BMI SYON CLINIC LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-12-18 View Report
Persons with significant control. Change date: 2019-05-31. Psc name: General Healthcare Holdings (3) Limited. 2023-06-20 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Gazette. Gazette filings brought up to date. 2023-01-10 View Report
Accounts. Accounts type small. 2023-01-07 View Report
Officers. Officer name: Mr Peter John James. Appointment date: 2022-12-19. 2022-12-19 View Report
Officers. Officer name: Massoud Keyvan-Fouladi. Termination date: 2022-11-30. 2022-12-19 View Report
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Accounts. Accounts type small. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Accounts. Change account reference date company previous shortened. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Accounts. Accounts type small. 2021-04-17 View Report
Officers. Appointment date: 2021-03-15. Officer name: Dr Massoud Keyvan-Fouladi. 2021-03-25 View Report
Officers. Officer name: Dominic James Bath. Termination date: 2021-03-15. 2021-03-22 View Report
Confirmation statement. Statement with no updates. 2020-03-05 View Report
Accounts. Accounts type full. 2019-12-23 View Report
Officers. Officer name: Mr Dominic James Bath. Appointment date: 2019-12-17. 2019-12-18 View Report
Officers. Officer name: Henry Jonathan Davies. Termination date: 2019-12-17. 2019-12-18 View Report
Address. Change date: 2019-10-30. Old address: 1st Floor 30 Cannon Street London EC4M 6YN England. New address: 1st Floor 30 Cannon Street London EC4M 6XH. 2019-10-30 View Report
Officers. Officer name: Mr Henry Jonathan Davies. Appointment date: 2019-09-02. 2019-10-08 View Report
Officers. Termination date: 2019-07-04. Officer name: Keith John Search. 2019-08-30 View Report
Accounts. Change account reference date company previous extended. 2019-06-06 View Report
Address. Change date: 2019-05-31. Old address: Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd. New address: 1st Floor 30 Cannon Street London EC4M 6YN. 2019-05-31 View Report
Gazette. Gazette filings brought up to date. 2019-05-08 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Gazette. Gazette notice compulsory. 2019-05-07 View Report
Officers. Appointment date: 2018-12-07. Officer name: Mr Keith John Search. 2018-12-12 View Report
Officers. Officer name: Catherine Mary Jane Vickery. Termination date: 2018-11-29. 2018-12-05 View Report
Accounts. Accounts type full. 2018-06-27 View Report
Officers. Officer name: Marcus Taylor. Termination date: 2018-06-19. 2018-06-26 View Report
Confirmation statement. Statement with updates. 2018-03-14 View Report
Incorporation. Memorandum articles. 2017-09-21 View Report
Resolution. Description: Resolutions. 2017-09-21 View Report
Capital. Capital allotment shares. 2017-08-09 View Report
Capital. Capital return purchase own shares. 2017-08-07 View Report
Capital. Capital cancellation shares. 2017-07-20 View Report
Resolution. Description: Resolutions. 2017-07-17 View Report
Persons with significant control. Notification date: 2017-07-06. Psc name: Sentosa Uk Limited. 2017-07-06 View Report
Persons with significant control. Psc name: General Healthcare Holdings (3) Limited. Change date: 2017-07-06. 2017-07-06 View Report
Officers. Appointment date: 2017-06-30. Officer name: Mr Marcus Taylor. 2017-07-04 View Report
Officers. Appointment date: 2017-06-30. Officer name: Mr Kevin John Haimes. 2017-07-04 View Report
Accounts. Accounts type full. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type full. 2016-07-05 View Report
Accounts. Accounts type full. 2016-04-19 View Report
Annual return. With made up date full list shareholders. 2016-03-22 View Report
Officers. Officer name: Simon David Rust. Termination date: 2015-03-28. 2015-09-25 View Report
Officers. Officer name: Peter Leonard Goddard. Termination date: 2014-10-07. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-02-27 View Report