SYON CLINIC LIMITED

Register to unlock more data on OkredoRegister

SYON CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05706302

Incorporation date

13/02/2006

Size

Full

Contacts

Registered address

Registered address

1st Floor 30 Cannon Street, London EC4M 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon12/03/2026
Confirmation statement made on 2026-02-13 with updates
dot icon11/03/2026
Change of details for Sentosa Uk Limited as a person with significant control on 2025-11-18
dot icon06/01/2026
Full accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon03/12/2024
Accounts for a small company made up to 2023-12-31
dot icon30/03/2024
Certificate of change of name
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2022-12-31
dot icon20/06/2023
Change of details for General Healthcare Holdings (3) Limited as a person with significant control on 2019-05-31
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon10/01/2023
Compulsory strike-off action has been discontinued
dot icon07/01/2023
Accounts for a small company made up to 2021-12-31
dot icon19/12/2022
Termination of appointment of Massoud Keyvan-Fouladi as a director on 2022-11-30
dot icon19/12/2022
Appointment of Mr Peter John James as a director on 2022-12-19
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Accounts for a small company made up to 2020-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon23/09/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon17/04/2021
Accounts for a small company made up to 2020-03-31
dot icon25/03/2021
Appointment of Dr Massoud Keyvan-Fouladi as a director on 2021-03-15
dot icon22/03/2021
Termination of appointment of Dominic James Bath as a director on 2021-03-15
dot icon05/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon18/12/2019
Appointment of Mr Dominic James Bath as a director on 2019-12-17
dot icon18/12/2019
Termination of appointment of Henry Jonathan Davies as a director on 2019-12-17
dot icon30/10/2019
Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor 30 Cannon Street London EC4M 6XH on 2019-10-30
dot icon08/10/2019
Appointment of Mr Henry Jonathan Davies as a director on 2019-09-02
dot icon30/08/2019
Termination of appointment of Keith John Search as a director on 2019-07-04
dot icon06/06/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon31/05/2019
Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6YN on 2019-05-31
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon07/05/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon12/12/2018
Appointment of Mr Keith John Search as a director on 2018-12-07
dot icon05/12/2018
Termination of appointment of Catherine Mary Jane Vickery as a secretary on 2018-11-29
dot icon27/06/2018
Full accounts made up to 2017-09-30
dot icon26/06/2018
Termination of appointment of Marcus Taylor as a director on 2018-06-19
dot icon14/03/2018
Confirmation statement made on 2018-02-13 with updates
dot icon21/09/2017
Memorandum and Articles of Association
dot icon21/09/2017
Resolutions
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-07-06
dot icon07/08/2017
Purchase of own shares.
dot icon20/07/2017
Cancellation of shares. Statement of capital on 2017-07-06
dot icon17/07/2017
Resolutions
dot icon06/07/2017
Notification of Sentosa Uk Limited as a person with significant control on 2017-07-06
dot icon06/07/2017
Change of details for General Healthcare Holdings (3) Limited as a person with significant control on 2017-07-06
dot icon04/07/2017
Appointment of Mr Marcus Taylor as a director on 2017-06-30
dot icon04/07/2017
Appointment of Mr Kevin John Haimes as a director on 2017-06-30
dot icon03/07/2017
Full accounts made up to 2016-09-30
dot icon27/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon19/04/2016
Full accounts made up to 2014-09-30
dot icon22/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon25/09/2015
Termination of appointment of Simon David Rust as a director on 2015-03-28
dot icon25/09/2015
Termination of appointment of Peter Leonard Goddard as a director on 2014-10-07
dot icon27/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon05/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon05/03/2014
Secretary's details changed for Ms Catherine Mary Jane Vickery on 2012-09-01
dot icon02/10/2013
Full accounts made up to 2012-09-30
dot icon29/04/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon10/12/2012
Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 2012-12-10
dot icon23/10/2012
Full accounts made up to 2011-09-30
dot icon10/04/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon03/08/2011
Accounts for a small company made up to 2010-09-30
dot icon01/07/2011
Appointment of Mr Simon David Rust as a director
dot icon01/07/2011
Termination of appointment of Rohit Mannan as a director
dot icon01/07/2011
Appointment of Mr Rohit Mannan as a director
dot icon01/07/2011
Termination of appointment of Simon Rust as a director
dot icon05/05/2011
Termination of appointment of Rohit Mannan as a director
dot icon05/05/2011
Termination of appointment of Elizabeth Sharp as a director
dot icon05/05/2011
Appointment of Mr Simon David Rust as a director
dot icon05/05/2011
Appointment of Mr Peter Leonard Goddard as a director
dot icon01/04/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon11/02/2011
Accounts for a dormant company made up to 2009-09-30
dot icon12/11/2010
Current accounting period shortened from 2010-02-28 to 2009-09-30
dot icon07/06/2010
Appointment of Professor Jaspal Singh Kooner as a director
dot icon04/06/2010
Termination of appointment of Suresh Sivagnanam as a director
dot icon21/04/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon23/12/2009
Statement of capital following an allotment of shares on 2009-11-17
dot icon18/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon16/12/2009
Memorandum and Articles of Association
dot icon10/12/2009
Certificate of change of name
dot icon10/12/2009
Change of name notice
dot icon10/12/2009
Resolutions
dot icon10/12/2009
Statement of company's objects
dot icon09/12/2009
Change of share class name or designation
dot icon05/12/2009
Termination of appointment of Phil Wieland as a director
dot icon04/12/2009
Appointment of Mr Suresh Sivagnanam as a director
dot icon04/12/2009
Appointment of Mr Rohit Mannan as a director
dot icon04/12/2009
Termination of appointment of Stephen Collier as a director
dot icon04/12/2009
Appointment of Mrs Elizabeth Sharp as a director
dot icon13/03/2009
Return made up to 13/02/09; full list of members
dot icon18/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon01/07/2008
Return made up to 13/02/08; full list of members
dot icon27/06/2008
Amended accounts made up to 2007-02-28
dot icon07/03/2008
Appointment terminated secretary augustine clement
dot icon06/03/2008
Secretary appointed catherine mary jane vickery
dot icon13/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon29/10/2007
Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH
dot icon07/06/2007
Return made up to 13/02/07; full list of members
dot icon12/04/2007
New director appointed
dot icon24/03/2007
Director resigned
dot icon04/01/2007
Secretary's particulars changed
dot icon27/10/2006
Registered office changed on 27/10/06 from: royal london house 22-25 finsbury square london EC2A 1DX
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Secretary resigned
dot icon25/10/2006
New secretary appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon12/10/2006
Certificate of change of name
dot icon29/08/2006
Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH
dot icon13/04/2006
Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX
dot icon13/02/2006
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
13/02/2027
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Elizabeth
Director
17/11/2009 - 31/03/2011
13
Keyvan -Fouladi, Massoud
Director
15/03/2021 - 30/11/2022
26
Simpson Dent, Jonathan
Director
05/10/2006 - 01/02/2007
74
Mr Suresh Sivagnanam
Director
17/11/2009 - 26/04/2010
50
Mannan, Rohit
Director
17/11/2009 - 03/04/2011
61

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 SYON CLINIC LIMITED

SYON CLINIC LIMITED is an(a) Active company incorporated on 13/02/2006 with the registered office located at 1st Floor 30 Cannon Street, London EC4M 6XH. There are currently 3 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 SYON CLINIC LIMITED?

toggle

SYON CLINIC LIMITED is currently Active. It was registered on 13/02/2006 .

Where is SYON CLINIC LIMITED located?

toggle

SYON CLINIC LIMITED is registered at 1st Floor 30 Cannon Street, London EC4M 6XH.

What does SYON CLINIC LIMITED do?

toggle

SYON CLINIC LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for SYON CLINIC LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-13 with updates.