PRIVATE CLINIC PRODUCTS.CO.UK LIMITED

98 Harley Street, London, W1G 7HZ
StatusACTIVE
Company No.04061284
CategoryPrivate Limited Company
Incorporated29 Aug 2000
Age23 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

PRIVATE CLINIC PRODUCTS.CO.UK LIMITED is an active private limited company with number 04061284. It was incorporated 23 years, 9 months, 21 days ago, on 29 August 2000. The company address is 98 Harley Street, London, W1G 7HZ.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 14 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040612840004

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Sep 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 17 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 17 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Francesca Roni

Appointment date: 2023-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wael Ballouk

Appointment date: 2023-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-09

Officer name: Mr Stefano Malagoli

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2023

Action Date: 09 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-09

Charge number: 040612840005

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2023

Action Date: 29 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-29

Psc name: Tpc Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2023

Action Date: 29 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Private Clinic Group Limited

Cessation date: 2023-07-29

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2023

Action Date: 29 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-29

Psc name: The Private Clinic Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2023

Action Date: 29 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Private Clinic of Harley Street Limited

Cessation date: 2023-07-29

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 22 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 22 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 02 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 02 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 02 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 05 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 05 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emilio Di Spiezio Sardo

Change date: 2020-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-09

Officer name: Emilio Di Spiezio Sardo

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Capello

Termination date: 2020-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Anatriello

Termination date: 2020-07-22

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marco Anatriello

Change date: 2019-09-01

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr Emilio Di Spiezio Sardo

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr Marco Capello

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 22 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 22 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-04

Officer name: Valentina Petrone

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-04

Officer name: Mr Emilio Di Spiezio Sardo

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-04

Officer name: Mr Marco Capello

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marco Anatriello

Change date: 2019-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040612840004

Charge creation date: 2019-08-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040612840003

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 08 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 08 Jan 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 05 Mar 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 05 Mar 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Private Clinic of Harley Street Limited

Notification date: 2016-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-01

Psc name: The Private Clinic Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Change person director company with change date

Date: 20 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valentina Petrone

Change date: 2016-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040612840003

Charge creation date: 2016-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-16

New address: 98 Harley Street London W1G 7HZ

Old address: 1 Vincent Square London SW1P 2PN

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-13

Officer name: Valentina Petrone

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Mary Banstead

Termination date: 2015-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-13

Officer name: Christine Mary Banstead

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Mary Banstead

Change date: 2013-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 18 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marco Capello

Change date: 2012-01-18

Documents

View document PDF

Change person secretary company with change date

Date: 29 Aug 2012

Action Date: 18 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christine Mary Banstead

Change date: 2011-10-18

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-01

Old address: Stuart House 55 Catherine Place London SW1E 6DY

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marco Anatriello

Change date: 2011-11-21

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emilio Di Spiezio Sardo

Change date: 2011-11-21

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emilio Di Spiezio Sardo

Change date: 2011-11-21

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marco Anatriello

Change date: 2011-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Legacy

Date: 18 Aug 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 17 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 16 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2011

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mr Marco Anatriello

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF


Some Companies

EPURE DESIGN LIMITED

11A GREENWAY FARM BATH ROAD,BRISTOL,BS30 5RL

Number:07007692
Status:ACTIVE
Category:Private Limited Company

EUROTUNNEL FINANCE LIMITED

UK TERMINAL, ASHFORD ROAD,KENT,CT18 8XX

Number:02041864
Status:ACTIVE
Category:Private Limited Company
Number:01141919
Status:ACTIVE
Category:Private Limited Company

MICROEYE SERVICES LIMITED

91 91 SHEARWOOD CRESCENT,DARTFORD,DA1 4SU

Number:03724566
Status:ACTIVE
Category:Private Limited Company

PPK CONSULTANTS LTD

UNIT C,BLACKWOOD,NP12 1AW

Number:07449989
Status:ACTIVE
Category:Private Limited Company

ST JOSEPH'S CATHOLIC PRIMARY SCHOOL

ST. JOSEPHS CATHOLIC PRIMARY SCHOOL,BROMLEY,BR1 3JQ

Number:09301212
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source