North Middlesex Hospital Project Limited

  • Active
  • Incorporated on 3 May 2007

Reg Address: Becket House, 1 Lambeth Palace Road, London SE1 7EU, United Kingdom

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "North Middlesex Hospital Project Limited" is a ltd and located in Becket House, 1 Lambeth Palace Road, London SE1 7EU. North Middlesex Hospital Project Limited is currently in active status and it was incorporated on 3 May 2007 (17 years 4 months 19 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 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in North Middlesex Hospital Project Limited.

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

# Name Role Appt Date Nationality Status
1 Andrew Bowes Director 31 Jan 2024 Irish Active
2 Gerald Farque Director 16 Nov 2023 French Resigned
31 Jan 2024
3 Philip Kane Director 13 Sep 2021 Irish Active
4 Gemma Yvonne Vivers Secretary 10 Sep 2021 - Active
5 Simon Hayman Director 16 Aug 2019 British Active
6 Jamin Patel Director 16 Aug 2019 British Active
7 Jamin Patel Director 16 Aug 2019 British Resigned
2 Sep 2021
8 Brian Clayton Secretary 20 Dec 2018 - Active
9 Jamin Patel Director 20 Dec 2018 British Resigned
15 Aug 2019
10 Brian Clayton Secretary 20 Dec 2018 - Resigned
1 Jul 2021
11 Luc Desplanques Director 4 Apr 2013 French Active
12 John Foy Director 4 Apr 2013 British Active
13 Mark John Griffiths Director 6 Jun 2012 English Resigned
15 Aug 2019
14 David John Carr Director 16 Feb 2012 British Resigned
6 Jun 2012
15 Stephen Howard Mcdonald Director 16 Feb 2012 British Resigned
28 Feb 2018
16 Simon David Phipps Director 16 Feb 2012 British Resigned
4 Apr 2013
17 Xavier Alexander Plumley Secretary 14 Dec 2011 - Resigned
20 Dec 2018
18 Gerald Farque Director 21 May 2010 French Resigned
4 Apr 2013
19 David William Pierce Secretary 2 Jan 2008 - Resigned
14 Dec 2011
20 Lionel Christolomme Director 11 Dec 2007 French Resigned
16 Feb 2012
21 Bruno Albert Bodin Director 3 May 2007 French Resigned
16 Feb 2012
22 PAILEX NOMINEES LIMITED Corporate Director 3 May 2007 - Resigned
3 May 2007
23 Philippe Daniel Jouy Secretary 3 May 2007 French Resigned
2 Jan 2008
24 PAILEX SECRETARIES LIMITED Corporate Secretary 3 May 2007 - Resigned
3 May 2007
25 Pascal Minault Director 3 May 2007 French Resigned
11 Dec 2007


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 Bouygues E&S Solutions Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for North Middlesex Hospital Project 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 21 May 2024 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 27 Mar 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 8 Feb 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 8 Feb 2024 Download PDF
5 Confirmation Statement - No Updates 18 May 2023 Download PDF
6 Accounts - Full 22 Jun 2022 Download PDF
7 Accounts - Full 20 Jul 2021 Download PDF
8 Confirmation Statement - Updates 27 May 2021 Download PDF
9 Accounts - Full 14 Sep 2020 Download PDF
18 Pages
10 Confirmation Statement - Updates 18 May 2020 Download PDF
4 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 24 Jan 2020 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 21 Aug 2019 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 21 Aug 2019 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 19 Aug 2019 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 19 Aug 2019 Download PDF
1 Pages
16 Accounts - Full 3 Jul 2019 Download PDF
17 Pages
17 Confirmation Statement - Updates 17 May 2019 Download PDF
4 Pages
18 Officers - Termination Secretary Company With Name Termination Date 20 Dec 2018 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 20 Dec 2018 Download PDF
2 Pages
20 Officers - Appoint Person Secretary Company With Name Date 20 Dec 2018 Download PDF
2 Pages
21 Accounts - Full 11 May 2018 Download PDF
17 Pages
22 Confirmation Statement - Updates 10 May 2018 Download PDF
4 Pages
23 Officers - Termination Director Company With Name Termination Date 2 Mar 2018 Download PDF
1 Pages
24 Accounts - Full 9 Jun 2017 Download PDF
15 Pages
25 Confirmation Statement - Updates 11 May 2017 Download PDF
5 Pages
26 Accounts - Full 1 Jun 2016 Download PDF
15 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 9 May 2016 Download PDF
5 Pages
28 Officers - Change Person Director Company With Change Date 5 May 2016 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 5 May 2016 Download PDF
2 Pages
30 Address - Change Registered Office Company With Date Old New 3 May 2016 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2015 Download PDF
5 Pages
32 Accounts - Full 16 Mar 2015 Download PDF
13 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2014 Download PDF
5 Pages
34 Accounts - Full 19 Mar 2014 Download PDF
18 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2013 Download PDF
5 Pages
36 Accounts - Full 18 Apr 2013 Download PDF
13 Pages
37 Officers - Termination Director Company With Name 5 Apr 2013 Download PDF
1 Pages
38 Officers - Termination Director Company With Name 5 Apr 2013 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name 5 Apr 2013 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name 5 Apr 2013 Download PDF
2 Pages
41 Accounts - Full 26 Sep 2012 Download PDF
13 Pages
42 Officers - Appoint Person Director Company With Name 18 Jun 2012 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 18 Jun 2012 Download PDF
1 Pages
44 Officers - Change Person Director Company With Change Date 28 May 2012 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name 25 May 2012 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name 24 May 2012 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2012 Download PDF
6 Pages
48 Officers - Appoint Person Director Company With Name 22 Feb 2012 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 21 Feb 2012 Download PDF
1 Pages
50 Officers - Termination Director Company With Name 21 Feb 2012 Download PDF
1 Pages
51 Officers - Appoint Person Secretary Company With Name 27 Jan 2012 Download PDF
1 Pages
52 Address - Change Registered Office Company With Date Old 27 Jan 2012 Download PDF
1 Pages
53 Officers - Termination Secretary Company With Name 19 Dec 2011 Download PDF
1 Pages
54 Auditors - Resignation Company 16 Dec 2011 Download PDF
1 Pages
55 Auditors - Resignation Company 9 Dec 2011 Download PDF
1 Pages
56 Accounts - Full 8 Aug 2011 Download PDF
14 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2011 Download PDF
4 Pages
58 Officers - Appoint Person Director Company With Name 18 Apr 2011 Download PDF
2 Pages
59 Accounts - Full 18 Aug 2010 Download PDF
14 Pages
60 Officers - Change Person Director Company With Change Date 28 May 2010 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 28 May 2010 Download PDF
2 Pages
62 Officers - Change Person Secretary Company With Change Date 28 May 2010 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2010 Download PDF
4 Pages
64 Auditors - Resignation Company 6 Nov 2009 Download PDF
2 Pages
65 Auditors - Resignation Company 5 Nov 2009 Download PDF
1 Pages
66 Accounts - Full 1 Oct 2009 Download PDF
14 Pages
67 Annual Return - Legacy 5 May 2009 Download PDF
4 Pages
68 Officers - Legacy 22 Apr 2009 Download PDF
1 Pages
69 Accounts - Full 8 Oct 2008 Download PDF
14 Pages
70 Annual Return - Legacy 20 May 2008 Download PDF
4 Pages
71 Officers - Legacy 19 May 2008 Download PDF
1 Pages
72 Officers - Legacy 19 May 2008 Download PDF
1 Pages
73 Officers - Legacy 17 Dec 2007 Download PDF
1 Pages
74 Officers - Legacy 17 Dec 2007 Download PDF
1 Pages
75 Accounts - Legacy 20 Sep 2007 Download PDF
1 Pages
76 Mortgage - Legacy 7 Aug 2007 Download PDF
5 Pages
77 Officers - Legacy 3 May 2007 Download PDF
1 Pages
78 Officers - Legacy 3 May 2007 Download PDF
1 Pages
79 Incorporation - Company 3 May 2007 Download PDF
21 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 Barking & Dagenham Schools Project Limited
Mutual People: John Foy
Active
2 Byhome Limited
Mutual People: John Foy , Luc Desplanques
Active
3 West Middlesex Hospital Project Limited
Mutual People: John Foy , Jamin Patel , Luc Desplanques
Active
4 Peterborough Schools Project Limited
Mutual People: John Foy
Active
5 Lewisham Schools Project Limited
Mutual People: John Foy , Jamin Patel , Luc Desplanques
Active
6 Central Middlesex Hospital Project Limited
Mutual People: John Foy , Jamin Patel , Luc Desplanques
Active
7 Bouygues Partnership For Education And Community (Waltham Forest) Limited
Mutual People: Jamin Patel
Active
8 Waltham Forest Local Education Partnership Limited
Mutual People: Jamin Patel
Active
9 Barnet Hospital Project Limited
Mutual People: Jamin Patel , Luc Desplanques , Simon Hayman
Active
10 Mid Essex Hospital Project Limited
Mutual People: Jamin Patel
Active
11 By Chelmer (Holdings) Limited
Mutual People: Luc Desplanques
Active
12 By Chelmer Plc
Mutual People: Luc Desplanques
Active
13 By Nom Limited
Mutual People: Luc Desplanques
Active
14 Bynorth (Holdings) Limited
Mutual People: Luc Desplanques
Active
15 Bynorth Limited
Mutual People: Luc Desplanques
Active
16 By Education (Lewisham) Limited
Mutual People: Luc Desplanques
Active
17 By Education (Lewisham) Holdings Limited
Mutual People: Luc Desplanques
Active
18 Bywest (Holdings) Limited
Mutual People: Simon Hayman
Active
19 Bywest Limited
Mutual People: Simon Hayman
Active
20 Metier Healthcare Limited
Mutual People: Simon Hayman
Active
21 Metier Holdings Limited
Mutual People: Simon Hayman
Active