Background WavePink WaveYellow Wave

UK VEIN CLINIC (THAMES VALLEY) LIMITED (14074601)

UK VEIN CLINIC (THAMES VALLEY) LIMITED (14074601) is an active UK company. incorporated on 28 April 2022. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 1 other business activities. UK VEIN CLINIC (THAMES VALLEY) LIMITED has been registered for 3 years. Current directors include BLACK, Stephen Alan, Dr, FINIGAN, Peter, Dr, POWELL, Jason Edward and 1 others.

Company Number
14074601
Status
active
Type
ltd
Incorporated
28 April 2022
Age
3 years
Address
Lower Ground Floor, London, W1G 7LQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BLACK, Stephen Alan, Dr, FINIGAN, Peter, Dr, POWELL, Jason Edward, SIDESO, Ediri, Dr
SIC Codes
86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK VEIN CLINIC (THAMES VALLEY) LIMITED

UK VEIN CLINIC (THAMES VALLEY) LIMITED is an active company incorporated on 28 April 2022 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 and 1 other business activity. UK VEIN CLINIC (THAMES VALLEY) LIMITED was registered 3 years ago.(SIC: 86220, 86900)

Status

active

Active since 3 years ago

Company No

14074601

LTD Company

Age

3 Years

Incorporated 28 April 2022

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 (6 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

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

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

Previous Addresses

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 Hampshire SO15 2BG United Kingdom
From: 28 April 2022To: 20 January 2023
Timeline

5 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
Sept 22
New Owner
Sept 22
Director Joined
Sept 22
Loan Secured
Mar 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BLACK, Stephen Alan, Dr

Active
15 - 17 Cumberland Place, SouthamptonSO15 2BG
Born October 1974
Director
Appointed 28 Apr 2022

FINIGAN, Peter, Dr

Active
15 - 17 Cumberland Place, SouthamptonSO15 2BG
Born November 1968
Director
Appointed 28 Apr 2022

POWELL, Jason Edward

Active
15 - 17 Cumberland Place, SouthamptonSO15 2BG
Born November 1969
Director
Appointed 28 Apr 2022

SIDESO, Ediri, Dr

Active
150 Harley Street, LondonW1G 7LQ
Born July 1972
Director
Appointed 26 Sept 2022

Persons with significant control

2

Dr Ediri Sideso

Active
150 Harley Street, LondonW1G 7LQ
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2022
15 - 17 Cumberland Place, SouthamptonSO15 2BG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

17

Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Resolution
3 October 2022
RESOLUTIONSResolutions
Memorandum Articles
3 October 2022
MAMA
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Incorporation Company
28 April 2022
NEWINCIncorporation