Hcn European Surgery Center Holdings Limited

  • Active
  • Incorporated on 16 Apr 2015

Reg Address: Pennine Place, 2a Charing Cross Road, London WC2H 0HF, England

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Hcn European Surgery Center Holdings Limited" is a ltd and located in Pennine Place, 2a Charing Cross Road, London WC2H 0HF. Hcn European Surgery Center Holdings Limited is currently in active status and it was incorporated on 16 Apr 2015 (9 years 5 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Hcn European Surgery Center Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 ALTUM SECRETARIES LIMITED Corporate Secretary 15 Jul 2022 - Active
2 Robert Charles Coyle Director 15 Jul 2022 British Active
3 Jan Krizan Director 15 Jul 2022 Canadian Active
4 Robin Dafydd Anderson Director 6 Jan 2020 British Active
5 Robin Dafydd Anderson Director 6 Jan 2020 British Active
6 Paul Hetherington Secretary 26 Dec 2018 - Resigned
6 Jan 2020
7 Michael Brenden Davis Director 17 Aug 2018 American Resigned
6 Aug 2021
8 Michael Brenden Davis Director 17 Aug 2018 American Active
9 Paul Hetherington Director 17 Aug 2018 British Resigned
6 Jan 2020
10 Mark Anthony Kopser Director 7 Feb 2017 American Resigned
17 Aug 2018
11 Mark Stephen Horwood Director 7 Feb 2017 - Resigned
17 Aug 2018
12 Steven Andrew Schaefer Director 5 May 2016 American Resigned
8 Feb 2017
13 Desmond Anthony Shiels Secretary 16 Jun 2015 - Resigned
26 Dec 2018
14 Jeffrey Peterson Director 16 Jun 2015 United States Resigned
5 May 2016
15 INVESTINDUSTRIAL MANAGEMENT LIMITED Director 16 Jun 2015 - Resigned
22 Apr 2016
16 JORDAN COMPANY SECRETARIES LIMITED Corporate Secretary 16 Apr 2015 - Resigned
15 Jun 2015
17 Paul Castanon Director 16 Apr 2015 American Resigned
22 Apr 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Nwi Apex Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
17 Aug 2018 - Active
2 Nwi Apex Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
17 Aug 2018 - Active
3 Nwi Apex Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
17 Aug 2018 - Active
4 -
Natures of Control:
Persons With Significant Control Statement
16 Apr 2017 - Ceased
6 Apr 2016
5 Tenet Healthcare Corporation
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
17 Aug 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hcn European Surgery Center Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 12 Jun 2023 Download PDF
2 Resolution 26 Oct 2022 Download PDF
3 Insolvency - Legacy 26 Oct 2022 Download PDF
4 Capital - Legacy 26 Oct 2022 Download PDF
5 Capital - Statement Company With Date Currency Figure 26 Oct 2022 Download PDF
6 Officers - Appoint Person Director Company With Name Date 28 Jul 2022 Download PDF
7 Address - Change Registered Office Company With Date Old New 27 Jul 2022 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 27 Jul 2022 Download PDF
2 Pages
9 Officers - Appoint Corporate Secretary Company With Name Date 27 Jul 2022 Download PDF
2 Pages
10 Confirmation Statement - No Updates 20 Apr 2021 Download PDF
11 Accounts - Full 19 Apr 2021 Download PDF
12 Incorporation - Memorandum Articles 8 Oct 2020 Download PDF
18 Pages
13 Resolution 8 Oct 2020 Download PDF
2 Pages
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Oct 2020 Download PDF
93 Pages
15 Persons With Significant Control - Change To A Person With Significant Control 18 Aug 2020 Download PDF
2 Pages
16 Auditors - Resignation Company 11 Aug 2020 Download PDF
1 Pages
17 Confirmation Statement - Updates 15 May 2020 Download PDF
4 Pages
18 Officers - Termination Secretary Company With Name Termination Date 6 Jan 2020 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 6 Jan 2020 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 6 Jan 2020 Download PDF
1 Pages
21 Accounts - Full 9 Oct 2019 Download PDF
20 Pages
22 Address - Change Sail Company With Old New 14 Aug 2019 Download PDF
1 Pages
23 Resolution 13 May 2019 Download PDF
1 Pages
24 Insolvency - Legacy 13 May 2019 Download PDF
1 Pages
25 Capital - Statement Company With Date Currency Figure 13 May 2019 Download PDF
5 Pages
26 Capital - Legacy 13 May 2019 Download PDF
1 Pages
27 Confirmation Statement - No Updates 17 Apr 2019 Download PDF
3 Pages
28 Officers - Change Person Director Company With Change Date 9 Jan 2019 Download PDF
2 Pages
29 Officers - Termination Secretary Company With Name Termination Date 9 Jan 2019 Download PDF
1 Pages
30 Officers - Change Person Director Company With Change Date 9 Jan 2019 Download PDF
2 Pages
31 Officers - Appoint Person Secretary Company With Name Date 9 Jan 2019 Download PDF
2 Pages
32 Gazette - Filings Brought Up To Date 12 Dec 2018 Download PDF
1 Pages
33 Gazette - Notice Compulsory 11 Dec 2018 Download PDF
34 Accounts - Full 5 Dec 2018 Download PDF
20 Pages
35 Persons With Significant Control - Cessation Of A Person With Significant Control 30 Aug 2018 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 30 Aug 2018 Download PDF
2 Pages
37 Persons With Significant Control - Notification Of A Person With Significant Control 30 Aug 2018 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 29 Aug 2018 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 29 Aug 2018 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 29 Aug 2018 Download PDF
1 Pages
41 Address - Move Registers To Sail Company With New 10 Aug 2018 Download PDF
1 Pages
42 Address - Change Sail Company With Old New 10 Aug 2018 Download PDF
1 Pages
43 Officers - Second Filing Of Secretary Appointment With Name 28 Jun 2018 Download PDF
6 Pages
44 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 25 Apr 2018 Download PDF
2 Pages
45 Confirmation Statement - Updates 25 Apr 2018 Download PDF
4 Pages
46 Persons With Significant Control - Notification Of A Person With Significant Control 25 Apr 2018 Download PDF
2 Pages
47 Gazette - Filings Brought Up To Date 12 Dec 2017 Download PDF
1 Pages
48 Accounts - Full 11 Dec 2017 Download PDF
17 Pages
49 Gazette - Notice Compulsory 5 Dec 2017 Download PDF
1 Pages
50 Confirmation Statement - Updates 24 Apr 2017 Download PDF
5 Pages
51 Officers - Appoint Person Director Company With Name Date 24 Feb 2017 Download PDF
3 Pages
52 Accounts - Full 21 Feb 2017 Download PDF
16 Pages
53 Officers - Termination Director Company With Name Termination Date 20 Feb 2017 Download PDF
2 Pages
54 Officers - Termination Director Company With Name Termination Date 20 Feb 2017 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name Date 20 Feb 2017 Download PDF
3 Pages
56 Officers - Termination Director Company With Name Termination Date 20 Feb 2017 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name Date 9 May 2016 Download PDF
2 Pages
58 Officers - Termination Director Company With Name Termination Date 6 May 2016 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 19 Apr 2016 Download PDF
7 Pages
60 Address - Move Registers To Sail Company With New 19 Apr 2016 Download PDF
1 Pages
61 Address - Change Sail Company With New 19 Apr 2016 Download PDF
1 Pages
62 Officers - Appoint Person Secretary Company With Name Date 22 Jul 2015 Download PDF
3 Pages
63 Address - Change Registered Office Company With Date Old New 7 Jul 2015 Download PDF
2 Pages
64 Capital - Allotment Shares 4 Jul 2015 Download PDF
4 Pages
65 Officers - Appoint Person Director Company With Name Date 3 Jul 2015 Download PDF
3 Pages
66 Officers - Appoint Person Director Company With Name Date 3 Jul 2015 Download PDF
3 Pages
67 Officers - Termination Secretary Company With Name Termination Date 18 Jun 2015 Download PDF
1 Pages
68 Incorporation - Company 16 Apr 2015 Download PDF
23 Pages
69 Accounts - Change Account Reference Date Company Current Shortened 16 Apr 2015 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Eye-Docs Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active
2 Newfoundland Management Ltd
Mutual People: Robin Dafydd Anderson
Active
3 Anderson And Morton Healthcare Solutions Ltd
Mutual People: Robin Dafydd Anderson
dissolved
4 In Rude Health Limited
Mutual People: Robin Dafydd Anderson
Active
5 Hillside Holdings Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active
6 Global Healthcare Partners Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active
7 Holly House Hospital Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active
8 Hillside Hospital Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active
9 Aspen Healthcare Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active
10 Crossco (1385) Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active
11 European Surgical Partners Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active
12 Uspe Financing Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active
13 Parkside Hospital Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active
14 Aspen Leasing Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active
15 Claremont Hospital Holdings Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active
16 Montefiore House Limited
Mutual People: Robin Dafydd Anderson
Active
17 The Edinburgh Clinic Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active
18 Edinburgh Medical Services Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active
19 Hti St. James'S Ltd
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active
20 Nwi Apex Uk Limited
Mutual People: Robin Dafydd Anderson , Michael Brenden Davis
Active