HCA UK INVESTMENTS LIMITED

HCA UK INVESTMENTS LIMITED

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

    Company NameHCA UK INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03135050
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HCA UK INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLUMBIA U.K. INVESTMENTS LIMITEDJan 02, 1996Jan 02, 1996
    VINTAGE VENTURE LIMITEDDec 06, 1995Dec 06, 1995

    What are the latest accounts for HCA UK INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HCA UK INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2019

    14 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

    Termination of appointment of Jeremy Randal Midkiff as a director on Nov 05, 2020

    1 pagesTM01

    Termination of appointment of John Michael Reay as a director on Nov 03, 2020

    1 pagesTM01

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Director's details changed for Mr Jeremy Randal Midkiff on Jul 28, 2017

    2 pagesCH01

    Termination of appointment of Teresa Finch Pritchard as a director on May 01, 2019

    1 pagesTM01

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Michael Thomas Neeb as a director on Mar 31, 2019

    1 pagesTM01

    Appointment of Ms Catherine Mary Jane Vickery as a director on Feb 06, 2019

    2 pagesAP01

    Appointment of Catherine Mary Jane Vickery as a secretary on Jan 21, 2019

    2 pagesAP03

    Appointment of Mr John Michael Reay as a director on Feb 06, 2019

    2 pagesAP01

    Termination of appointment of Jasy Loyal as a secretary on Dec 31, 2018

    1 pagesTM02

    Termination of appointment of Jasy Loyal as a director on Dec 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Apr 03, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Who are the officers of HCA UK INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VICKERY, Catherine Mary Jane
    Cavendish Square
    W1G 0PU London
    2
    England
    Secretary
    Cavendish Square
    W1G 0PU London
    2
    England
    255417940001
    VICKERY, Catherine Mary Jane
    Cavendish Square
    W1G 0PU London
    2
    England
    Director
    Cavendish Square
    W1G 0PU London
    2
    England
    United KingdomBritish102009810003
    KOPSER, Mark Anthony
    46 Circus Road
    NW8 9SE London
    Secretary
    46 Circus Road
    NW8 9SE London
    Us Citizen45716290002
    LOYAL, Jasy
    242 Marylebone Road
    London
    NW1 6JL
    Secretary
    242 Marylebone Road
    London
    NW1 6JL
    British63698530005
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    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
    MIDKIFF, Jeremy Randal
    242 Marylebone Road
    London
    NW1 6JL
    Director
    242 Marylebone Road
    London
    NW1 6JL
    EnglandAmerican214408530002
    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
    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
    REAY, John Michael
    242 Marylebone Road
    London
    NW1 6JL
    Director
    242 Marylebone Road
    London
    NW1 6JL
    EnglandBritish162775020001
    VERNEGAARD, Niels Peter
    46 Circus Road
    NW8 9SE London
    Director
    46 Circus Road
    NW8 9SE London
    British13285820001
    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 UK INVESTMENTS 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.

    Does HCA UK INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of America, N.A. (The Collateral Agent) as Agent and Trustee for the Secured Parties
    Transactions
    • Apr 02, 2007Registration of a charge (395)
    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
    • Bank of America, N.A. (Collateral Agent) as Agent and Trustee for the Secured Parties
    Transactions
    • Dec 05, 2006Registration of a charge (395)

    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