Advanced company searchLink opens in new window

HOSPITAL TOPCO LIMITED

Company number 09274988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2018 AA Group of companies' accounts made up to 18 April 2017
30 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
24 Oct 2017 AD01 Registered office address changed from Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 24 October 2017
17 Jul 2017 AP01 Appointment of Mr Daniele Candela as a director on 13 July 2017
17 Jul 2017 TM01 Termination of appointment of John Ben Jeffery as a director on 13 July 2017
14 Jul 2017 CH04 Secretary's details changed for R&H Fund Services Limited on 26 June 2017
09 Jan 2017 AP01 Appointment of Ms Giorgia Rodigari as a director on 9 January 2017
09 Jan 2017 TM01 Termination of appointment of Babatunde Abiodun Olusanya as a director on 17 December 2016
04 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
29 Sep 2016 AA Group of companies' accounts made up to 15 April 2016
03 May 2016 CH01 Director's details changed for Babatunde Abiodun Olusanya on 3 May 2016
01 Mar 2016 AA01 Current accounting period shortened from 28 May 2016 to 15 April 2016
12 Feb 2016 AA Full accounts made up to 28 May 2015
01 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dirs actions ratified 06/01/2016
25 Jan 2016 CH04 Secretary's details changed for R&H Fund Services Limited on 18 November 2015
19 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10
15 Sep 2015 TM01 Termination of appointment of Timothy Caflisch as a director on 14 September 2015
15 Sep 2015 AP01 Appointment of Mr John Ben Jeffery as a director on 14 September 2015
10 Jul 2015 AA01 Previous accounting period shortened from 31 October 2015 to 28 May 2015
25 Jun 2015 AD01 Registered office address changed from C/O Legalinx 1 Fetter Lane London EC4A 1BR United Kingdom to Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ on 25 June 2015
25 Jun 2015 AP04 Appointment of R&H Fund Services Limited as a secretary on 23 June 2015
13 Jun 2015 MR01 Registration of charge 092749880001, created on 28 May 2015
05 Jun 2015 AP01 Appointment of David Duggins as a director on 14 May 2015
05 Jun 2015 AP01 Appointment of Andrew Wollaston as a director on 15 May 2015
02 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subordination agreement 11/05/2015