Background WavePink WaveYellow Wave

CLEVELAND CLINIC UK FINANCING PLC (11403769)

CLEVELAND CLINIC UK FINANCING PLC (11403769) is an active UK company. incorporated on 7 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. CLEVELAND CLINIC UK FINANCING PLC has been registered for 7 years. Current directors include FALCONE, Tommaso, Dr, GORDON, Deborah Coco, LARAWAY, Dennis Lee and 1 others.

Company Number
11403769
Status
active
Type
plc
Incorporated
7 June 2018
Age
7 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FALCONE, Tommaso, Dr, GORDON, Deborah Coco, LARAWAY, Dennis Lee, LORENZ, Robert Roman, Doctor
SIC Codes
64999, 86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVELAND CLINIC UK FINANCING PLC

CLEVELAND CLINIC UK FINANCING PLC is an active company incorporated on 7 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. CLEVELAND CLINIC UK FINANCING PLC was registered 7 years ago.(SIC: 64999, 86101)

Status

active

Active since 7 years ago

Company No

11403769

PLC Company

Age

7 Years

Incorporated 7 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 7 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 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: 7 June 2018To: 18 October 2022
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Aug 18
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 07 Jun 2018

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 25 Apr 2023

DONLEY, Brian, Dr

Resigned
LondonSW1X 7AW
Born December 1963
Director
Appointed 07 Jun 2018
Resigned 17 Oct 2022

FALCONE, Tommaso M.D.

Resigned
LondonSW1X 7AW
Born November 1953
Director
Appointed 17 Oct 2022
Resigned 24 Apr 2023

GLASS, Steven C.

Resigned
9500 Euclid Avenue - Na4, Cleveland44195
Born April 1966
Director
Appointed 07 Jun 2018
Resigned 31 May 2022

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 07 Jun 2018
Resigned 01 Jun 2024

ROWAN, David W.

Resigned
9500 Euclid Avenue - Na4, Cleveland44195
Born February 1953
Director
Appointed 07 Jun 2018
Resigned 01 Jun 2024

Persons with significant control

1

50 Broadway, LondonSW1H 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
7 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 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
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
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 Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
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
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 April 2019
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Incorporation Company
7 June 2018
NEWINCIncorporation