CLEVELAND CLINIC LONDON LTD

Register to unlock more data on OkredoRegister

CLEVELAND CLINIC LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09915684

Incorporation date

14/12/2015

Size

Full

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2015)
dot icon08/04/2026
Statement of capital following an allotment of shares on 2026-03-06
dot icon17/02/2026
Confirmation statement made on 2025-12-14 with updates
dot icon12/01/2026
Statement of capital following an allotment of shares on 2025-12-19
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-11-07
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-10-10
dot icon20/11/2025
Termination of appointment of Tomislav Mihaljevic as a director on 2025-11-17
dot icon19/08/2025
Statement of capital following an allotment of shares on 2025-07-11
dot icon12/08/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-05-09
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-01-10
dot icon19/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon18/11/2024
Statement of capital following an allotment of shares on 2024-11-15
dot icon18/10/2024
Statement of capital following an allotment of shares on 2024-09-13
dot icon10/10/2024
Statement of capital following an allotment of shares on 2024-07-12
dot icon18/09/2024
Appointment of Dr Tommaso Falcone as a director on 2024-06-01
dot icon17/09/2024
Appointment of Mrs Deborah Coco Gordon as a director on 2024-06-01
dot icon17/09/2024
Termination of appointment of David W. Rowan as a director on 2024-06-01
dot icon17/09/2024
Termination of appointment of William M. Peacock Iii as a director on 2024-06-01
dot icon25/08/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Statement of capital following an allotment of shares on 2024-03-08
dot icon10/05/2024
Statement of capital following an allotment of shares on 2024-01-15
dot icon10/05/2024
Statement of capital following an allotment of shares on 2024-05-06
dot icon27/02/2024
Appointment of Katherine Kelly Hancock as a director on 2024-02-05
dot icon15/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-11-10
dot icon11/10/2023
Statement of capital following an allotment of shares on 2023-09-12
dot icon10/10/2023
Appointment of Doctor Robert Roman Lorenz as a director on 2023-06-01
dot icon10/10/2023
Appointment of Mr Dennis Lee Laraway as a director on 2023-04-14
dot icon10/10/2023
Termination of appointment of Anthony Helton as a director on 2023-04-14
dot icon10/10/2023
Termination of appointment of Tommaso M.D. Falcone as a director on 2023-06-01
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-07-14
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-03-13
dot icon16/01/2023
Statement of capital following an allotment of shares on 2023-01-13
dot icon15/01/2023
Statement of capital following an allotment of shares on 2022-12-12
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon08/11/2022
Appointment of Mr Tommaso M.D. Falcone as a director on 2022-10-17
dot icon07/11/2022
Termination of appointment of Brian Donley as a director on 2022-10-17
dot icon07/11/2022
Statement of capital following an allotment of shares on 2022-10-07
dot icon18/10/2022
Change of details for Cleveland Clinic Uk Holdings Ltd as a person with significant control on 2022-10-18
dot icon18/10/2022
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 2022-10-18
dot icon05/09/2022
Termination of appointment of Steven C. Glass as a director on 2022-05-31
dot icon05/09/2022
Appointment of Mr Anthony Helton as a director on 2022-05-31
dot icon11/08/2022
Full accounts made up to 2021-12-31
dot icon22/07/2022
Statement of capital following an allotment of shares on 2022-06-02
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon24/09/2021
Statement of capital following an allotment of shares on 2021-09-02
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-06-03
dot icon19/02/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon17/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon18/08/2020
Accounts for a small company made up to 2019-12-31
dot icon06/07/2020
Statement of capital following an allotment of shares on 2020-06-25
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon31/01/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon18/12/2019
Director's details changed for Dr Brian Donley on 2019-12-18
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon17/12/2019
Change of details for Cleveland Clinic Uk Holdings Ltd as a person with significant control on 2019-12-17
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-11-13
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-06
dot icon08/08/2019
Director's details changed for Mr Steven C. Glass on 2019-08-08
dot icon08/08/2019
Director's details changed for Dr Brian Donley on 2019-08-08
dot icon15/07/2019
Accounts for a small company made up to 2018-12-31
dot icon10/07/2019
Statement of capital following an allotment of shares on 2019-07-10
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-05-17
dot icon09/05/2019
Director's details changed for Dr Tomislav Mihaljevic on 2019-05-09
dot icon09/05/2019
Director's details changed for William M. Peacock Iii on 2019-05-09
dot icon09/05/2019
Secretary's details changed for Vistra Company Secretaries Limited on 2019-05-09
dot icon09/05/2019
Director's details changed for Mr David W. Rowan on 2019-05-09
dot icon09/05/2019
Director's details changed for Dr Brian Donley on 2019-05-09
dot icon09/05/2019
Director's details changed for Mr Steven C. Glass on 2019-05-09
dot icon08/05/2019
Director's details changed for Mr Steven Glass on 2015-12-14
dot icon03/05/2019
Director's details changed for William Peacock on 2018-06-07
dot icon06/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon23/01/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon10/01/2019
Director's details changed for Tomislav Mihaljevic on 2018-12-19
dot icon09/01/2019
Appointment of Tomislav Mihaljevic as a director on 2018-12-19
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon22/10/2018
Statement of capital following an allotment of shares on 2018-10-09
dot icon22/08/2018
Accounts for a small company made up to 2017-12-31
dot icon03/05/2018
Appointment of Jordan Company Secretaries Limited as a secretary on 2015-12-21
dot icon02/05/2018
Second filing for the appointment of Dr Brian Donley as a director
dot icon14/03/2018
Appointment of Mr Brian Donley as a director on 2018-02-13
dot icon26/01/2018
Statement of capital following an allotment of shares on 2018-01-25
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon16/08/2017
Secretary's details changed
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-08-04
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Registered office address changed from , 20-22 Bedford Row London, WC1R 4JS, United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-13
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon16/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon25/06/2016
Termination of appointment of Alexander Marc Harrison as a director on 2016-06-14
dot icon21/12/2015
Director's details changed for Mr Steven Glass on 2015-12-21
dot icon21/12/2015
Director's details changed for Dr William Peacock on 2015-12-21
dot icon14/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
21/12/2015 - Present
752
Glass, Steven C.
Director
14/12/2015 - 31/05/2022
1
Harrison, Alexander Marc, Dr
Director
14/12/2015 - 14/06/2016
-
Donley, Brian, Dr
Director
13/02/2018 - 17/10/2022
1
Rowan, David W.
Director
14/12/2015 - 01/06/2024
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVELAND CLINIC LONDON LTD

CLEVELAND CLINIC LONDON LTD is an(a) Active company incorporated on 14/12/2015 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND CLINIC LONDON LTD?

toggle

CLEVELAND CLINIC LONDON LTD is currently Active. It was registered on 14/12/2015 .

Where is CLEVELAND CLINIC LONDON LTD located?

toggle

CLEVELAND CLINIC LONDON LTD is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL.

What does CLEVELAND CLINIC LONDON LTD do?

toggle

CLEVELAND CLINIC LONDON LTD operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CLEVELAND CLINIC LONDON LTD?

toggle

The latest filing was on 08/04/2026: Statement of capital following an allotment of shares on 2026-03-06.