Advanced company searchLink opens in new window

CLEVELAND CLINIC LONDON LTD

Company number 09915684

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)
10 May 2024 SH01 Statement of capital following an allotment of shares on 6 May 2024
  • GBP 887,000,001
10 May 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 867,000,001
10 May 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 847,000,001
27 Feb 2024 AP01 Appointment of Katherine Kelly Hancock as a director on 5 February 2024
15 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 November 2023
  • GBP 832,000,001
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 September 2023
  • GBP 815,000,001
10 Oct 2023 AP01 Appointment of Mr Dennis Lee Laraway as a director on 14 April 2023
10 Oct 2023 TM01 Termination of appointment of Anthony Helton as a director on 14 April 2023
10 Oct 2023 AP01 Appointment of Doctor Robert Roman Lorenz as a director on 1 June 2023
10 Oct 2023 TM01 Termination of appointment of Tommaso M.D. Falcone as a director on 1 June 2023
02 Oct 2023 AA Full accounts made up to 31 December 2022
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 795,000,001
22 Jun 2023 SH01 Statement of capital following an allotment of shares on 10 May 2023
  • GBP 785,000,001
26 Apr 2023 SH01 Statement of capital following an allotment of shares on 13 March 2023
  • GBP 765,000,001
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 13 January 2023
  • GBP 745,000,001
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 715,000,001
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
08 Nov 2022 AP01 Appointment of Mr Tommaso M.D. Falcone as a director on 17 October 2022
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 October 2022
  • GBP 695,000,001
07 Nov 2022 TM01 Termination of appointment of Brian Donley as a director on 17 October 2022
18 Oct 2022 PSC05 Change of details for Cleveland Clinic Uk Holdings Ltd as a person with significant control on 18 October 2022
18 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 18 October 2022
05 Sep 2022 TM01 Termination of appointment of Steven C. Glass as a director on 31 May 2022
05 Sep 2022 AP01 Appointment of Mr Anthony Helton as a director on 31 May 2022