Background WavePink WaveYellow Wave

CLEVELAND CLINIC UK HOLDINGS LTD (09814118)

CLEVELAND CLINIC UK HOLDINGS LTD (09814118) is an active UK company. incorporated on 7 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CLEVELAND CLINIC UK HOLDINGS LTD has been registered for 10 years. Current directors include FALCONE, Tommaso, Dr, GORDON, Deborah Coco, LARAWAY, Dennis Lee and 1 others.

Company Number
09814118
Status
active
Type
ltd
Incorporated
7 October 2015
Age
10 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FALCONE, Tommaso, Dr, GORDON, Deborah Coco, LARAWAY, Dennis Lee, LORENZ, Robert Roman, Doctor
SIC Codes
64209, 86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVELAND CLINIC UK HOLDINGS LTD

CLEVELAND CLINIC UK HOLDINGS LTD is an active company incorporated on 7 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CLEVELAND CLINIC UK HOLDINGS LTD was registered 10 years ago.(SIC: 64209, 86101)

Status

active

Active since 10 years ago

Company No

09814118

LTD Company

Age

10 Years

Incorporated 7 October 2015

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 6 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

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 13 June 2017To: 18 October 2022
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 7 October 2015To: 13 June 2017
Timeline

52 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
Jun 16
Director Left
Jun 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Jan 17
Funding Round
Apr 17
Funding Round
Jul 17
Funding Round
Oct 17
Director Joined
Mar 18
Funding Round
May 20
Funding Round
Sept 20
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Feb 25
Funding Round
Jun 25
Funding Round
Aug 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
34
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 04 Jan 2016

FALCONE, Tommaso, Dr

Active
Euclid Avenue- Na4, Cleveland44195
Born November 1953
Director
Appointed 01 Jun 2024

GORDON, Deborah Coco

Active
#Na4, Cleveland44195
Born June 1969
Director
Appointed 01 Jun 2024

LARAWAY, Dennis Lee

Active
Na4 Cleveland, Cleveland, Ohio
Born June 1962
Director
Appointed 14 Apr 2023

LORENZ, Robert Roman, Doctor

Active
LondonSW1X 7AW
Born April 1970
Director
Appointed 01 Jun 2023

DONLEY, Brian, Dr

Resigned
LondonSW1X 7AW
Born December 1963
Director
Appointed 13 Feb 2018
Resigned 17 Oct 2022

FALCONE, Tommaso M.D.

Resigned
LondonSW1X 7AW
Born November 1953
Director
Appointed 17 Oct 2022
Resigned 01 Jun 2023

GLASS, Steven C.

Resigned
9500 Euclid Avenue - Na4, Cleveland44195
Born April 1966
Director
Appointed 08 Oct 2015
Resigned 31 May 2022

HARRISON, Alexander Marc, Dr

Resigned
Al Maqam Building, PO BOX 412112
Born January 1964
Director
Appointed 09 Dec 2015
Resigned 14 Jun 2016

HELTON, Anthony

Resigned
Na4, Cleveland
Born April 1965
Director
Appointed 31 May 2022
Resigned 14 Apr 2023

PEACOCK III, William M.

Resigned
9500 Euclid Avenue - Na4, Cleveland44195
Born November 1959
Director
Appointed 30 Oct 2015
Resigned 01 Jun 2024

ROWAN, David W.

Resigned
9500 Euclid Avenue - Na4, Cleveland44195
Born February 1953
Director
Appointed 07 Oct 2015
Resigned 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

94

Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 April 2021
RP04CS01RP04CS01
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 May 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 May 2018
AP04Appointment of Corporate Secretary
Second Filing Of Director Appointment With Name
2 May 2018
RP04AP01RP04AP01
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 August 2017
RP04SH01RP04SH01
Change Corporate Secretary Company
16 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 December 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Incorporation Company
7 October 2015
NEWINCIncorporation