GUY'S AND ST THOMAS' ENTERPRISES LIMITED

06160266
F04 GASSIOT HOUSE ST THOMAS HOSPITAL WESTMINSTER BRIDGE ROAD LONDON SE1 7EH

Documents

Documents
Date Category Description Pages
12 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2024 accounts Annual Accounts 5 Buy now
04 Sep 2024 officers Change of particulars for director (Martin Geoffrey Shaw) 2 Buy now
25 Apr 2024 resolution Resolution 8 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 5 Buy now
21 Apr 2023 officers Appointment of director (Sir Ronald James Kerr) 2 Buy now
13 Apr 2023 officers Appointment of director (Mr Simon Mendy) 2 Buy now
06 Apr 2023 officers Termination of appointment of director (Richard James Guest) 1 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 incorporation Memorandum Articles 27 Buy now
28 Feb 2023 resolution Resolution 2 Buy now
02 Feb 2023 officers Appointment of director (Mr Lawrence Edward James Chevalier Tallon) 2 Buy now
16 Nov 2022 officers Termination of appointment of director (Robert Malcolm Drummond) 1 Buy now
20 Oct 2022 accounts Annual Accounts 5 Buy now
16 Sep 2022 officers Appointment of director (Mr Richard James Guest) 2 Buy now
16 Sep 2022 officers Termination of appointment of director (Neil Henry Wright) 1 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2021 accounts Annual Accounts 6 Buy now
13 Jul 2021 resolution Resolution 12 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 officers Termination of appointment of director (Alexander Charles Dabbous) 1 Buy now
09 Nov 2020 accounts Annual Accounts 5 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 officers Termination of appointment of director (Victoria Mary Cheston) 1 Buy now
27 Feb 2020 officers Termination of appointment of secretary (Peter Bowyer Allanson) 1 Buy now
27 Feb 2020 officers Appointment of director (Mr Neil Henry Wright) 2 Buy now
05 Feb 2020 officers Termination of appointment of director (Joanne Parfrey) 1 Buy now
08 Aug 2019 accounts Annual Accounts 5 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Annual Accounts 5 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2018 officers Appointment of director (Mrs Joanne Parfrey) 2 Buy now
22 Feb 2018 officers Appointment of director (Mr Alexander Charles Dabbous) 2 Buy now
25 Jan 2018 capital Return of Allotment of shares 4 Buy now
02 Aug 2017 accounts Annual Accounts 5 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 accounts Annual Accounts 10 Buy now
05 Jul 2016 capital Return of Allotment of shares 3 Buy now
05 Jul 2016 annual-return Annual Return 7 Buy now
27 Apr 2016 incorporation Memorandum Articles 46 Buy now
07 Sep 2015 accounts Annual Accounts 11 Buy now
09 Apr 2015 annual-return Annual Return 6 Buy now
02 Dec 2014 capital Return of Allotment of shares 3 Buy now
18 Aug 2014 accounts Annual Accounts 13 Buy now
21 Mar 2014 annual-return Annual Return 6 Buy now
21 Mar 2014 officers Termination of appointment of director (Diane Summers) 1 Buy now
21 Mar 2014 officers Termination of appointment of director (Ronald Kerr) 1 Buy now
21 Mar 2014 officers Change of particulars for secretary (Peter Bowyer Allanson) 1 Buy now
21 Mar 2014 officers Termination of appointment of director (Ronald Kerr) 1 Buy now
10 Jan 2014 officers Appointment of director (Mr Philip James Whitecross) 2 Buy now
10 Jan 2014 officers Appointment of director (Mr Robert Drummond) 2 Buy now
20 Dec 2013 resolution Resolution 35 Buy now
17 Dec 2013 capital Return of Allotment of shares 3 Buy now
18 Oct 2013 officers Appointment of director (Miss Victoria Mary Cheston) 2 Buy now
13 Aug 2013 accounts Annual Accounts 11 Buy now
28 May 2013 annual-return Annual Return 6 Buy now
13 Mar 2013 officers Termination of appointment of director (John Maw) 1 Buy now
06 Aug 2012 accounts Annual Accounts 10 Buy now
28 Mar 2012 annual-return Annual Return 7 Buy now
23 Aug 2011 accounts Annual Accounts 11 Buy now
08 Apr 2011 annual-return Annual Return 7 Buy now
23 Dec 2010 officers Termination of appointment of director (Edward Baker) 1 Buy now
03 Sep 2010 accounts Annual Accounts 11 Buy now
21 May 2010 annual-return Annual Return 6 Buy now
21 May 2010 officers Change of particulars for director (Martin Geoffrey Shaw) 2 Buy now
21 May 2010 officers Change of particulars for director (Diane Summers) 2 Buy now
21 May 2010 officers Change of particulars for director (Dr Edward James Baker) 2 Buy now
21 May 2010 officers Change of particulars for director (Ronald James Kerr) 2 Buy now
02 Dec 2009 accounts Annual Accounts 11 Buy now
16 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2009 officers Secretary appointed peter bowyer allanson 2 Buy now
03 Jul 2009 officers Appointment terminated secretary raymond tarling 1 Buy now
02 Jul 2009 officers Appointment terminated director robert lechler 1 Buy now
09 Apr 2009 annual-return Return made up to 14/03/09; full list of members 5 Buy now
27 Nov 2008 accounts Annual Accounts 3 Buy now
14 Oct 2008 officers Director appointed diane summers 2 Buy now
10 Sep 2008 officers Appointment terminated director anna tapsell 1 Buy now
28 Mar 2008 annual-return Return made up to 14/03/08; full list of members 5 Buy now
27 Mar 2008 address Location of register of members 1 Buy now
27 Mar 2008 address Location of debenture register 1 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from ground floor counting house guys hospital st thomas' street london SE1 9RT 1 Buy now
07 Dec 2007 officers New director appointed 2 Buy now
16 May 2007 officers Director resigned 1 Buy now
14 Mar 2007 incorporation Incorporation Company 27 Buy now