Background WavePink WaveYellow Wave

THE REGENT EYE HOSPITAL LIMITED (14701071)

THE REGENT EYE HOSPITAL LIMITED (14701071) is an active UK company. incorporated on 2 March 2023. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. THE REGENT EYE HOSPITAL LIMITED has been registered for 3 years. Current directors include GOV, Naim, STEVENS, Julian Douglas.

Company Number
14701071
Status
active
Type
ltd
Incorporated
2 March 2023
Age
3 years
Address
3rd Floor 68 Great Portland Street, London, W1W 7NG
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
GOV, Naim, STEVENS, Julian Douglas
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REGENT EYE HOSPITAL LIMITED

THE REGENT EYE HOSPITAL LIMITED is an active company incorporated on 2 March 2023 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. THE REGENT EYE HOSPITAL LIMITED was registered 3 years ago.(SIC: 86220)

Status

active

Active since 3 years ago

Company No

14701071

LTD Company

Age

3 Years

Incorporated 2 March 2023

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 May 2025 (10 months ago)
Period: 2 March 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

LONDON INTERNATIONAL EYE CENTRE LIMITED
From: 2 March 2023To: 19 February 2024
Contact
Address

3rd Floor 68 Great Portland Street London, W1W 7NG,

Previous Addresses

74 Great Portland Street London W1W 7NL United Kingdom
From: 2 March 2023To: 16 May 2025
Timeline

3 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Aug 23
Director Left
May 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOV, Naim

Active
Great Portland Street, LondonW1W 7NL
Born January 1985
Director
Appointed 02 Mar 2023

STEVENS, Julian Douglas

Active
68 Great Portland Street, LondonW1W 7NG
Born September 1958
Director
Appointed 02 Mar 2023

MUSTAFAWI, Ahmad Mohdtayyeb

Resigned
Great Portland Street, LondonW1W 7NL
Born December 1973
Director
Appointed 02 Mar 2023
Resigned 02 Apr 2024

Persons with significant control

2

Mr Julian Douglas Stevens

Active
68 Great Portland Street, LondonW1W 7NG
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2023

Ahmad Mohdtayyeb Mustafawi

Active
Great Portland Street, LondonW1W 7NL
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

19

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Certificate Change Of Name Company
19 February 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Memorandum Articles
22 August 2023
MAMA
Resolution
22 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 August 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Incorporation Company
2 March 2023
NEWINCIncorporation