HCA UK HOLDINGS LIMITED
Overview
| Company Name | HCA UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03219172 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HCA UK HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HCA UK HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLUMBIA U.K. HOLDINGS LIMITED | Oct 21, 1996 | Oct 21, 1996 |
| FINEST TIME LIMITED | Jul 02, 1996 | Jul 02, 1996 |
What are the latest accounts for HCA UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HCA UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for HCA UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Apr 11, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Jon Tyson Baker as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Cynthia Nanette Sightes as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Appointment of Mr Samir Chandrakant Patel as a director on Nov 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 18, 2024 | 1 pages | TM02 | ||
Appointment of Mr Samir Chandrakant Patel as a secretary on Nov 18, 2024 | 2 pages | AP03 | ||
Statement of capital following an allotment of shares on Apr 26, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 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 | ||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Appointment of Ms Cynthia Nanette Sightes as a director on Aug 19, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr Jeremy Randal Midkiff on Jul 28, 2017 | 2 pages | CH01 | ||
Who are the officers of HCA UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Samir Chandrakant | Secretary | Cavendish Square W1G 0PU London 2 England | 329558900001 | |||||||
| BAKER, Jon Tyson | Director | Cavendish Square W1G 0PU London 2 England | England | American | 331895000001 | |||||
| MIDKIFF, Jeremy Randal | Director | Cavendish Square W1G 0PU London 2 England | England | American | 214408530002 | |||||
| PATEL, Samir Chandrakant | Director | Cavendish Square W1G 0PU London 2 England | England | British | 327624990001 | |||||
| REAY, John Michael | Director | Cavendish Square W1G 0PU London 2 England | England | British | 162775020001 | |||||
| KOPSER, Mark Anthony | Secretary | 46 Circus Road NW8 9SE London | Us Citizen | 45716290002 | ||||||
| LOYAL, Jasy | Secretary | 242 Marylebone Road London NW1 6JL | British | 63698530005 | ||||||
| VICKERY, Catherine Mary Jane | Secretary | Cavendish Square W1G 0PU London 2 England | 255417840001 | |||||||
| 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 | |||||
| NEEB, Michael Thomas | Director | 242 Marylebone Road London NW1 6JL | United Kingdom | British | 71455080001 | |||||
| NEWMAN, Robert Louis | Director | 46 Circus Road NW8 9SE London | British | 77578570001 | ||||||
| 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 | |||||
| SIGHTES, Cynthia Nanette | Director | Cavendish Square W1G 0PU London 2 England | England | American | 261608820001 | |||||
| VICKERY, Catherine Mary Jane | Director | Cavendish Square W1G 0PU London 2 England | United Kingdom | British | 102009810003 | |||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Who are the persons with significant control of HCA UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Hca Healthcare, Inc. | Apr 06, 2016 | Park Plaza TN 37203 Nashville One Tennessee United States | No | ||||
| |||||||
Natures of Control
| |||||||
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