Consort Healthcare (edinburgh Royal Infirmary) Investments Limited EDINBURGH


Consort Healthcare (edinburgh Royal Infirmary) Investments started in year 2007 as Private Limited Company with registration number SC319583. The Consort Healthcare (edinburgh Royal Infirmary) Investments company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Edinburgh at 2nd Floor. Postal code: EH2 1DF.

The company has 4 directors, namely Carl D., Glenn P. and Kirsty O. and others. Of them, John C. has been with the company the longest, being appointed on 14 October 2009 and Carl D. has been with the company for the least time - from 24 January 2024. As of 26 April 2024, there were 18 ex directors - John W., Amit T. and others listed below. There were no ex secretaries.

Consort Healthcare (edinburgh Royal Infirmary) Investments Limited Address / Contact

Office Address 2nd Floor
Office Address2 11 Thistle Street
Town Edinburgh
Post code EH2 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC319583
Date of Incorporation Mon, 26th Mar 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Carl D.

Position: Director

Appointed: 24 January 2024

Glenn P.

Position: Director

Appointed: 15 March 2021

Kirsty O.

Position: Director

Appointed: 17 March 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 04 September 2015

John C.

Position: Director

Appointed: 14 October 2009

John W.

Position: Director

Appointed: 19 November 2021

Resigned: 24 January 2024

Amit T.

Position: Director

Appointed: 29 January 2019

Resigned: 15 March 2021

Daniel V.

Position: Director

Appointed: 24 April 2018

Resigned: 29 January 2019

Matthew E.

Position: Director

Appointed: 17 March 2017

Resigned: 19 November 2021

Peter S.

Position: Director

Appointed: 19 May 2015

Resigned: 24 April 2018

Fabio D.

Position: Director

Appointed: 19 May 2015

Resigned: 17 March 2016

David S.

Position: Director

Appointed: 01 January 2015

Resigned: 19 May 2015

Lisa T.

Position: Director

Appointed: 22 January 2014

Resigned: 19 May 2015

David L.

Position: Director

Appointed: 01 August 2013

Resigned: 22 January 2014

Alastair C.

Position: Director

Appointed: 29 March 2011

Resigned: 01 August 2013

Louis F.

Position: Director

Appointed: 22 February 2011

Resigned: 19 August 2016

John G.

Position: Director

Appointed: 25 February 2010

Resigned: 01 January 2015

Jamie P.

Position: Director

Appointed: 25 February 2010

Resigned: 22 February 2011

Guilherme C.

Position: Director

Appointed: 23 April 2009

Resigned: 22 February 2011

Christopher S.

Position: Director

Appointed: 11 April 2007

Resigned: 03 June 2009

Mark H.

Position: Director

Appointed: 11 April 2007

Resigned: 25 February 2010

Michael R.

Position: Director

Appointed: 11 April 2007

Resigned: 19 March 2009

Alan R.

Position: Director

Appointed: 11 April 2007

Resigned: 14 October 2009

Tm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2007

Resigned: 04 September 2015

Reynard Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 March 2007

Resigned: 11 April 2007

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 26 March 2007

Resigned: 11 April 2007

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Consort Healthcare (Edinburgh Royal Infirmary) Holdings Limited from Edinburgh, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Project & Export Finance (Nominees) Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Consort Healthcare (Edinburgh Royal Infirmary) Holdings Limited

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc187448
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Project & Export Finance (Nominees) Limited

1 Princes Street, London, EC2R 8PB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02009605
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Tuesday 12th December 2023
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements