Background WavePink WaveYellow Wave

UK VEIN CLINIC LTD (12454084)

UK VEIN CLINIC LTD (12454084) is an active UK company. incorporated on 10 February 2020. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities and 1 other business activities. UK VEIN CLINIC LTD has been registered for 6 years. Current directors include BLACK, Stephen Alan, Dr, FINIGAN, Peter, Dr, POWELL, Jason Edward.

Company Number
12454084
Status
active
Type
ltd
Incorporated
10 February 2020
Age
6 years
Address
Lower Ground Floor, London, W1G 7LQ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BLACK, Stephen Alan, Dr, FINIGAN, Peter, Dr, POWELL, Jason Edward
SIC Codes
86210, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK VEIN CLINIC LTD

UK VEIN CLINIC LTD is an active company incorporated on 10 February 2020 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities and 1 other business activity. UK VEIN CLINIC LTD was registered 6 years ago.(SIC: 86210, 86220)

Status

active

Active since 6 years ago

Company No

12454084

LTD Company

Age

6 Years

Incorporated 10 February 2020

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Lower Ground Floor 150 Harley Street London, W1G 7LQ,

Previous Addresses

Lower Ground Floor 150 Harley Street London England W1G 7LQ England
From: 8 November 2024To: 8 November 2024
Lower Ground Floor Harley Street London W1G 7LQ England
From: 28 April 2023To: 8 November 2024
First Floor 150 Harley Street London W1G 7LQ United Kingdom
From: 20 January 2023To: 28 April 2023
3rd Floor Cumberland House Cumberland Place Southampton Hampshire SO15 2BG England
From: 10 March 2021To: 20 January 2023
Glimpses the Pound Cookham Berkshire SL6 9QD United Kingdom
From: 9 March 2021To: 10 March 2021
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 10 February 2020To: 9 March 2021
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
May 21
Loan Secured
Apr 23
Loan Secured
Mar 26
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BLACK, Stephen Alan, Dr

Active
150 Harley Street, LondonW1G 7LQ
Born October 1974
Director
Appointed 01 Feb 2021

FINIGAN, Peter, Dr

Active
Winton Road, BowdenWA14 2PE
Born November 1968
Director
Appointed 10 Feb 2020

POWELL, Jason Edward

Active
The Pound, CookhamSL6 9QD
Born November 1969
Director
Appointed 10 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
15 - 17 Cumberland Place, SouthamptonSO15 2BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2021

Mr Jason Edward Powell

Ceased
The Pound, CookhamSL6 9QD
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2020
Ceased 29 Mar 2021

Dr Peter Finigan

Ceased
Winton Road, BowdenWA14 2PE
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2020
Ceased 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
26 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
1 June 2023
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Resolution
9 December 2021
RESOLUTIONSResolutions
Memorandum Articles
2 November 2021
MAMA
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Incorporation Company
10 February 2020
NEWINCIncorporation