CLEVELAND CLINIC UK FINANCING PLC

Company Documents

DateDescription
07/06/257 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

22/05/2522 May 2025 Full accounts made up to 2024-12-31

View Document

13/06/2413 June 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

10/10/2310 October 2023 Appointment of Mr Dennis Lee Laraway as a director on 2023-04-14

View Document

10/10/2310 October 2023 Appointment of Doctor Robert Roman Lorenz as a director on 2023-04-25

View Document

28/06/2328 June 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Termination of appointment of Tommaso M.D. Falcone as a director on 2023-04-24

View Document

14/06/2314 June 2023 Termination of appointment of Anthony Helton as a director on 2023-04-14

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

08/11/228 November 2022 Appointment of Mr Tommaso M.D. Falcone as a director on 2022-10-17

View Document

08/11/228 November 2022 Termination of appointment of Brian Donley as a director on 2022-10-17

View Document

18/10/2218 October 2022 Change of details for Cleveland Clinic Uk Holdings Ltd as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-18

View Document

15/06/2115 June 2021 Full accounts made up to 2020-12-31

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN DONLEY / 18/12/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN DONLEY / 08/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN C. GLASS / 08/08/2019

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID W. ROWAN / 08/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN C. GLASS / 08/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN DONLEY / 08/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM M. PEACOCK III / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PEACOCK, III / 07/06/2018

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GLASS / 07/06/2018

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROWAN / 07/06/2018

View Document

12/04/1912 April 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

21/08/1821 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 6000001

View Document

07/06/187 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company