Background WavePink WaveYellow Wave

UK VEIN CLINIC GROUP LIMITED (12651713)

UK VEIN CLINIC GROUP LIMITED (12651713) is an active UK company. incorporated on 8 June 2020. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. UK VEIN CLINIC GROUP LIMITED has been registered for 5 years. Current directors include FINIGAN, Peter, Dr, POWELL, Jason Edward.

Company Number
12651713
Status
active
Type
ltd
Incorporated
8 June 2020
Age
5 years
Address
Lower Ground Floor, London, W1G 7LQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
FINIGAN, Peter, Dr, POWELL, Jason Edward
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK VEIN CLINIC GROUP LIMITED

UK VEIN CLINIC GROUP LIMITED is an active company incorporated on 8 June 2020 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. UK VEIN CLINIC GROUP LIMITED was registered 5 years ago.(SIC: 86220)

Status

active

Active since 5 years ago

Company No

12651713

LTD Company

Age

5 Years

Incorporated 8 June 2020

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 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

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

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

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

Previous Addresses

Lower Ground Floor Harley Street London W1G 7LQ England
From: 28 April 2023To: 10 January 2025
First Floor 150 Harley Street London W1G 7LQ United Kingdom
From: 20 January 2023To: 28 April 2023
3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton SO15 2BG United Kingdom
From: 8 June 2020To: 20 January 2023
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
May 21
Loan Secured
Apr 23
Owner Exit
Jul 23
New Owner
Jul 23
Funding Round
Nov 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Loan Secured
Mar 26
4
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FINIGAN, Peter, Dr

Active
15 - 17 Cumberland Place, SouthamptonSO15 2BG
Born November 1968
Director
Appointed 08 Jun 2020

POWELL, Jason Edward

Active
15 - 17 Cumberland Place, SouthamptonSO15 2BG
Born November 1969
Director
Appointed 08 Jun 2020

Persons with significant control

3

2 Active
1 Ceased

Dr Deborah Marsh

Active
150 Harley Street, LondonW1G 7LQ
Born January 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Mar 2021

Mr Jason Edward Powell

Ceased
15 - 17 Cumberland Place, SouthamptonSO15 2BG
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2020
Ceased 29 Mar 2021

Dr Peter Finigan

Active
150 Harley Street, LondonW1G 7LQ
Born November 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Capital Cancellation Shares
30 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
10 November 2023
MAMA
Resolution
10 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Memorandum Articles
20 May 2023
MAMA
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
Resolution
14 February 2023
RESOLUTIONSResolutions
Resolution
14 February 2023
RESOLUTIONSResolutions
Memorandum Articles
14 February 2023
MAMA
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 No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2020
NEWINCIncorporation