You are here: bizstats.co.uk > a-z index > H list > HP list

Hpc King's College Hospital (holdings) Limited LONDON


Hpc King's College Hospital (holdings) started in year 1999 as Private Limited Company with registration number 03847393. The Hpc King's College Hospital (holdings) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since 1999-11-04 Hpc King's College Hospital (holdings) Limited is no longer carrying the name Chargebetter.

The company has 4 directors, namely Mark K., John C. and Jonathan C. and others. Of them, Stuart C. has been with the company the longest, being appointed on 30 September 2005 and Mark K. has been with the company for the least time - from 7 February 2023. At the moment 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.

Hpc King's College Hospital (holdings) Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03847393
Date of Incorporation Thu, 23rd Sep 1999
Industry Hospital activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Mark K.

Position: Director

Appointed: 07 February 2023

John C.

Position: Director

Appointed: 16 February 2016

Jonathan C.

Position: Director

Appointed: 30 October 2012

Stuart C.

Position: Director

Appointed: 30 September 2005

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 05 August 2005

John W.

Position: Director

Appointed: 04 February 2022

Resigned: 07 February 2023

Peter S.

Position: Director

Appointed: 29 June 2018

Resigned: 04 February 2022

Philip A.

Position: Director

Appointed: 25 July 2014

Resigned: 29 June 2018

Richard H.

Position: Director

Appointed: 24 October 2012

Resigned: 25 July 2014

Louis F.

Position: Director

Appointed: 23 July 2012

Resigned: 24 October 2012

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 05 March 2010

Resigned: 16 February 2016

Anita G.

Position: Director

Appointed: 19 March 2009

Resigned: 23 July 2012

Anastasios C.

Position: Director

Appointed: 19 March 2009

Resigned: 05 March 2010

Jonathan C.

Position: Director

Appointed: 26 September 2007

Resigned: 17 September 2009

Michael R.

Position: Director

Appointed: 13 December 2006

Resigned: 19 March 2009

John M.

Position: Director

Appointed: 13 December 2006

Resigned: 19 March 2009

June G.

Position: Director

Appointed: 06 October 2005

Resigned: 13 December 2006

Nicholas S.

Position: Director

Appointed: 23 July 2004

Resigned: 22 December 2008

Alan J.

Position: Director

Appointed: 23 July 2004

Resigned: 17 September 2009

Noble Partnership Limited

Position: Corporate Secretary

Appointed: 23 May 2003

Resigned: 05 August 2005

John C.

Position: Director

Appointed: 21 March 2003

Resigned: 30 September 2005

Alistair H.

Position: Director

Appointed: 14 January 2002

Resigned: 22 December 2005

Alan J.

Position: Director

Appointed: 01 June 2001

Resigned: 23 July 2004

Helen L.

Position: Secretary

Appointed: 20 September 2000

Resigned: 23 May 2003

Miles R.

Position: Director

Appointed: 26 June 2000

Resigned: 14 January 2002

Alan J.

Position: Director

Appointed: 21 December 1999

Resigned: 01 June 2001

Noel M.

Position: Secretary

Appointed: 21 December 1999

Resigned: 20 September 2000

Paul A.

Position: Director

Appointed: 11 November 1999

Resigned: 21 March 2003

John C.

Position: Director

Appointed: 11 October 1999

Resigned: 26 June 2000

Gunnar L.

Position: Director

Appointed: 11 October 1999

Resigned: 06 October 2005

Gunnar L.

Position: Secretary

Appointed: 11 October 1999

Resigned: 21 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1999

Resigned: 11 October 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 September 1999

Resigned: 11 October 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Elbon Pfi Fund (Investments) Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Elbon Pfi Fund (Investments) Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04196287
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Chargebetter November 4, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 2nd, August 2023
Free Download (36 pages)

Company search

Advertisements