Php Medical Properties Limited LONDON


Php Medical Properties started in year 2001 as Private Limited Company with registration number 04246742. The Php Medical Properties company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 5th Floor Burdett House 15-16. Postal code: WC2N 6DU. Since Friday 21st December 2012 Php Medical Properties Limited is no longer carrying the name Apollo Medical Partners.

Currently there are 4 directors in the the company, namely Mark D., David B. and David A. and others. In addition one secretary - Toby N. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Php Medical Properties Limited Address / Contact

Office Address 5th Floor Burdett House 15-16
Office Address2 Buckingham Street
Town London
Post code WC2N 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04246742
Date of Incorporation Thu, 5th Jul 2001
Industry Development of building projects
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Mark D.

Position: Director

Appointed: 27 March 2024

David B.

Position: Director

Appointed: 27 March 2024

Toby N.

Position: Secretary

Appointed: 10 February 2023

David A.

Position: Director

Appointed: 01 April 2017

Richard H.

Position: Director

Appointed: 01 April 2017

Paul W.

Position: Secretary

Appointed: 05 January 2021

Resigned: 10 February 2023

Christopher S.

Position: Director

Appointed: 18 August 2020

Resigned: 31 March 2022

Nexus Management Services Limited

Position: Corporate Secretary

Appointed: 30 April 2014

Resigned: 05 January 2021

Margaret V.

Position: Director

Appointed: 13 December 2012

Resigned: 30 April 2014

Timothy W.

Position: Director

Appointed: 13 December 2012

Resigned: 01 April 2017

Harry H.

Position: Director

Appointed: 13 December 2012

Resigned: 24 April 2024

Philip H.

Position: Director

Appointed: 13 December 2012

Resigned: 01 April 2017

J O Hambro Capital Management Limited

Position: Corporate Secretary

Appointed: 13 December 2012

Resigned: 30 April 2014

John D.

Position: Director

Appointed: 17 November 2005

Resigned: 13 December 2012

Bernard S.

Position: Secretary

Appointed: 17 November 2005

Resigned: 13 December 2012

Michael P.

Position: Director

Appointed: 13 March 2003

Resigned: 13 December 2012

Robin R.

Position: Director

Appointed: 12 March 2002

Resigned: 14 October 2005

Roger Y.

Position: Director

Appointed: 13 August 2001

Resigned: 31 July 2005

Clive E.

Position: Director

Appointed: 17 July 2001

Resigned: 13 December 2012

David B.

Position: Director

Appointed: 17 July 2001

Resigned: 31 July 2005

Christopher D.

Position: Nominee Director

Appointed: 05 July 2001

Resigned: 17 July 2001

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 05 July 2001

Resigned: 17 November 2005

David P.

Position: Nominee Director

Appointed: 05 July 2001

Resigned: 17 July 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Primary Health Investment Properties (No 4) Limited from London, England. This PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Primary Health Investment Properties (No 4) Limited

5th Floor Greener House 66-68 Haymarket, London, SW1Y 4RF, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 4167040
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Apollo Medical Partners December 21, 2012
Minmar (568) July 13, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (22 pages)

Company search