HCA INTERNATIONAL LIMITED

HCA INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHCA INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03020522
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HCA INTERNATIONAL LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is HCA INTERNATIONAL LIMITED located?

    Registered Office Address
    2 Cavendish Square
    W1G 0PU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HCA INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PPP/COLUMBIA HEALTHCARE LIMITED Jan 15, 1997Jan 15, 1997
    PPP/COLUMBIA HEALTHCARE LIMITED Jan 15, 1997Jan 15, 1997
    COLUMBIA HEALTHCARE LIMITEDAug 01, 1996Aug 01, 1996
    BMI/COLUMBIA HEALTHCARE LIMITED Mar 23, 1995Mar 23, 1995
    RUTLAND HEALTHCARE LIMITEDFeb 10, 1995Feb 10, 1995

    What are the latest accounts for HCA INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HCA INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for HCA INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    57 pagesAA

    Full accounts made up to Dec 31, 2023

    56 pagesAA

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Jon Tyson Baker as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Cynthia Nanette Sightes as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of Mr Samir Chandrakant Patel as a secretary on Sep 24, 2024

    2 pagesAP03

    Termination of appointment of Catherine Mary Jane Vickery as a director on Sep 24, 2024

    1 pagesTM01

    Termination of appointment of Catherine Mary Jane Vickery as a secretary on Sep 24, 2024

    1 pagesTM02

    Appointment of Mr Samir Chandrakant Patel as a director on Sep 24, 2024

    2 pagesAP01

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    53 pagesAA

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    52 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    51 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Change of details for Hca International Holdings Limited as a person with significant control on Dec 18, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    49 pagesAA

    Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on Dec 18, 2020

    1 pagesAD01

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    39 pagesAA

    Appointment of Ms Cynthia Nanette Sightes as a director on Aug 19, 2019

    2 pagesAP01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Who are the officers of HCA INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Samir Chandrakant
    Cavendish Square
    W1G 0PU London
    2
    England
    Secretary
    Cavendish Square
    W1G 0PU London
    2
    England
    327629040001
    BAKER, Jon Tyson
    Cavendish Square
    W1G 0PU London
    2
    England
    Director
    Cavendish Square
    W1G 0PU London
    2
    England
    EnglandAmerican331895000001
    PATEL, Samir Chandrakant
    Cavendish Square
    W1G 0PU London
    2
    England
    Director
    Cavendish Square
    W1G 0PU London
    2
    England
    EnglandBritish327624990001
    REAY, John Michael
    Cavendish Square
    W1G 0PU London
    2
    England
    Director
    Cavendish Square
    W1G 0PU London
    2
    England
    EnglandBritish162775020001
    KOPSER, Mark Anthony
    14 Litchfield Way
    NW11 6NJ London
    Secretary
    14 Litchfield Way
    NW11 6NJ London
    American45716290001
    LOYAL, Jasy
    242 Marylebone Road
    London
    NW1 6JL
    Secretary
    242 Marylebone Road
    London
    NW1 6JL
    British63698530005
    MURRAY, Graham Colin
    5 Clavering Close
    TW1 4TP Twickenham
    Middlesex
    Secretary
    5 Clavering Close
    TW1 4TP Twickenham
    Middlesex
    British13285800001
    VICKERY, Catherine Mary Jane
    Cavendish Square
    W1G 0PU London
    2
    England
    Secretary
    Cavendish Square
    W1G 0PU London
    2
    England
    255326430001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    AULD, Charles Cairns
    2 Cheyne Row
    SW3 5HL London
    Director
    2 Cheyne Row
    SW3 5HL London
    United KingdomBritish23257420003
    BUGOS, John Reilly
    242 Marylebone Road
    London
    NW1 6JL
    Director
    242 Marylebone Road
    London
    NW1 6JL
    EnglandAmerican171037280021
    KAUSCH, John
    Flat 8 87 Cadogan Gardens
    SW3 2RD London
    Director
    Flat 8 87 Cadogan Gardens
    SW3 2RD London
    American59678090003
    KOPSER, Mark Anthony
    46 Circus Road
    NW8 9SE London
    Director
    46 Circus Road
    NW8 9SE London
    Us Citizen45716290002
    LOYAL, Jasy
    242 Marylebone Road
    London
    NW1 6JL
    Director
    242 Marylebone Road
    London
    NW1 6JL
    United KingdomBritish63698530005
    MURPHY, Paul
    Cunnery Farm Wychnor Park
    Burton-Under-Needwood
    DE13 8BU Burton Upon Trent
    Staffordshire
    Director
    Cunnery Farm Wychnor Park
    Burton-Under-Needwood
    DE13 8BU Burton Upon Trent
    Staffordshire
    British103319780001
    MURRAY, Graham Colin
    5 Clavering Close
    TW1 4TP Twickenham
    Middlesex
    Director
    5 Clavering Close
    TW1 4TP Twickenham
    Middlesex
    British13285800001
    NEEB, Michael Thomas
    242 Marylebone Road
    London
    NW1 6JL
    Director
    242 Marylebone Road
    London
    NW1 6JL
    United KingdomBritish71455080001
    NEWMAN, Robert Louis
    46 Circus Road
    NW8 9SE London
    Director
    46 Circus Road
    NW8 9SE London
    British77578570001
    PETKAS, James Mark
    242 Marylebone Road
    London
    NW1 6JL
    Director
    242 Marylebone Road
    London
    NW1 6JL
    UkAmerican140700360001
    PICKLE, James Clayton
    Cherry Tree House
    St Edmunds Terrace
    NW8 St Johns Wood
    London
    Director
    Cherry Tree House
    St Edmunds Terrace
    NW8 St Johns Wood
    London
    American49954090001
    PRITCHARD, Teresa Finch
    242 Marylebone Road
    London
    NW1 6JL
    Director
    242 Marylebone Road
    London
    NW1 6JL
    EnglandAmerican212942800001
    SIGHTES, Cynthia Nanette
    Cavendish Square
    W1G 0PU London
    2
    England
    Director
    Cavendish Square
    W1G 0PU London
    2
    England
    EnglandAmerican261608820001
    STEEN, Donald Ellsworth
    5715 Thames Ct
    Dallas
    Texas
    75252
    Usa
    Director
    5715 Thames Ct
    Dallas
    Texas
    75252
    Usa
    UsaAmerican69513430001
    VASUDEVAN, Rajiv
    242 Marylebone Road
    London
    NW1 6JL
    Director
    242 Marylebone Road
    London
    NW1 6JL
    United KingdomBritish148911600001
    VERNEGAARD, Niels Peter
    46 Circus Road
    NW8 9SE London
    Director
    46 Circus Road
    NW8 9SE London
    British13285820001
    VICKERY, Catherine Mary Jane
    Cavendish Square
    W1G 0PU London
    2
    England
    Director
    Cavendish Square
    W1G 0PU London
    2
    England
    United KingdomBritish102009810003
    WILKS, Ian James
    2 Maryvale
    GU7 1SW Godalming
    Surrey
    Director
    2 Maryvale
    GU7 1SW Godalming
    Surrey
    United KingdomBritish37718680002
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Who are the persons with significant control of HCA INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hca International Holdings Limited
    Cavendish Square
    W1G 0PU London
    2
    England
    Apr 06, 2016
    Cavendish Square
    W1G 0PU London
    2
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0