Background WavePink WaveYellow Wave

PHP MEDICAL INVESTMENTS LIMITED (08968442)

PHP MEDICAL INVESTMENTS LIMITED (08968442) is an active UK company. incorporated on 31 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PHP MEDICAL INVESTMENTS LIMITED has been registered for 12 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark, HOWELL, Richard.

Company Number
08968442
Status
active
Type
ltd
Incorporated
31 March 2014
Age
12 years
Address
5th Floor Burdett House 15-16, London, WC2N 6DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTIN, David Christopher, DAVIES, Mark, HOWELL, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHP MEDICAL INVESTMENTS LIMITED

PHP MEDICAL INVESTMENTS LIMITED is an active company incorporated on 31 March 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PHP MEDICAL INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08968442

LTD Company

Age

12 Years

Incorporated 31 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 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

Due today

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

5th Floor Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom
From: 5 May 2022To: 5 May 2022
5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF
From: 7 May 2014To: 5 May 2022
Ground Floor, Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom
From: 31 March 2014To: 7 May 2014
Timeline

26 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Jun 20
Director Joined
Aug 20
Director Left
Apr 22
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HIGGINS, Phil

Active
Burdett House, LondonWC2N 6DH
Secretary
Appointed 26 Feb 2026

AUSTIN, David Christopher

Active
Burdett House 15-16, LondonWC2N 6DU
Born November 1970
Director
Appointed 01 Apr 2017

DAVIES, Mark

Active
Burdett House 15-16, LondonWC2N 6DU
Born August 1974
Director
Appointed 27 Mar 2024

HOWELL, Richard

Active
Burdett House 15-16, LondonWC2N 6DU
Born September 1965
Director
Appointed 01 Apr 2017

NEWMAN, Toby

Resigned
Burdett House 15-16, LondonWC2N 6DU
Secretary
Appointed 10 Feb 2023
Resigned 26 Feb 2026

WRIGHT, Paul Simon Kent

Resigned
Greener House Haymarket, LondonSW1Y 4RF
Secretary
Appointed 05 Jan 2021
Resigned 10 Feb 2023

J O HAMBRO CAPITAL MANAGEMENT LIMITED

Resigned
Ryder Court, LondonSW1Y 6QB
Corporate secretary
Appointed 31 Mar 2014
Resigned 30 Apr 2014

NEXUS MANAGEMENT SERVICES LIMITED

Resigned
Greener House, LondonSW1Y 4RF
Corporate secretary
Appointed 01 May 2014
Resigned 05 Jan 2021

HOLLAND, Philip John

Resigned
Greener House, LondonSW1Y 4RF
Born January 1970
Director
Appointed 31 Mar 2014
Resigned 01 Apr 2017

HYMAN, Harry Abraham

Resigned
Burdett House 15-16, LondonWC2N 6DU
Born August 1956
Director
Appointed 31 Mar 2014
Resigned 24 Apr 2024

SANTER, Christopher John

Resigned
Greener House 66-68 Haymarket, LondonSW1Y 4RF
Born April 1973
Director
Appointed 18 Aug 2020
Resigned 31 Mar 2022

WALKER-ARNOTT, Timothy David

Resigned
4th Floor Greener House, LondonSW1Y 4RF
Born August 1951
Director
Appointed 31 Mar 2014
Resigned 01 Apr 2017

Persons with significant control

1

66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
21 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 April 2014
MR01Registration of a Charge
Incorporation Company
31 March 2014
NEWINCIncorporation