THE PHYSICIANS' CLINIC - History of Changes


DateDescription
2024-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-11-13 update statutory_documents DIRECTOR APPOINTED MR SAMIR CHANDRAKANT PATEL
2024-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE VICKERY
2024-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/24, NO UPDATES
2024-05-24 delete person Dr Anupam Bhattacharjee
2024-05-24 update website_status FlippedRobots => OK
2024-04-17 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-16 delete email ja..@thephysiciansclinic.co.uk
2023-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-09 update statutory_documents ADOPT ARTICLES 16/09/2023
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-28 update statutory_documents DIRECTOR APPOINTED MR JOHN MICHAEL REAY
2023-09-28 update statutory_documents DIRECTOR APPOINTED MS CATHERINE MARY JANE VICKERY
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES
2023-08-25 insert email ja..@thephysiciansclinic.co.uk
2023-08-25 insert management_pages_linkeddomain selectandbook.com
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22 delete source_ip 85.92.70.53
2022-12-22 insert person Stuart Bloom
2022-12-22 insert source_ip 185.211.23.74
2022-12-22 update person_title Dr Paul Glynne: Founding Medical Director; Founder; Director => Founding Medical Director; Founder; Medical Director
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES
2022-09-08 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-07-03 update person_description Dr Huw Beynon => Dr Huw Beynon
2022-07-03 update person_title Dr Huw Beynon: Member of TPC => null
2022-02-10 delete email ja..@thephysiciansclinic.co.uk
2022-02-10 insert email ja..@thephysiciansclinic.co.uk
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-05 delete email he..@nhs.net
2021-10-05 insert email bo..@thephysiciansclinic.co.uk
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES
2021-07-25 delete source_ip 35.214.103.105
2021-07-25 insert source_ip 85.92.70.53
2021-07-25 update person_title Dr Paul Glynne: Founding Director and Responsible Officer; Founder; Director => Founding Medical Director; Founder; Director
2021-05-23 insert management_pages_linkeddomain iowna.com
2021-05-23 insert management_pages_linkeddomain livelongerthepodcast.com
2021-04-08 delete address 242 Marylebone Road, London, NW1 6JL
2021-04-08 insert address 2 Cavendish Square, Marylebone Road, London, W1G 0PU
2021-04-08 update primary_contact 242 Marylebone Road, London, NW1 6JL => 2 Cavendish Square, Marylebone Road, London, W1G 0PU
2021-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / HCA INTERNATIONAL LIMITED / 18/12/2020
2021-02-08 delete source_ip 185.119.173.108
2021-02-08 insert source_ip 35.214.103.105
2021-02-08 update person_description Dr Ahmed Yousseif => Dr Ahmed Yousseif
2021-02-08 update person_description Dr Efthimia Karra => Dr Efthimia Karra
2021-02-08 update person_title Dr Animesh Singh: Consultant in Rheumatology and Acute & General Medicine at the Royal Free Hospital => Member of TPC; Consultant in Rheumatology and Acute & General Medicine at the Royal Free Hospital
2021-02-08 update person_title Dr Mike Brown: Member of TPC; Consultant => Consultant
2021-02-08 delete address 242 MARYLEBONE ROAD LONDON UNITED KINGDOM NW1 6JL
2021-02-08 insert address 2 CAVENDISH SQUARE LONDON ENGLAND W1G 0PU
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-08 update registered_address
2021-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 242 MARYLEBONE ROAD LONDON NW1 6JL UNITED KINGDOM
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-12 delete email ma..@thephysiciansclinic.co.uk
2020-03-12 insert email rp..@theloc.com
2020-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AIDA YOUSEFI
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES
2019-09-25 update statutory_documents DIRECTOR APPOINTED MR NEIL BUCKLEY
2019-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY REYNOLDS
2019-08-22 update person_title Dr Animesh Singh: Member of TPC; Consultant in Rheumatology and Acute & General Medicine at the Royal Free Hospital => Consultant in Rheumatology and Acute & General Medicine at the Royal Free Hospital
2019-07-19 update person_title Dr Animesh Singh: Consultant in Rheumatology and Acute & General Medicine at the Royal Free Hospital => Member of TPC; Consultant in Rheumatology and Acute & General Medicine at the Royal Free Hospital
2019-07-19 update person_title Dr Paul Glynne: Member of TPC; Founding Director and Responsible Officer; Founder; Director => Founding Director and Responsible Officer; Founder; Director
2019-04-25 insert general_emails in..@woolastonhouse.com
2019-04-25 insert personal_emails c...@thelondonclinic.co.uk
2019-04-25 insert personal_emails mi..@hcahealthcare.co.uk
2019-04-25 insert website_emails ad..@professorhart.co.uk
2019-04-25 delete source_ip 185.119.173.244
2019-04-25 insert about_pages_linkeddomain carrickcreative.co.uk
2019-04-25 insert about_pages_linkeddomain hcahealthcare.co.uk
2019-04-25 insert contact_pages_linkeddomain carrickcreative.co.uk
2019-04-25 insert contact_pages_linkeddomain hcahealthcare.co.uk
2019-04-25 insert email ad..@professorhart.co.uk
2019-04-25 insert email an..@thephysiciansclinic.co.uk
2019-04-25 insert email be..@thephysiciansclinic.co.uk
2019-04-25 insert email c...@thelondonclinic.co.uk
2019-04-25 insert email dr..@thephysiciansclinic.co.uk
2019-04-25 insert email dr..@thephysiciansclinic.co.uk
2019-04-25 insert email dr..@thephysiciansclinic.co.uk
2019-04-25 insert email dr..@thephysiciansclinic.co.uk
2019-04-25 insert email dr..@thephysiciansclinic.co.uk
2019-04-25 insert email dr..@thephysiciansclinic.co.uk
2019-04-25 insert email dr..@thephysiciansclinic.co.uk
2019-04-25 insert email dr..@thephysiciansclinic.co.uk
2019-04-25 insert email dr..@thephysiciansclinic.co.uk
2019-04-25 insert email gl..@thephysiciansclinic.co.uk
2019-04-25 insert email hu..@thephysiciansclinic.co.uk
2019-04-25 insert email in..@woolastonhouse.com
2019-04-25 insert email ja..@privateheartspecialists.co.uk
2019-04-25 insert email ja..@thephysiciansclinic.co.uk
2019-04-25 insert email jm..@qsprivatehealthcare.com
2019-04-25 insert email jo..@thephysiciansclinic.co.uk
2019-04-25 insert email li..@thephysiciansclinic.co.uk
2019-04-25 insert email ma..@thephysiciansclinic.co.uk
2019-04-25 insert email ma..@thephysiciansclinic.co.uk
2019-04-25 insert email mi..@hcahealthcare.co.uk
2019-04-25 insert email na..@thephysiciansclinic.co.uk
2019-04-25 insert email ne..@thephysiciansclinic.co.uk
2019-04-25 insert email pa@drjarman.com
2019-04-25 insert email pa@drlyon.co.uk
2019-04-25 insert email pa@markvanderpump.co.uk
2019-04-25 insert email se..@londonrheumatology.co.uk
2019-04-25 insert email si..@thephysiciansclinic.co.uk
2019-04-25 insert email va..@thephysiciansclinic.co.uk
2019-04-25 insert email we..@thephysiciansclinic.co.uk
2019-04-25 insert index_pages_linkeddomain carrickcreative.co.uk
2019-04-25 insert index_pages_linkeddomain hcahealthcare.co.uk
2019-04-25 insert management_pages_linkeddomain carrickcreative.co.uk
2019-04-25 insert management_pages_linkeddomain hcahealthcare.co.uk
2019-04-25 insert management_pages_linkeddomain markvanderpump.co.uk
2019-04-25 insert source_ip 185.119.173.108
2019-04-25 insert terms_pages_linkeddomain carrickcreative.co.uk
2019-04-25 insert terms_pages_linkeddomain hcahealthcare.co.uk
2019-04-25 update person_description Dr Mark Vanderpump => Dr Mark Vanderpump
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-06-27 update statutory_documents 27/04/18 STATEMENT OF CAPITAL GBP 189
2018-03-25 update website_status FlippedRobots => OK
2018-03-25 insert founder Dr Paul Glynne
2018-03-25 delete person Dr Anna Pallecaros
2018-03-25 delete person Dr Charlotte Rayner
2018-03-25 delete person Dr David Mitchell
2018-03-25 delete person Dr Michael Beckles
2018-03-25 delete person Dr Michael Pelly
2018-03-25 delete person Dr Mike Van Der Watt
2018-03-25 delete person Dr Ron Behrens
2018-03-25 insert address 242 Marylebone Road, London NW1 6JL
2018-03-25 insert registration_number 07470937
2018-03-25 update person_description Dr Alexander Lyon => Dr Alexander Lyon
2018-03-25 update person_description Dr Chris Baker => Dr Chris Baker
2018-03-25 update person_description Dr Michael Loebinger => Dr Michael Loebinger
2018-03-25 update person_description Dr Millicent Stone => Dr Millicent Stone
2018-03-25 update person_description Dr Nicola Ambrose => Dr Nicola Ambrose
2018-03-25 update person_description Dr Robert Marcus => Dr Robert Marcus
2018-03-25 update person_title Dr Alex Sirker: Consultant in Cardiology; Cardiology => Cardiology
2018-03-25 update person_title Dr Alexander Lyon: Specialist at the Royal Brompton Hospital; Consultant in Cardiology; Cardiology => Cardiology
2018-03-25 update person_title Dr Alexandra Wu: Consultant in Health Services for Elderly People => Physician
2018-03-25 update person_title Dr Amanda Varnava: Fellow of the Royal College of Physicians; Consultant Cardiologist; Cardiology => Fellow of the Royal College of Physicians; Cardiology
2018-03-25 update person_title Dr Carl Brookes: Consultant Cardiologist; Member of the British Cardiovascular Intervention Society; Cardiology => Member of the British Cardiovascular Intervention Society; Cardiology
2018-03-25 update person_title Dr Chris Baker: Consultant Interventional Cardiologist; Consultant at the Imperial College Healthcare NHS Trust; Cardiology => Cardiology
2018-03-25 update person_title Dr Christian Hasford: Fellow of the Royal College of Physicians; Consultant in Respiratory Medicine and Allergies; Consultant => Member of TPC; Fellow of the Royal College of Physicians; Consultant
2018-03-25 update person_title Dr David Howell: Consultant in Acute, Critical Care and Respiratory Medicine => Member of TPC; Consultant in Acute
2018-03-25 update person_title Dr Ed Seward: Consultant in Gastroenterology => null
2018-03-25 update person_title Dr George Webster: Consultant Gastroenterologist and Hepatologist => null
2018-03-25 update person_title Dr Hadi Manji: Consultant Neurologist; Neurology => Neurology
2018-03-25 update person_title Dr Laura Price: Member of the National Pulmonary Hypertension Service at Royal Brompton Hospital; Consultant in Respiratory and General Medicine => Member of TPC; Member of the National Pulmonary Hypertension Service at Royal Brompton Hospital
2018-03-25 update person_title Dr Michael Loebinger: Consultant in Respiratory Medicine => Consultant; Chairman of the British Thoracic Society Infection Special Advisory Group
2018-03-25 update person_title Dr Mike Brown: Consultant in Acute and General Medicine; Consultant => Member of TPC; Consultant
2018-03-25 update person_title Dr Millicent Stone: Consultant Rheumatologist => null
2018-03-25 update person_title Dr Paul Glynne: Founding Partners and Medical Director; Consultant in Acute and General Medicine; Medical Director => Member of TPC; Founding Director and Responsible Officer; Founder; Director
2018-03-25 update person_title Dr Paul Jarman: Consultant Neurologist; Neurology => Neurology
2018-03-25 update person_title Dr Rajeev Gupta: Consultant Haematologist => null
2018-03-25 update person_title Dr Rebecca Liu: Consultant; Consultant Neurologist; Neurology => Neurology
2018-03-25 update person_title Dr Richard Marley: Consultant Gastroenterologist and Hepatologist; Clinical Director for Gastroenterology => Member of TPC; Clinical Director for Gastroenterology
2018-03-25 update person_title Dr Robert Marcus: Consultant Haematologist => null
2018-03-25 update person_title Dr Vanya Gant: Consultant in Microbiology and Infectious Diseases => Consultant in Microbiology
2018-02-15 update website_status FailedRobotsLimitReached => FlippedRobots
2018-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GLYNNE
2018-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUW BEYNON
2018-01-08 update account_category TOTAL EXEMPTION SMALL => FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2016-12-31
2018-01-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCA INTERNATIONAL LIMITED
2017-09-08 update statutory_documents CESSATION OF TIMOTHY JOHN STRAWBRIDGE AS A PSC
2017-06-02 update website_status FailedRobots => FailedRobotsLimitReached
2016-12-20 delete address 13-14 DEVONSHIRE STREET LONDON W1G 7AE
2016-12-20 insert address 242 MARYLEBONE ROAD LONDON UNITED KINGDOM NW1 6JL
2016-12-20 update account_ref_month 3 => 12
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-09-30
2016-12-20 update registered_address
2016-12-04 update website_status OK => FailedRobots
2016-10-27 update statutory_documents ADOPT ARTICLES 30/09/2016
2016-10-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-21 update statutory_documents CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 13-14 DEVONSHIRE STREET LONDON W1G 7AE
2016-10-10 update statutory_documents DIRECTOR APPOINTED AIDA YOUSEFI
2016-10-10 update statutory_documents DIRECTOR APPOINTED MR GUY DAVID REYNOLDS
2016-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STRAWBRIDGE
2016-09-22 update person_title Dr Ailsa Hart: Consultant Gastroenterologist; Member of the Royal College of Physicians => Director of St Mark 's Hospital; Member of the Royal College of Physicians
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-07-29 update website_status FlippedRobots => OK
2016-07-29 delete source_ip 87.117.196.46
2016-07-29 insert source_ip 185.119.173.244
2016-06-21 update website_status OK => FlippedRobots
2016-04-08 insert person Dr Nicola Ambrose
2016-04-08 update person_description Dr Millicent Stone => Dr Millicent Stone
2016-01-22 delete person Dr Chris Laing
2016-01-22 update person_description Dr Millicent Stone => Dr Millicent Stone
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-09 update returns_last_madeup_date 2014-08-30 => 2015-08-30
2015-11-09 update returns_next_due_date 2015-09-27 => 2016-09-27
2015-10-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-01 update statutory_documents 30/08/15 FULL LIST
2015-09-18 update statutory_documents 02/04/15 STATEMENT OF CAPITAL GBP 187
2015-09-01 update website_status FlippedRobots => OK
2015-08-26 update website_status OK => FlippedRobots
2015-07-29 delete person Dr David Orton
2015-05-05 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-05-05 update statutory_documents 02/04/15 STATEMENT OF CAPITAL GBP 187
2015-04-28 update website_status FlippedRobots => OK
2015-04-08 update website_status OK => FlippedRobots
2015-03-11 update person_title Dr Anna Pallecaros: Consultant in Health Screening & Sexual Health => Consultant in Genitourinary Medicine
2015-01-12 delete source_ip 82.147.19.124
2015-01-12 insert source_ip 87.117.196.46
2014-10-07 delete address 13-14 DEVONSHIRE STREET LONDON UNITED KINGDOM W1G 7AE
2014-10-07 insert address 13-14 DEVONSHIRE STREET LONDON W1G 7AE
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-30 => 2014-08-30
2014-10-07 update returns_next_due_date 2014-09-27 => 2015-09-27
2014-09-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-01 update statutory_documents 30/08/14 FULL LIST
2014-06-11 insert management_pages_linkeddomain tatler.com
2014-04-03 delete management_pages_linkeddomain improvement.nhs.uk
2014-04-03 delete person John Axord
2014-04-03 insert management_pages_linkeddomain bbc.co.uk
2014-04-03 insert management_pages_linkeddomain channel4.com
2014-04-03 insert person Dr Alexandra Wu
2014-04-03 insert person Dr Charlotte Rayner
2014-04-03 insert person Dr Mike Van Der Watt
2014-04-03 update person_description Dr Alexander Lyon => Dr Alexander Lyon
2014-04-03 update person_description Dr Carl Brookes => Dr Carl Brookes
2014-04-03 update person_description Dr Pamela Mangat => Dr Pamela Mangat
2013-12-23 delete person Dr Alan Salama
2013-12-23 delete person Dr Sam Janes
2013-12-23 insert management_pages_linkeddomain improvement.nhs.uk
2013-12-23 update person_description Dr Ailsa Hart => Dr Ailsa Hart
2013-12-23 update person_description Dr Chris Fraser => Dr Chris Fraser
2013-10-27 delete contact_pages_linkeddomain facebook.com
2013-10-27 delete contact_pages_linkeddomain twitter.com
2013-10-27 delete index_pages_linkeddomain facebook.com
2013-10-27 delete index_pages_linkeddomain twitter.com
2013-10-27 delete management_pages_linkeddomain facebook.com
2013-10-27 delete management_pages_linkeddomain twitter.com
2013-10-27 delete terms_pages_linkeddomain facebook.com
2013-10-27 delete terms_pages_linkeddomain twitter.com
2013-10-27 insert contact_pages_linkeddomain linkedin.com
2013-10-27 insert index_pages_linkeddomain linkedin.com
2013-10-27 insert management_pages_linkeddomain linkedin.com
2013-10-27 insert terms_pages_linkeddomain linkedin.com
2013-09-06 update returns_last_madeup_date 2012-08-30 => 2013-08-30
2013-09-06 update returns_next_due_date 2013-09-27 => 2014-09-27
2013-08-30 update statutory_documents 30/08/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-22 delete sic_code 8512 - Medical practice activities
2013-06-22 insert sic_code 86220 - Specialists medical practice activities
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-09-15 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2011-08-30 => 2012-08-30
2013-06-22 update returns_next_due_date 2012-09-27 => 2013-09-27
2013-06-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-02-15 update statutory_documents 08/02/13 STATEMENT OF CAPITAL GBP 466
2012-09-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-09 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2012-09-09 update statutory_documents 30/08/12 FULL LIST
2012-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BISHOP
2012-06-14 update statutory_documents ARTICLES OF ASSOCIATION
2012-05-08 update statutory_documents ADOPT ARTICLES 29/03/2012
2012-05-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ALEXANDER GLYNNE / 01/03/2012
2012-03-31 update statutory_documents 29/03/12 STATEMENT OF CAPITAL GBP 466
2012-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ALEXANDER GLYNNE / 01/03/2012
2011-10-04 update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012
2011-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2011 FROM LYNHAVEN 9 EDWARD ROAD CLEVEDON NORTH SOMERSET BS21 7DP UNITED KINGDOM
2011-09-20 update statutory_documents SAIL ADDRESS CREATED
2011-09-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2011-08-30 update statutory_documents 30/08/11 FULL LIST
2011-08-30 update statutory_documents 30/08/11 STATEMENT OF CAPITAL GBP 100
2011-05-06 update statutory_documents DIRECTOR APPOINTED DR HUW LEWIS CLARKE BEYNON
2011-05-05 update statutory_documents DIRECTOR APPOINTED DR ANDREW JOHN BISHOP
2010-12-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION