BMI SYON CLINIC LIMITED - LONDON
Company Profile | Company Filings |
Overview
BMI SYON CLINIC LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BMI SYON CLINIC LIMITED was incorporated 18 years ago on 13/02/2006 and has the registered number: 05706302. The accounts status is SMALL and accounts are next due on 30/09/2024.
BMI SYON CLINIC LIMITED was incorporated 18 years ago on 13/02/2006 and has the registered number: 05706302. The accounts status is SMALL and accounts are next due on 30/09/2024.
BMI SYON CLINIC LIMITED - LONDON
This company is listed in the following categories:
86101 - Hospital activities
86101 - Hospital activities
86210 - General medical practice activities
86220 - Specialists medical practice activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1ST FLOOR
LONDON
EC4M 6XH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GHG SHELF CO 8 LIMITED (until 10/12/2009)
GHG SHELF CO 8 LIMITED (until 10/12/2009)
DMWSL 506 LIMITED (until 12/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/02/2023 | 27/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PROF JASPAL SINGH KOONER | Apr 1956 | British | Director | 2010-04-26 | CURRENT |
MR PETER JOHN JAMES | Dec 1962 | British | Director | 2022-12-19 | CURRENT |
MR KEVIN JOHN HAIMES | Oct 1972 | British | Director | 2017-06-30 | CURRENT |
MR AUGUSTINE OLUSEYI CLEMENT | Jun 1964 | British | Secretary | 2006-10-05 UNTIL 2008-02-29 | RESIGNED |
25 NOMINEES LIMITED | Corporate Director | 2006-02-13 UNTIL 2006-10-05 | RESIGNED | ||
MR PHIL WIELAND | May 1973 | British | Director | 2007-02-01 UNTIL 2009-11-17 | RESIGNED |
MR MARCUS TAYLOR | Oct 1968 | British | Director | 2017-06-30 UNTIL 2018-06-19 | RESIGNED |
JONATHAN SIMPSON DENT | Nov 1966 | British | Director | 2006-10-05 UNTIL 2007-02-01 | RESIGNED |
MR SURESH SIVAGNANAM | Jun 1970 | British | Director | 2009-11-17 UNTIL 2010-04-26 | RESIGNED |
MR ROHIT MANNAN | Jul 1971 | British | Director | 2009-11-17 UNTIL 2011-04-03 | RESIGNED |
MR ROHIT MANNAN | Jul 1971 | British | Director | 2009-11-17 UNTIL 2011-04-28 | RESIGNED |
MR SIMON DAVID RUST | Jun 1960 | British | Director | 2011-04-04 UNTIL 2011-04-04 | RESIGNED |
MR KEITH JOHN SEARCH | Jun 1964 | British | Director | 2018-12-07 UNTIL 2019-07-04 | RESIGNED |
MRS ELIZABETH SHARP | Nov 1959 | British | Director | 2009-11-17 UNTIL 2011-03-31 | RESIGNED |
MS CATHERINE MARY JANE VICKERY | Jun 1975 | British | Secretary | 2008-02-28 UNTIL 2018-11-29 | RESIGNED |
MR MASSOUD KEYVAN-FOULADI | Jun 1960 | British | Director | 2021-03-15 UNTIL 2022-11-30 | RESIGNED |
MR SIMON DAVID RUST | Jun 1960 | British | Director | 2011-04-29 UNTIL 2015-03-28 | RESIGNED |
MR PETER LEONARD GODDARD | Aug 1960 | British | Director | 2011-04-01 UNTIL 2014-10-07 | RESIGNED |
HENRY JONATHAN DAVIES | Jan 1968 | British | Director | 2019-09-02 UNTIL 2019-12-17 | RESIGNED |
MR STEPHEN JOHN COLLIER | May 1957 | British | Director | 2006-10-05 UNTIL 2009-11-17 | RESIGNED |
MR DOMINIC JAMES BATH | Feb 1964 | British | Director | 2019-12-17 UNTIL 2021-03-15 | RESIGNED |
DM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2006-02-13 UNTIL 2006-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sentosa Uk Limited | 2017-07-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
General Healthcare Holdings (3) Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |