European Scanning Centre (harley Street) Limited LONDON


European Scanning Centre (harley Street) started in year 2003 as Private Limited Company with registration number 04932642. The European Scanning Centre (harley Street) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 68 Harley Street. Postal code: W1G 7HE. Since 12th December 2003 European Scanning Centre (harley Street) Limited is no longer carrying the name Ever 2201.

The firm has 3 directors, namely Richard E., Philip H. and David C.. Of them, David C. has been with the company the longest, being appointed on 21 December 2018 and Richard E. has been with the company for the least time - from 6 January 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

European Scanning Centre (harley Street) Limited Address / Contact

Office Address 68 Harley Street
Town London
Post code W1G 7HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04932642
Date of Incorporation Wed, 15th Oct 2003
Industry Specialists medical practice activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Richard E.

Position: Director

Appointed: 06 January 2020

Philip H.

Position: Director

Appointed: 26 September 2019

David C.

Position: Director

Appointed: 21 December 2018

Mark F.

Position: Director

Appointed: 21 December 2018

Resigned: 17 December 2019

Edward L.

Position: Director

Appointed: 21 December 2018

Resigned: 26 April 2019

Mark C.

Position: Director

Appointed: 21 December 2018

Resigned: 02 May 2019

Peter W.

Position: Director

Appointed: 21 December 2018

Resigned: 17 December 2019

Sarah J.

Position: Secretary

Appointed: 30 January 2008

Resigned: 21 December 2018

Brian S.

Position: Director

Appointed: 17 December 2007

Resigned: 21 December 2018

Paul J.

Position: Director

Appointed: 01 November 2004

Resigned: 21 December 2018

Colin C.

Position: Director

Appointed: 17 November 2003

Resigned: 17 December 2007

Patrick S.

Position: Secretary

Appointed: 17 November 2003

Resigned: 17 December 2007

Patrick S.

Position: Director

Appointed: 17 November 2003

Resigned: 17 December 2007

Everdirector Limited

Position: Corporate Director

Appointed: 15 October 2003

Resigned: 17 November 2003

Eversecretary Limited

Position: Corporate Secretary

Appointed: 15 October 2003

Resigned: 17 November 2003

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Alliance Medical Limited from Warwick, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Paul J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alliance Medical Limited

Iceni Centre Warwick Technology Park, Warwick, Warwickshire, CV34 6DA, England

Legal authority Companies Acts
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 02128897
Notified on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul J.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ever 2201 December 12, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 6th, September 2023
Free Download (27 pages)

Company search

Advertisements