PATIENT CONNECT LIMITED

70 St. Mary Axe, London, EC3A 8BE, United Kingdom
StatusACTIVE
Company No.05113683
CategoryPrivate Limited Company
Incorporated27 Apr 2004
Age20 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

PATIENT CONNECT LIMITED is an active private limited company with number 05113683. It was incorporated 20 years, 1 month, 18 days ago, on 27 April 2004. The company address is 70 St. Mary Axe, London, EC3A 8BE, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 13 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2024

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Leslie Reeves

Appointment date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Jaspal Kaur Chahal

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 12 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-29

Made up date: 2021-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Dec 2021

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Address

Type: AD01

Old address: Friars House 160 Blackfriars Road London SE1 8EZ England

New address: 70 st. Mary Axe London EC3A 8BE

Change date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-21

Capital : 243.32252 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-21

Psc name: Clarivate Analytics (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-21

Psc name: Mvm Life Science Gp (No.3) Llp on Behalf of Mvm Fund Iii L.P

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-22

Old address: C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB England

New address: Friars House 160 Blackfriars Road London SE1 8EZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-21

Officer name: Martin Reeves

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Reeders

Termination date: 2021-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grace Petula Lomax

Termination date: 2021-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Anne Collins

Termination date: 2021-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zoe Alice Barker

Termination date: 2021-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Alice Barker

Termination date: 2021-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Graham Wright

Appointment date: 2021-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-21

Officer name: Ms Jaspal Kaur Chahal

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Dec 2021

Action Date: 22 Jun 2021

Category: Capital

Type: RP04SH01

Capital : 228.72316 GBP

Date: 2021-06-22

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Dec 2021

Action Date: 22 Jun 2021

Category: Capital

Type: RP04SH01

Date: 2021-06-22

Capital : 657.13333 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Dec 2021

Action Date: 22 Jun 2021

Category: Capital

Type: RP04SH01

Capital : 211.72276 GBP

Date: 2021-06-22

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-29

Capital : 211.72276 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mvm Life Science Gp (No.3) Llp on Behalf of Mvm Fund Iii L.P

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control without name date

Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2021

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grace Petula Lomax

Cessation date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2021

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zoe Alice Barker

Cessation date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-25

Officer name: Mr Stephen Reeders

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-06

Officer name: Mrs Zoe Alice Barker

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Grace Petula Lomax

Change date: 2021-05-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-06

Officer name: Carol Anne Collins

Documents

View document PDF

Change person secretary company with change date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-06

Officer name: Mrs Zoe Alice Barker

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Zoe Alice Barker

Change date: 2021-05-06

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Grace Petula Lomax

Change date: 2021-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

New address: C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB

Change date: 2021-01-29

Old address: Abbey House Hickleys Court South Street Farnham GU9 7QQ England

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Theodore Casdagli

Termination date: 2020-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Legacy

Date: 24 Sep 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/04/2019

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2019

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-07

Psc name: Mvm Fund Lll L.P.

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2019

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-07

Psc name: Mvm Fund Lll (No. 2) L.P.

Documents

View document PDF

Confirmation statement

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Original description: 05/04/19 Statement of Capital gbp 198.12243

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-02

Officer name: Mr Thomas Theodore Casdagli

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: Parallel House 32 London Road Guildford Surrey GU1 2AB England

Change date: 2019-04-03

New address: Abbey House Hickleys Court South Street Farnham GU9 7QQ

Documents

View document PDF

Change person director company

Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-02

Officer name: Mrs Zoe Alice Barker

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-02

Officer name: Dr Grace Petula Lomax

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zoe Alice Barker

Change date: 2019-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-02

Officer name: Carol Anne Collins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

New address: Parallel House 32 London Road Guildford Surrey GU1 2AB

Change date: 2019-04-02

Old address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Nicola Mary Harrop

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

New address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ

Old address: Parallel House 32 London Road Guildford GU1 2AB England

Change date: 2018-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2018

Action Date: 31 May 2018

Category: Capital

Type: SH01

Date: 2018-05-31

Capital : 198.12243 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Old address: One One London Square Guildford Surrey GU1 1UN England

New address: Parallel House 32 London Road Guildford GU1 2AB

Change date: 2018-06-25

Documents

View document PDF

Resolution

Date: 11 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-02

Officer name: Mrs Nicola Mary Harrop

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carol Anne Collins

Appointment date: 2016-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-02

Officer name: Mr Thomas Theodore Casdagli

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Capital allotment shares

Date: 25 May 2016

Action Date: 14 Mar 2016

Category: Capital

Type: SH01

Capital : 165.99857 GBP

Date: 2016-03-14

Documents

View document PDF

Change sail address company with old address new address

Date: 25 May 2016

Category: Address

Type: AD02

Old address: The Old Mill Mill Lane Godalming Surrey GU7 1EY England

New address: One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Grace Lomax

Change date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mrs Zoe Alice Barker

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Zoe Alice Barker

Change date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-12

New address: One One London Square Guildford Surrey GU1 1UN

Old address: The Annex Mill Lane Godalming Surrey GU7 1EY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Certificate change of name company

Date: 01 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed patient connect LTD\certificate issued on 01/05/15

Documents

View document PDF

Certificate change of name company

Date: 01 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed patient connect service LIMITED\certificate issued on 01/05/15

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Jul 2014

Category: Address

Type: AD02

New address: The Old Mill Mill Lane Godalming Surrey GU7 1EY

Old address: Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ England

Documents

View document PDF

Move registers to registered office company with new address

Date: 18 Jul 2014

Category: Address

Type: AD04

New address: The Annex Mill Lane Godalming Surrey GU7 1EY

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2014

Action Date: 21 Feb 2014

Category: Capital

Type: SH01

Capital : 166.00 GBP

Date: 2014-02-21

Documents

View document PDF


Some Companies

AKSHAYA AEROSPACE LIMITED

7 CAMPION DRIVE,BRISTOL,BS32 0EW

Number:08188526
Status:ACTIVE
Category:Private Limited Company

CBD MIRACLES LIMITED

19 BLUNDEL LANE,COBHAM,KT11 2SU

Number:11076505
Status:ACTIVE
Category:Private Limited Company

JNGVAIDAS LTD

7A PRIORY ROAD,SPALDING,PE11 2XF

Number:09890302
Status:ACTIVE
Category:Private Limited Company
Number:00459409
Status:ACTIVE
Category:Private Limited Company

SYSTEM M IT LTD

20 WRIGHT ROAD,LONG BUCKBY,NN6 7GG

Number:09717495
Status:ACTIVE
Category:Private Limited Company

TAMACHAIN LIMITED

HILLCREST,BRADWORTHY,EX22 7TH

Number:03525885
Status:ACTIVE
Category:Private Limited Company

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