ST JAMES'S ONCOLOGY SPC HOLDINGS LTD

05094407
C/O ALBANY SPC SERVICES LTD,3RD FLOOR 3-5 CHARLOTTE STREET MANCHESTER ENGLAND M1 4HB

Documents

Documents
Date Category Description Pages
21 Mar 2025 officers Change of particulars for director (Mr Mathew Jake Grace) 2 Buy now
05 Mar 2025 officers Appointment of director (Mr Mathew Jake Grace) 2 Buy now
05 Mar 2025 officers Termination of appointment of director (Frank David Laing) 1 Buy now
07 Oct 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
03 Jul 2024 accounts Annual Accounts 21 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 officers Appointment of corporate secretary (Albany Secretariat Limited) 2 Buy now
04 Aug 2023 officers Termination of appointment of secretary (Ailison Louise Mitchell) 1 Buy now
08 Jul 2023 accounts Annual Accounts 21 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 officers Appointment of director (Mr Frank David Laing) 2 Buy now
13 Dec 2022 officers Termination of appointment of director (Andrew Leslie Tennant) 1 Buy now
05 Jul 2022 accounts Annual Accounts 21 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 22 Buy now
10 Sep 2021 officers Change of particulars for director (Mr Barry Paul Millsom) 2 Buy now
05 Jul 2021 officers Change of particulars for director (Mr Johan Hendrik Potgieter) 2 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 officers Appointment of director (Mr Johan Hendrik Potgieter) 3 Buy now
11 Jan 2021 officers Appointment of director (Mr Michael James Williams) 2 Buy now
13 Jul 2020 accounts Annual Accounts 20 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 18 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 officers Termination of appointment of director (Kenneth William Gillespie) 1 Buy now
20 Jul 2018 officers Appointment of director (Mr Andrew Leslie Tennant) 2 Buy now
12 Jun 2018 accounts Annual Accounts 18 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 accounts Annual Accounts 17 Buy now
24 Apr 2017 mortgage Statement of satisfaction of a charge 2 Buy now
21 Apr 2017 capital Return of Allotment of shares 8 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 mortgage Registration of a charge 27 Buy now
29 Mar 2017 resolution Resolution 1 Buy now
29 Mar 2017 incorporation Memorandum Articles 27 Buy now
29 Mar 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Feb 2017 officers Termination of appointment of director (Gregor Scott Jackson) 1 Buy now
27 Feb 2017 officers Termination of appointment of director (Johan Hendrik Potgieter) 1 Buy now
19 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2016 accounts Annual Accounts 18 Buy now
19 Apr 2016 annual-return Annual Return 5 Buy now
19 Apr 2016 officers Change of particulars for director (Mr Kenneth William Gillespie) 2 Buy now
19 Apr 2016 officers Change of particulars for secretary (Ms Ailison Louise Mitchell) 1 Buy now
19 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2015 officers Termination of appointment of director (Leo William Mckenna) 1 Buy now
06 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2015 accounts Annual Accounts 17 Buy now
20 Apr 2015 annual-return Annual Return 7 Buy now
23 Dec 2014 officers Appointment of director (Mr Barry Millsom) 2 Buy now
02 Dec 2014 officers Termination of appointment of director (Helen Mary Murphy) 1 Buy now
27 Oct 2014 officers Appointment of director (Mr Gregor Scott Jackson) 2 Buy now
02 Jun 2014 accounts Annual Accounts 17 Buy now
27 May 2014 annual-return Annual Return 6 Buy now
15 Jan 2014 officers Termination of appointment of director (Barry Millsom) 1 Buy now
18 Oct 2013 miscellaneous Miscellaneous 2 Buy now
11 Oct 2013 auditors Auditors Resignation Company 2 Buy now
17 Jun 2013 accounts Annual Accounts 16 Buy now
22 May 2013 annual-return Annual Return 7 Buy now
05 Nov 2012 officers Appointment of director (Mr Johan Hendrik Potgieter) 2 Buy now
05 Nov 2012 officers Appointment of director (Ms Helen Mary Murphy) 2 Buy now
05 Nov 2012 officers Appointment of director (Mr Christopher Thomas Solley) 2 Buy now
05 Nov 2012 officers Termination of appointment of director (Moira Turnbull-Fox) 1 Buy now
05 Nov 2012 officers Termination of appointment of director (Andrew Tennant) 1 Buy now
05 Nov 2012 officers Termination of appointment of director (Roger Potts) 1 Buy now
05 Nov 2012 officers Termination of appointment of director (Arthur Chessells) 1 Buy now
14 Jun 2012 accounts Annual Accounts 16 Buy now
10 May 2012 annual-return Annual Return 9 Buy now
09 Mar 2012 officers Termination of appointment of director (Helen Murphy) 1 Buy now
17 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 2011 officers Appointment of director (Ms Helen Mary Murphy) 2 Buy now
15 Nov 2011 officers Appointment of director (Mr Leo William Mckenna) 2 Buy now
24 Oct 2011 resolution Resolution 1 Buy now
17 Oct 2011 resolution Resolution 1 Buy now
17 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
18 Jul 2011 accounts Annual Accounts 16 Buy now
24 May 2011 officers Termination of appointment of director (Gary Neville) 1 Buy now
03 May 2011 annual-return Annual Return 9 Buy now
21 Dec 2010 officers Appointment of director (Mr Roger Harold Potts) 2 Buy now
21 Dec 2010 officers Appointment of director (Mr Barry Paul Millsom) 2 Buy now
21 Dec 2010 officers Appointment of director (Ms Moira Turnbull-Fox) 2 Buy now
21 Dec 2010 officers Appointment of director (Mr Gary Arthur Neville) 2 Buy now
21 Dec 2010 officers Termination of appointment of director (Stewart Grant) 1 Buy now
21 Dec 2010 officers Termination of appointment of director (Anthony Velupillai) 1 Buy now
21 Dec 2010 officers Termination of appointment of director (Douglas Chalmers) 1 Buy now
17 Nov 2010 officers Appointment of director (Mr Douglas Charles Robert Chalmers) 1 Buy now
08 Oct 2010 officers Appointment of director (Mr Stewart Chalmers Grant) 2 Buy now
08 Jul 2010 officers Termination of appointment of director (Michael Davis) 1 Buy now
08 Jul 2010 officers Appointment of director (Mr Anthony Ratnam Velupillai) 2 Buy now
16 Jun 2010 accounts Annual Accounts 18 Buy now
09 Apr 2010 annual-return Annual Return 6 Buy now
26 May 2009 annual-return Return made up to 05/04/09; full list of members 4 Buy now
15 May 2009 accounts Annual Accounts 15 Buy now
06 Apr 2009 officers Appointment terminated director timothy dickie 1 Buy now
16 Jul 2008 officers Director appointed kenneth william gillespie 3 Buy now
18 Jun 2008 officers Director appointed michael edward davis 2 Buy now
18 Jun 2008 officers Appointment terminated director thomas anderson 1 Buy now
30 May 2008 accounts Annual Accounts 15 Buy now
09 May 2008 annual-return Return made up to 05/04/08; full list of members 4 Buy now
02 Nov 2007 officers Director resigned 1 Buy now
12 Oct 2007 officers Director resigned 1 Buy now