EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED

Register to unlock more data on OkredoRegister

EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04932642

Incorporation date

15/10/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

68 Harley Street, London W1G 7HECopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2023)
dot icon20/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon20/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon28/11/2025
Termination of appointment of Ian Paul Hunt as a director on 2025-11-28
dot icon07/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon08/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon08/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon12/02/2025
Change of details for Alliance Medical Limited as a person with significant control on 2022-11-07
dot icon06/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon01/07/2024
Termination of appointment of Philip Michael Hart as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Ian Paul Hunt as a director on 2024-07-01
dot icon30/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon11/04/2024
Termination of appointment of David Gerard James Cahill as a director on 2024-04-11
dot icon11/04/2024
Termination of appointment of Richard Harold Evans as a director on 2024-04-11
dot icon11/04/2024
Appointment of Mr Peter John Winchester as a director on 2024-04-11
dot icon11/04/2024
Appointment of Mr Howard Alexander David Marsh as a director on 2024-04-11
dot icon06/09/2023
Full accounts made up to 2022-09-30
dot icon09/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon18/05/2023
Satisfaction of charge 049326420006 in full

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornes, Colin
Director
17/11/2003 - 17/12/2007
22
EVERSECRETARY LIMITED
Corporate Secretary
15/10/2003 - 17/11/2003
953
EVERDIRECTOR LIMITED
Corporate Director
15/10/2003 - 17/11/2003
433
Staples, Brian Lynn
Director
17/12/2007 - 21/12/2018
84
Evans, Richard Harold
Director
06/01/2020 - 11/04/2024
22

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED

EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED is an(a) Active company incorporated on 15/10/2003 with the registered office located at 68 Harley Street, London W1G 7HE. There are currently 2 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 EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED?

toggle

EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED is currently Active. It was registered on 15/10/2003 .

Where is EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED located?

toggle

EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED is registered at 68 Harley Street, London W1G 7HE.

What does EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED do?

toggle

EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED?

toggle

The latest filing was on 20/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/09/25.