CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED - EDINBURGH


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

Description Filing date
Officers. Change date: 2023-12-13. Officer name: Mr John Wrinn. 2023-12-13 View Report
Persons with significant control. Change date: 2023-12-12. Psc name: Consort Healthcare (Edinburgh Royal Infirmary) Investments Limited. 2023-12-13 View Report
Address. Old address: Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom. New address: C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Change date: 2023-12-12. 2023-12-12 View Report
Persons with significant control. Change date: 2023-12-12. Psc name: Consort Healthcare (Edinburgh Royal Infirmary) Investments Limited. 2023-12-12 View Report
Address. New address: Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Change date: 2023-12-12. Old address: C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland. 2023-12-12 View Report
Accounts. Accounts type full. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2023-04-06 View Report
Accounts. Accounts type full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-04-06 View Report
Officers. Termination date: 2021-11-19. Officer name: Matthew James Edwards. 2021-12-15 View Report
Officers. Appointment date: 2021-11-19. Officer name: Mr John Wrinn. 2021-12-15 View Report
Accounts. Accounts type full. 2021-08-18 View Report
Officers. Change date: 2021-05-06. Officer name: Miss Kirsty O'brien. 2021-05-10 View Report
Confirmation statement. Statement with no updates. 2021-03-30 View Report
Officers. Appointment date: 2021-03-15. Officer name: Mr Glenn Sinclair Pearce. 2021-03-17 View Report
Officers. Officer name: Amit Rishi Jaysukh Thakrar. Termination date: 2021-03-15. 2021-03-17 View Report
Accounts. Accounts type full. 2020-11-26 View Report
Officers. Change date: 2020-05-12. Officer name: Mr Amit Rishi Jaysukh Thakrar. 2020-05-12 View Report
Confirmation statement. Statement with no updates. 2020-03-27 View Report
Accounts. Accounts type full. 2019-08-23 View Report
Confirmation statement. Statement with updates. 2019-03-27 View Report
Officers. Officer name: Mr Amit Rishi Jaysukh Thakrar. Change date: 2019-02-05. 2019-02-05 View Report
Officers. Officer name: Mr Amit Rishi Jaysukh Thakrar. Appointment date: 2019-01-29. 2019-01-30 View Report
Officers. Officer name: Daniel Marinus Maria Vermeer. Termination date: 2019-01-29. 2019-01-30 View Report
Accounts. Accounts type full. 2018-07-10 View Report
Officers. Officer name: Peter John Sheldrake. Termination date: 2018-04-24. 2018-05-01 View Report
Officers. Appointment date: 2018-04-24. Officer name: Mr Daniel Marinus Maria Vermeer. 2018-05-01 View Report
Confirmation statement. Statement with updates. 2018-03-28 View Report
Accounts. Accounts type full. 2017-05-15 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 26/03/2017. 2017-05-11 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Officers. Appointment date: 2017-03-17. Officer name: Mr Matthew James Edwards. 2017-03-21 View Report
Officers. Termination date: 2016-08-19. Officer name: Louis Javier Falero. 2016-09-05 View Report
Accounts. Accounts type full. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Officers. Officer name: Fabio D'alonzo. Termination date: 2016-03-17. 2016-03-30 View Report
Officers. Appointment date: 2016-03-17. Officer name: Miss Kirsty O'brien. 2016-03-30 View Report
Auditors. Auditors resignation company. 2016-01-14 View Report
Officers. Change date: 2015-08-26. Officer name: Mr Peter John Sheldrake. 2015-09-09 View Report
Accounts. Accounts type full. 2015-09-08 View Report
Officers. Officer name: Tm Company Services Limited. Termination date: 2015-09-04. 2015-09-04 View Report
Officers. Appointment date: 2015-09-04. Officer name: Infrastructure Managers Limited. 2015-09-04 View Report
Address. Change date: 2015-09-04. Old address: C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland. New address: C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF. 2015-09-04 View Report
Address. Change date: 2015-09-04. Old address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL. New address: C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF. 2015-09-04 View Report
Officers. Officer name: Mr Fabio D'alonzo. Appointment date: 2015-05-19. 2015-05-22 View Report
Officers. Officer name: Mr Peter John Sheldrake. Appointment date: 2015-05-19. 2015-05-22 View Report
Officers. Officer name: Lisa Marie Thomson. Termination date: 2015-05-19. 2015-05-22 View Report
Officers. Termination date: 2015-05-19. Officer name: David James Swarbrick. 2015-05-22 View Report
Annual return. With made up date full list shareholders. 2015-04-21 View Report
Officers. Officer name: Tm Company Services Limited. Change date: 2014-11-11. 2015-02-24 View Report