WOLVERHAMPTON RADIOLOGY LIMITED

WOLVERHAMPTON RADIOLOGY LIMITED

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

    Company NameWOLVERHAMPTON RADIOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04235982
    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 WOLVERHAMPTON RADIOLOGY LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is WOLVERHAMPTON RADIOLOGY LIMITED located?

    Registered Office Address
    Third Floor, Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WOLVERHAMPTON RADIOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPREGILO WOLVERHAMPTON LIMITEDAug 15, 2001Aug 15, 2001
    FILBUK 669 LIMITEDJun 18, 2001Jun 18, 2001

    What are the latest accounts for WOLVERHAMPTON RADIOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WOLVERHAMPTON RADIOLOGY LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for WOLVERHAMPTON RADIOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    25 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Daniel John William Korosi as a director on Jan 06, 2023

    1 pagesTM01

    Appointment of Mr Louis Javier Falero as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Richard Little as a director on Nov 01, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Imagile Secretariat Services Limited on Oct 01, 2021

    1 pagesCH04

    Full accounts made up to Mar 31, 2021

    26 pagesAA

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    24 pagesAA

    Confirmation statement made on Jul 03, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Daniel John William Korosi as a director on May 24, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2018

    25 pagesAA

    Confirmation statement made on Jul 03, 2018 with updates

    4 pagesCS01

    Notification of Semperian (Wolverhampton) Limited as a person with significant control on Jul 14, 2017

    2 pagesPSC02

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2017

    RES15

    Appointment of Imagile Secretariat Services Limited as a secretary on Jul 14, 2017

    2 pagesAP04

    Termination of appointment of Gianfranco Catrini as a director on Jul 14, 2017

    1 pagesTM01

    Who are the officers of WOLVERHAMPTON RADIOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08079027
    170409540003
    FALERO, Louis Javier
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    EnglandBritishFund Manager301858300001
    RITCHIE, Alan Campbell
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    United KingdomBritishCompany Director148701690002
    AHMED, Shakeel
    Park Drive, Milton Park
    Milton
    OX14 4RY Abingdon
    85e
    Oxfordshire
    England
    Secretary
    Park Drive, Milton Park
    Milton
    OX14 4RY Abingdon
    85e
    Oxfordshire
    England
    179553460001
    ANGELL, John
    Great House
    Llancarfan
    CF62 3AD Barry
    Vale Of Glamorgan
    Secretary
    Great House
    Llancarfan
    CF62 3AD Barry
    Vale Of Glamorgan
    BritishEngineer79796230001
    CATRINI, Gianfranco
    85e Centurion Court Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    Secretary
    85e Centurion Court Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    ItalianCompany Secretary82872410004
    LOCATELLI, Luigi
    Flat 1 Lisvane House
    66 Mill Road Lisvane
    CF14 0XN Cardiff
    South Glamorgan
    Secretary
    Flat 1 Lisvane House
    66 Mill Road Lisvane
    CF14 0XN Cardiff
    South Glamorgan
    ItalianManager71235150001
    MEHMOOD, Tahir
    Prince Street
    BS1 4DJ Bristol
    Third Floor, Broad Quay House
    England
    Secretary
    Prince Street
    BS1 4DJ Bristol
    Third Floor, Broad Quay House
    England
    189017630001
    NAWAZ, Ahsan
    85e Centurion Court Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    Secretary
    85e Centurion Court Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    149372810001
    EVERSECRETARY LIMITED
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    Secretary
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    60471940003
    FILBUK (SECRETARIES) LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Secretary
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004990001
    BACHMANN, Peter George
    117a Mortimer Road
    N1 4JY London
    Director
    117a Mortimer Road
    N1 4JY London
    United KingdomGermanAssociate Director109262260002
    BACHMANN, Peter George
    45 Ockendon Road
    N1 3NL London
    Director
    45 Ockendon Road
    N1 3NL London
    GermanCompany Director109262260001
    CATRINI, Gianfranco
    Prince Street
    BS1 4DJ Bristol
    Third Floor, Broad Quay House
    England
    Director
    Prince Street
    BS1 4DJ Bristol
    Third Floor, Broad Quay House
    England
    ItalyItalianBusiness Executive82872410005
    COMORETTO, Giuseppe
    33 Via Gnudi
    Castiglione Delle Stiviere
    (Mn)
    46043
    Italy
    Director
    33 Via Gnudi
    Castiglione Delle Stiviere
    (Mn)
    46043
    Italy
    ItalianManager80583690002
    DALGLEISH, Bruce Warren
    Abinger Road
    Coldharbour
    RH5 6HD Dorking
    Post Box House
    Surrey
    Director
    Abinger Road
    Coldharbour
    RH5 6HD Dorking
    Post Box House
    Surrey
    United KingdomBritishCompany Director106281140002
    FOLKARD, Michael James
    79 Bradvue Crescent
    Bradville
    MK13 7AH Milton Keynes
    Director
    79 Bradvue Crescent
    Bradville
    MK13 7AH Milton Keynes
    United KingdomBritishConstruction Manager97786160001
    GETHIN, Ian Richard
    4 Kingdon Road
    NW6 1PH London
    Director
    4 Kingdon Road
    NW6 1PH London
    EnglandBritishInvestment Banker91224510001
    HAINES, Christopher
    3 Ffordd Morgannwg
    CF14 7JS Whitchurch
    Cardiff
    Director
    3 Ffordd Morgannwg
    CF14 7JS Whitchurch
    Cardiff
    United KingdomBritishManager148644590001
    KOROSI, Daniel John William
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishRegional Director258958200001
    LITTLE, Richard
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    United KingdomBritishBusiness & Financial Analyst151062990001
    MCCULLOCH, Paul
    33 Southwood Avenue
    Highgate
    N6 5SA London
    Director
    33 Southwood Avenue
    Highgate
    N6 5SA London
    BritishFund Manager101810930001
    RAE, Neil
    7 Scott Avenue
    Putney
    SW15 3PA London
    Director
    7 Scott Avenue
    Putney
    SW15 3PA London
    United KingdomBritishDirector119437600002
    RHODES, Andrew Charles Mutch
    13 Providence Tower
    Bermondsey Wall West
    SE16 4US London
    Director
    13 Providence Tower
    Bermondsey Wall West
    SE16 4US London
    United KingdomBritishCompany Director119437220002
    SEMPLE, Brian Mervyn
    Elster Cottage
    The Street Finglesham
    CT14 0NE Deal
    Kent
    Director
    Elster Cottage
    The Street Finglesham
    CT14 0NE Deal
    Kent
    United KingdomBritishRegional Director109877350001
    WILLIAMS, Barry Simon, Mr.
    208 Worple Road
    Wimbledon
    SW20 8RH London
    Director
    208 Worple Road
    Wimbledon
    SW20 8RH London
    United KingdomBritishInvestment Banker94341160001
    FILBUK NOMINEES LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Director
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004980001

    Who are the persons with significant control of WOLVERHAMPTON RADIOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Jul 14, 2017
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05453656
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Semperian (Wolverhampton) Ltd
    Broad Quay House Prince
    BS1 4DJ Bristol
    Third Floor
    England
    Apr 06, 2016
    Broad Quay House Prince
    BS1 4DJ Bristol
    Third Floor
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish
    Place RegisteredCompanies House Uk
    Registration Number05453656
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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