Advanced company searchLink opens in new window

HPC KING'S COLLEGE HOSPITAL (HOLDINGS) LIMITED

Company number 03847393

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2012 AD01 Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012
04 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
25 Jul 2012 AP01 Appointment of Louis Javier Falero as a director
25 Jul 2012 TM01 Termination of appointment of Anita Gregson as a director
05 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
09 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
09 Aug 2011 AD01 Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 9 August 2011
02 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
10 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
10 Aug 2010 CH04 Secretary's details changed for Infrastructure Managers Limited on 1 January 2010
01 Jul 2010 AP02 Appointment of Biif Corporate Services Limited as a director
09 Mar 2010 TM01 Termination of appointment of Anastasios Christakis as a director
08 Oct 2009 AA Group of companies' accounts made up to 31 March 2009
01 Oct 2009 288b Appointment terminated director jonathan cowdell
01 Oct 2009 288b Appointment terminated director alan jessop
15 Sep 2009 363a Return made up to 01/08/09; full list of members
28 May 2009 288a Director appointed anita catherine gregson
22 May 2009 288a Director appointed anastasios christakis
18 May 2009 288b Appointment terminated director michael ryan
16 May 2009 288b Appointment terminated director john mcdonagh
07 May 2009 288c Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
14 Apr 2009 288b Appointment terminated director nicholas scott-barrett
24 Mar 2009 287 Registered office changed on 24/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES
02 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2008 AA Group of companies' accounts made up to 31 March 2008