 1976
Director
Appointed 05 Jun 2013
Resigned 21 Apr 2015

BIN BUTTI AL HAMED, Mansoor, Sheikh

Resigned
Shabia-10, Mussafah
Born October 1980
Director
Appointed 05 Jun 2013
Resigned 15 Feb 2016

COQUARD, Sebastien Joaquim Francois

Resigned
51 Lime Street, LondonEC3M 7DQ
Born April 1989
Director
Appointed 24 May 2024
Resigned 18 Aug 2025

GRIEVE, James Alan

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born June 1952
Director
Appointed 15 Feb 2016
Resigned 14 Feb 2022

HARVEY, Felicity Ann Hope, Dr

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born June 1956
Director
Appointed 03 Oct 2017
Resigned 26 May 2023

HERTZOG, Edwin De La Harpe, Dr

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born August 1949
Director
Appointed 15 Feb 2016
Resigned 22 Jul 2020

KEATING, Seamus Declan

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born July 1963
Director
Appointed 05 Jun 2013
Resigned 31 Mar 2020

LAVATER, Ronald

Resigned
40 Dukes Place, LondonEC3A 7NH
Born February 1968
Director
Appointed 01 Oct 2014
Resigned 15 Feb 2016

LEU, Robert Eduard, Dr

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born December 1946
Director
Appointed 15 Feb 2016
Resigned 25 Jul 2018

MANDELA, Nandi

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born June 1968
Director
Appointed 15 Feb 2016
Resigned 25 Jul 2018

MEINTJES, Daniel Petrus

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born May 1956
Director
Appointed 15 Feb 2016
Resigned 26 May 2023

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 20 Dec 2012
Resigned 05 Jun 2013

NIMER, Ahmad Abdel Rahman

Resigned
Shabia-10, Mussafah
Born August 1962
Director
Appointed 05 Jun 2013
Resigned 15 Feb 2016

OSWALD, Anja Klara, Dr

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born January 1968
Director
Appointed 25 Jul 2018
Resigned 26 May 2023

PETERSEN, Trevor David

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born December 1955
Director
Appointed 15 Feb 2016
Resigned 14 Feb 2022

PRETORIUS, Koert Hendrik Stefanus

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born March 1963
Director
Appointed 08 Jun 2023
Resigned 31 Mar 2024

Persons with significant control

1

51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2023
Fundings
Financials
Latest Activities

Filing History

203

Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2025
AAAnnual Accounts
Legacy
26 June 2025
PARENT_ACCPARENT_ACC
Legacy
26 June 2025
GUARANTEE2GUARANTEE2
Legacy
26 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
24 May 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Miscellaneous
26 July 2023
MISCMISC
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
6 June 2023
CERT10CERT10
Reregistration Public To Private Company
6 June 2023
RR02RR02
Re Registration Memorandum Articles
6 June 2023
MARMAR
Resolution
6 June 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2023
CONNOTConfirmation Statement Notification
Court Order
6 June 2023
OCOC
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Memorandum Articles
1 October 2022
MAMA
Resolution
1 October 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Accounts With Accounts Type Group
4 August 2022
AAAnnual Accounts
Resolution
3 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Resolution
13 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Resolution
24 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Memorandum Articles
11 August 2020
MAMA
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
16 January 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Group
9 August 2019
AAAnnual Accounts
Resolution
8 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Legacy
12 March 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Resolution
8 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 December 2017
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
8 November 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Capital Cancellation Shares
16 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 October 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
22 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 August 2017
AD02Notification of Single Alternative Inspection Location
Resolution
1 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Memorandum Articles
27 July 2016
MAMA
Resolution
27 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Auditors Resignation Company
17 March 2016
AUDAUD
Auditors Resignation Company
11 March 2016
AUDAUD
Memorandum Articles
7 March 2016
MAMA
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
26 February 2016
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 February 2016
MAMA
Change Account Reference Date Company Current Extended
24 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Interim
22 February 2016
AAAnnual Accounts
Miscellaneous
22 February 2016
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
17 February 2016
SH19Statement of Capital
Legacy
17 February 2016
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium
17 February 2016
CERT16CERT16
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Certificate Change Of Name Company
15 February 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 February 2016
RESOLUTIONSResolutions
Change Of Name Notice
15 February 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
21 January 2016
SH19Statement of Capital
Legacy
21 January 2016
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
21 January 2016
CERT17CERT17
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Resolution
30 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
1 September 2015
AAAnnual Accounts
Resolution
5 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2015
TM01Termination of Director
Accounts With Accounts Type Interim
14 May 2015
AAAnnual Accounts
Accounts With Accounts Type Interim
1 May 2015
AAAnnual Accounts
Accounts With Accounts Type Group
23 April 2015
AAAnnual Accounts
Accounts With Accounts Type Interim
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
24 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
11 April 2014
AAAnnual Accounts
Resolution
11 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 July 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Resolution
1 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
27 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 June 2013
SH01Allotment of Shares
Memorandum Articles
27 June 2013
MEM/ARTSMEM/ARTS
Resolution
27 June 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 June 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Capital Alter Shares Subdivision
12 June 2013
SH02Allotment of Shares (prescribed particulars)
Application Trading Certificate
7 June 2013
SH50SH50
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Resolution
8 May 2013
RESOLUTIONSResolutions
Incorporation Company
20 December 2012
NEWINCIncorporation