THE IMAGING CENTRE ASSETS LIMITED

THE IMAGING CENTRE ASSETS LIMITED

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

    Company NameTHE IMAGING CENTRE ASSETS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09493978
    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 THE IMAGING CENTRE ASSETS LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is THE IMAGING CENTRE ASSETS LIMITED located?

    Registered Office Address
    1 Kings Avenue
    N21 3NA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE IMAGING CENTRE ASSETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE IMAGING CENTRE HOLDINGS LIMITEDMar 17, 2015Mar 17, 2015

    What are the latest accounts for THE IMAGING CENTRE ASSETS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE IMAGING CENTRE ASSETS LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for THE IMAGING CENTRE ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 08, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Jul 08, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Jul 08, 2023 with updates

    4 pagesCS01

    Appointment of Mr Panayi Georgiou as a secretary on Jun 27, 2023

    2 pagesAP03

    Termination of appointment of Mahendra Patel as a secretary on Jun 27, 2023

    1 pagesTM02

    Accounts for a small company made up to Jun 30, 2022

    9 pagesAA

    Satisfaction of charge 094939780002 in full

    1 pagesMR04

    Confirmation statement made on Jul 08, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    9 pagesAA

    Change of details for Tic Medical Group Holdings Limited as a person with significant control on Sep 06, 2019

    2 pagesPSC05

    Confirmation statement made on Jul 08, 2021 with updates

    4 pagesCS01

    Change of details for Tic Medical Group Holdings Limited as a person with significant control on Feb 10, 2021

    2 pagesPSC05

    Accounts for a small company made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Jul 08, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    10 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 27, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 19, 2020

    RES15

    Registered office address changed from The Hive Camrose Avenue London HA8 6AG HA8 6AG United Kingdom to 1 Kings Avenue London N21 3NA on Sep 06, 2019

    1 pagesAD01

    Confirmation statement made on Jul 08, 2019 with updates

    4 pagesCS01

    Notification of Tic Medical Group Holdings Limited as a person with significant control on Jul 01, 2019

    2 pagesPSC02

    Cessation of Double a Group Ltd as a person with significant control on Jul 01, 2019

    1 pagesPSC07

    Accounts for a small company made up to Jun 30, 2018

    9 pagesAA

    Confirmation statement made on Nov 12, 2018 with updates

    4 pagesCS01

    Notification of Double a Group Ltd as a person with significant control on Nov 12, 2018

    2 pagesPSC02

    Who are the officers of THE IMAGING CENTRE ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGIOU, Panayi
    N21 3NA London
    1 Kings Avenue
    United Kingdom
    Secretary
    N21 3NA London
    1 Kings Avenue
    United Kingdom
    310858650001
    KLEANTHOUS, Anthony Andrew
    N21 3NA London
    1 Kings Avenue
    United Kingdom
    Director
    N21 3NA London
    1 Kings Avenue
    United Kingdom
    United KingdomBritish164612780001
    PATEL, Mahendra
    N21 3NA London
    1 Kings Avenue
    United Kingdom
    Secretary
    N21 3NA London
    1 Kings Avenue
    United Kingdom
    242145390001
    ADIE, Andrew Mark Devonald
    Camrose Avenue
    HA8 6AG London
    The Hive
    Ha8 6ag
    United Kingdom
    Director
    Camrose Avenue
    HA8 6AG London
    The Hive
    Ha8 6ag
    United Kingdom
    EnglandBritish59307360001

    Who are the persons with significant control of THE IMAGING CENTRE ASSETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tic Medical Group Holdings Limited
    N21 3NA London
    1 Kings Avenue
    United Kingdom
    Jul 01, 2019
    N21 3NA London
    1 Kings Avenue
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number12061088
    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.
    Double A Group Ltd
    Camrose Avenue
    HA8 6AG Edgware
    The Hive London
    England
    Nov 12, 2018
    Camrose Avenue
    HA8 6AG Edgware
    The Hive London
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number11363843
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    The Imaging Centre Group Holdings Limited
    2 Floor
    50 Agias Zonis Str
    CY3090 Limassol
    Arianthi Court
    Cyprus
    Apr 06, 2016
    2 Floor
    50 Agias Zonis Str
    CY3090 Limassol
    Arianthi Court
    Cyprus
    Yes
    Legal FormLimited Company
    Legal AuthorityCompany Law
    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.

    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