MOUNT ALVERNIA PET CT LIMITED - LONDON
Company Profile | Company Filings |
Overview
MOUNT ALVERNIA PET CT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MOUNT ALVERNIA PET CT LIMITED was incorporated 18 years ago on 21/03/2006 and has the registered number: 05750788. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MOUNT ALVERNIA PET CT LIMITED was incorporated 18 years ago on 21/03/2006 and has the registered number: 05750788. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MOUNT ALVERNIA PET CT LIMITED - LONDON
This company is listed in the following categories:
86101 - Hospital activities
86101 - Hospital 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 10 LIMITED (until 20/06/2016)
GHG SHELF CO 10 LIMITED (until 20/06/2016)
DMWSL 510 LIMITED (until 12/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CATHERINE LOPEZ | Sep 1966 | British | Director | 2017-10-18 | CURRENT |
DR ANTHONY JAMES LOPEZ | Jul 1964 | British | Director | 2017-10-18 | CURRENT |
PROFESSOR STEPHEN EDMUND MAXIM LANGLEY | Dec 1964 | British | Director | 2021-12-02 | CURRENT |
MR GAVIN JOHN BROWNING | Oct 1963 | British | Director | 2019-12-17 | CURRENT |
MR CHRISTOPHER JOHN MARSHALL | Mar 1972 | British | Director | 2020-09-21 | CURRENT |
MR JAMES ALAN COULTAS | Aug 1983 | British | Director | 2021-12-02 | CURRENT |
JILL MARGARET WATTS | Aug 1958 | British | Director | 2014-11-17 UNTIL 2017-09-30 | RESIGNED |
MR AUGUSTINE OLUSEYI CLEMENT | Jun 1964 | British | Secretary | 2006-10-05 UNTIL 2008-02-29 | RESIGNED |
MS CATHERINE MARY JANE VICKERY | Jun 1975 | British | Secretary | 2008-02-28 UNTIL 2018-11-30 | RESIGNED |
MR PHIL WIELAND | May 1973 | British | Director | 2007-02-01 UNTIL 2011-11-30 | RESIGNED |
MR CRAIG BARRY LOVELACE | Sep 1973 | British | Director | 2012-04-25 UNTIL 2015-04-30 | RESIGNED |
MR KEITH JOHN SEARCH | Jun 1964 | British | Director | 2018-12-07 UNTIL 2019-07-04 | RESIGNED |
MR JUSTIN CHRISTOPHER HELY | Sep 1978 | British | Director | 2017-10-18 UNTIL 2018-09-28 | RESIGNED |
PROFESSOR HARDEV SINGH PANDHA | Sep 1962 | British | Director | 2017-10-18 UNTIL 2019-12-17 | RESIGNED |
DR PERMINDER TONY SINGH DHILLON | Sep 1970 | British | Director | 2017-10-18 UNTIL 2019-12-17 | RESIGNED |
JONATHAN SIMPSON DENT | Nov 1966 | British | Director | 2006-10-05 UNTIL 2007-02-01 | RESIGNED |
MS ALEXANDRA JOY STEWART | Jul 1973 | British,American | Director | 2019-12-17 UNTIL 2021-12-02 | RESIGNED |
MR CHRISTOPHER JOHN SUTTON | Nov 1970 | British | Director | 2018-12-20 UNTIL 2019-12-17 | RESIGNED |
MS CATHERINE MARY JANE VICKERY | Jun 1975 | British | Director | 2015-05-01 UNTIL 2017-10-18 | RESIGNED |
DR KAREN ANITA PRINS | Mar 1961 | South African | Director | 2017-10-01 UNTIL 2017-10-18 | RESIGNED |
MR CHRISTOPHER JOHN MARSHALL | Mar 1972 | British | Director | 2017-10-18 UNTIL 2019-01-03 | RESIGNED |
HENRY JONATHAN DAVIES | Jan 1968 | British | Director | 2015-09-01 UNTIL 2017-10-18 | RESIGNED |
HENRY JONATHAN DAVIES | Jan 1968 | British | Director | 2019-07-12 UNTIL 2021-12-02 | RESIGNED |
MR DOMINIC JAMES BATH | Feb 1964 | British | Director | 2019-12-17 UNTIL 2020-09-21 | RESIGNED |
MR STEPHEN JOHN COLLIER | May 1957 | British | Director | 2006-10-05 UNTIL 2014-11-16 | RESIGNED |
DM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2006-03-21 UNTIL 2006-10-05 | RESIGNED | ||
25 NOMINEES LIMITED | Corporate Director | 2006-03-21 UNTIL 2006-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bmi Imaging Clinic Limited | 2017-10-18 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Ghg Intermediate Holdings Limited | 2016-04-06 - 2017-10-18 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |