Background WavePink WaveYellow Wave

LONDON ENDOSCOPY CENTRE LTD (09738068)

LONDON ENDOSCOPY CENTRE LTD (09738068) is an active UK company. incorporated on 18 August 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. LONDON ENDOSCOPY CENTRE LTD has been registered for 10 years. Current directors include BLOOM, Stuart Lionel, Professor, BURR, Darren Lee, LINDSAY, James Oliver, Professor and 4 others.

Company Number
09738068
Status
active
Type
ltd
Incorporated
18 August 2015
Age
10 years
Address
2 Cavendish Square, London, W1G 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BLOOM, Stuart Lionel, Professor, BURR, Darren Lee, LINDSAY, James Oliver, Professor, MADDEN, Janene May, MARTIN, George Richard, O'DONOHUE, John William, Dr, REICHLE, Eric
SIC Codes
86101, 86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON ENDOSCOPY CENTRE LTD

LONDON ENDOSCOPY CENTRE LTD is an active company incorporated on 18 August 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. LONDON ENDOSCOPY CENTRE LTD was registered 10 years ago.(SIC: 86101, 86210)

Status

active

Active since 10 years ago

Company No

09738068

LTD Company

Age

10 Years

Incorporated 18 August 2015

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 19 December 2025 (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

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

HCA MEDICAL CITY LIMITED
From: 18 November 2016To: 4 February 2020
HCA MANCHESTER PROPCO LIMITED
From: 18 August 2015To: 18 November 2016
Contact
Address

2 Cavendish Square London, W1G 0PU,

Previous Addresses

242 Marylebone Road London NW1 6JL United Kingdom
From: 18 August 2015To: 18 December 2020
Timeline

28 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
May 19
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

PATEL, Sam Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 04 Feb 2025

BLOOM, Stuart Lionel, Professor

Active
Cavendish Square, LondonW1G 0PU
Born January 1959
Director
Appointed 28 Oct 2021

BURR, Darren Lee

Active
Cavendish Square, LondonW1G 0PU
Born July 1959
Director
Appointed 01 Oct 2021

LINDSAY, James Oliver, Professor

Active
Cavendish Square, LondonW1G 0PU
Born March 1969
Director
Appointed 28 Oct 2021

MADDEN, Janene May

Active
Cavendish Square, LondonW1G 0PU
Born December 1973
Director
Appointed 01 Oct 2021

MARTIN, George Richard

Active
Cavendish Square, LondonW1G 0PU
Born December 1986
Director
Appointed 19 Mar 2026

O'DONOHUE, John William, Dr

Active
Cavendish Square, LondonW1G 0PU
Born August 1963
Director
Appointed 28 Oct 2021

REICHLE, Eric

Active
Cavendish Square, LondonW1G 0PU
Born November 1978
Director
Appointed 01 Oct 2021

LOYAL, Jasy

Resigned
Marylebone Road, LondonNW1 6JL
Secretary
Appointed 18 Aug 2015
Resigned 31 Dec 2018

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 21 Jan 2019
Resigned 04 Feb 2025

BUGOS, John Reilly

Resigned
Marylebone Road, LondonNW1 6JL
Born May 1964
Director
Appointed 18 Aug 2015
Resigned 12 Aug 2016

DODD, Miranda Jane

Resigned
Cavendish Square, LondonW1G 0PU
Born May 1974
Director
Appointed 01 Oct 2021
Resigned 30 Jun 2022

ESTOP GREEN, Maxine Ann

Resigned
Cavendish Square, LondonW1G 0PU
Born December 1973
Director
Appointed 08 Feb 2023
Resigned 31 Dec 2024

MIDKIFF, Jeremy Randal

Resigned
Cavendish Square, LondonW1G 0PU
Born July 1979
Director
Appointed 01 Sept 2016
Resigned 01 Oct 2021

NEEB, Michael Thomas

Resigned
Marylebone Road, LondonNW1 6JL
Born August 1962
Director
Appointed 18 Aug 2015
Resigned 31 Mar 2019

PRESSLEY, William David

Resigned
Cavendish Square, LondonW1G 0PU
Born January 1975
Director
Appointed 30 Jun 2022
Resigned 25 Jan 2023

PRITCHARD, Teresa Finch

Resigned
Marylebone Road, LondonNW1 6JL
Born January 1960
Director
Appointed 22 Aug 2016
Resigned 01 May 2019

REAY, John Michael

Resigned
Cavendish Square, LondonW1G 0PU
Born March 1961
Director
Appointed 06 Feb 2019
Resigned 01 Oct 2021

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Born June 1975
Director
Appointed 06 Feb 2019
Resigned 01 Oct 2021

WILSON, Mathew Graham, Professor

Resigned
Cavendish Square, LondonW1G 0PU
Born January 1979
Director
Appointed 04 Feb 2025
Resigned 19 Mar 2026

Persons with significant control

2

St Martins Healthcare Limited

Active
Cavendish Square, LondonW1G 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2021

Hca International Limited

Active
Cavendish Square, LondonW1G 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 January 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
18 August 2020
CS01Confirmation Statement
Resolution
4 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
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
31 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Resolution
18 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2015
NEWINCIncorporation