HCA UK INVESTMENTS LIMITED
Overview
| Company Name | HCA UK INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03135050 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HCA UK INVESTMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HCA UK INVESTMENTS LIMITED located?
| Registered Office Address | 2 Cavendish Square W1G 0PU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HCA UK INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLUMBIA U.K. INVESTMENTS LIMITED | Jan 02, 1996 | Jan 02, 1996 |
| VINTAGE VENTURE LIMITED | Dec 06, 1995 | Dec 06, 1995 |
What are the latest accounts for HCA UK INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HCA UK INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Hca International Holdings Limited as a person with significant control on Dec 18, 2020 | 2 pages | PSC05 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on Dec 18, 2020 | 1 pages | AD01 | ||
Termination of appointment of Jeremy Randal Midkiff as a director on Nov 05, 2020 | 1 pages | TM01 | ||
Termination of appointment of John Michael Reay as a director on Nov 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Director's details changed for Mr Jeremy Randal Midkiff on Jul 28, 2017 | 2 pages | CH01 | ||
Termination of appointment of Teresa Finch Pritchard as a director on May 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Thomas Neeb as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Appointment of Ms Catherine Mary Jane Vickery as a director on Feb 06, 2019 | 2 pages | AP01 | ||
Appointment of Catherine Mary Jane Vickery as a secretary on Jan 21, 2019 | 2 pages | AP03 | ||
Appointment of Mr John Michael Reay as a director on Feb 06, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jasy Loyal as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||
Termination of appointment of Jasy Loyal as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||
Confirmation statement made on Apr 03, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||
Who are the officers of HCA UK INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VICKERY, Catherine Mary Jane | Secretary | Cavendish Square W1G 0PU London 2 England | 255417940001 | |||||||
| VICKERY, Catherine Mary Jane | Director | Cavendish Square W1G 0PU London 2 England | United Kingdom | British | 102009810003 | |||||
| KOPSER, Mark Anthony | Secretary | 46 Circus Road NW8 9SE London | Us Citizen | 45716290002 | ||||||
| LOYAL, Jasy | Secretary | 242 Marylebone Road London NW1 6JL | British | 63698530005 | ||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
| BUGOS, John Reilly | Director | 242 Marylebone Road London NW1 6JL | England | American | 171037280021 | |||||
| KAUSCH, John | Director | Flat 8 87 Cadogan Gardens SW3 2RD London | American | 59678090003 | ||||||
| KOPSER, Mark Anthony | Director | 46 Circus Road NW8 9SE London | Us Citizen | 45716290002 | ||||||
| LOYAL, Jasy | Director | 242 Marylebone Road London NW1 6JL | United Kingdom | British | 63698530005 | |||||
| MIDKIFF, Jeremy Randal | Director | 242 Marylebone Road London NW1 6JL | England | American | 214408530002 | |||||
| MURRAY, Graham Colin | Director | 5 Clavering Close TW1 4TP Twickenham Middlesex | British | 13285800001 | ||||||
| NEEB, Michael Thomas | Director | 242 Marylebone Road London NW1 6JL | United Kingdom | British | 71455080001 | |||||
| PETKAS, James Mark | Director | 242 Marylebone Road London NW1 6JL | Uk | American | 140700360001 | |||||
| PICKLE, James Clayton | Director | Cherry Tree House St Edmunds Terrace NW8 St Johns Wood London | American | 49954090001 | ||||||
| PRITCHARD, Teresa Finch | Director | 242 Marylebone Road London NW1 6JL | England | American | 212942800001 | |||||
| REAY, John Michael | Director | 242 Marylebone Road London NW1 6JL | England | British | 162775020001 | |||||
| VERNEGAARD, Niels Peter | Director | 46 Circus Road NW8 9SE London | British | 13285820001 | ||||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Who are the persons with significant control of HCA UK INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Hca International Holdings Limited | Apr 06, 2016 | Cavendish Square W1G 0PU London 2 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does HCA UK INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Mar 16, 2007 Delivered On Apr 02, 2007 | Outstanding | Amount secured All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement as amended by a deed of amendment dated 5 december 2006 and | Created On Nov 17, 2006 Delivered On Dec 05, 2006 | Outstanding | Amount secured All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 211 gt portland street/15 par crescent mews east W1 tn NGL70071, avenue house allitsen road NW8 t/n's 424922 and 424925, fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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