HCA UK HOLDINGS LIMITED

HCA UK HOLDINGS LIMITED

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

    Company NameHCA UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03219172
    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 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 AddressNo

    What were the previous names of HCA UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLUMBIA U.K. HOLDINGS LIMITEDOct 21, 1996Oct 21, 1996
    FINEST TIME LIMITEDJul 02, 1996Jul 02, 1996

    What are the latest accounts for HCA UK HOLDINGS 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 UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for HCA UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Apr 11, 2025 with updates

    4 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

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 18, 2024

    1 pagesTM01

    Appointment of Mr Samir Chandrakant Patel as a director on Nov 18, 2024

    2 pagesAP01

    Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 18, 2024

    1 pagesTM02

    Appointment of Mr Samir Chandrakant Patel as a secretary on Nov 18, 2024

    2 pagesAP03

    Statement of capital following an allotment of shares on Apr 26, 2024

    • Capital: GBP 2
    3 pagesSH01

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Apr 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 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 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

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

    2 pagesAP01

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

    2 pagesCH01

    Who are the officers of HCA UK HOLDINGS 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
    329558900001
    BAKER, Jon Tyson
    Cavendish Square
    W1G 0PU London
    2
    England
    Director
    Cavendish Square
    W1G 0PU London
    2
    England
    EnglandAmerican331895000001
    MIDKIFF, Jeremy Randal
    Cavendish Square
    W1G 0PU London
    2
    England
    Director
    Cavendish Square
    W1G 0PU London
    2
    England
    EnglandAmerican214408530002
    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
    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
    VICKERY, Catherine Mary Jane
    Cavendish Square
    W1G 0PU London
    2
    England
    Secretary
    Cavendish Square
    W1G 0PU London
    2
    England
    255417840001
    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
    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
    VICKERY, Catherine Mary Jane
    Cavendish Square
    W1G 0PU London
    2
    England
    Director
    Cavendish Square
    W1G 0PU London
    2
    England
    United KingdomBritish102009810003
    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 HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hca Healthcare, Inc.
    Park Plaza
    TN 37203 Nashville
    One
    Tennessee
    United States
    Apr 06, 2016
    Park Plaza
    TN 37203 Nashville
    One
    Tennessee
    United States
    No
    Legal FormPublicly-Traded Corporation
    Legal AuthorityDelaware
    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