MEDICLINIC INTERNATIONAL PLC

Address:
6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

MEDICLINIC INTERNATIONAL PLC is a business entity registered at Companies House, UK, with entity identifier is 08338604. The registration start date is December 20, 2012. The current status is Active.

Company Overview

Company Number 08338604
Company Name MEDICLINIC INTERNATIONAL PLC
Registered Address 6th Floor
65 Gresham Street
London
EC2V 7NQ
United Kingdom
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2012-12-20
Account Category GROUP
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-09-30
Accounts Last Update 2020-03-31
Returns Due Date 2017-01-17
Returns Last Update 2015-12-20
Confirmation Statement Due Date 2021-01-31
Confirmation Statement Last Update 2019-12-20
Mortgage Charges 4
Mortgage Outstanding 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86101 Hospital activities

Office Location

Address 6TH FLOOR
65 GRESHAM STREET
Post Town LONDON
Post Code EC2V 7NQ
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
00058171 LIMITED 6th Floor, 25 Farringdon Street, London, EC4A 4AB
PASSPORT PROTECT LIMITED 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England
UPLIFT GAMES UK LTD 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom
YORKSHIRE WIND POWER HOLDINGS LIMITED 6th Floor, 33 Holborn, London, EC1N 2HT, United Kingdom
IDUNA HOLDINGS LIMITED 6th Floor, 1 Aldermanbury Square, London, EC2V 7HR, United Kingdom
CARBON TECH LAB LTD 6th Floor, 33 Holborn, London, England, EC1N 2HT, England
UNICORN RENEWABLES LIMITED 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom
CALLIAN CAPITAL (UK) LTD 6th Floor, 4 More London Riverside, London, SE1 2AU, United Kingdom
UK INTERNATIONAL UNITED RESEARCH CO. LIMITED 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom
AURELIUS ELEPHANT LIMITED 6th Floor, 33 Glasshouse Street, London, W1B 5DG, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CAPITA COMPANY SECRETARIAL SERVICES LTD Secretary (Active) 40 Duke Place, London, England, EC3A 7NH /
26 June 2013
/
DURAND, Jan Jonathan Director (Active) 1st Floor, 40 Dukes Place, London, EC3A 7NH December 1966 /
15 February 2016
South African /
South Africa
Chief Executive Officer
GRIEVE, James Alan Director (Active) 1st Floor, 40 Dukes Place, London, EC3A 7NH June 1952 /
15 February 2016
British /
Switzerland
Chartered Accountant
HERTZOG, Edwin De La Harpe, Dr Director (Active) 1st Floor, 40 Dukes Place, London, EC3A 7NH August 1949 /
15 February 2016
South African /
South Africa
Businessman
KEATING, Seamus Declan Director (Active) 1st Floor, 40 Dukes Place, London, EC3A 7NH July 1963 /
5 June 2013
Irish /
England
Accountant
LEU, Robert Eduard, Dr Director (Active) 1st Floor, 40 Dukes Place, London, EC3A 7NH December 1946 /
15 February 2016
Swiss /
Switzerland
Professor
MANDELA, Nandi Director (Active) 1st Floor, 40 Dukes Place, London, EC3A 7NH June 1968 /
15 February 2016
South African /
South Africa
Director
MEINTJES, Daniel Petrus Director (Active) 1st Floor, 40 Dukes Place, London, EC3A 7NH May 1956 /
15 February 2016
South African /
South Africa
Chief Executive Officer
MYBURGH, Petrus Jurgens Director (Active) 1st Floor, 40 Dukes Place, London, EC3A 7NH May 1975 /
1 August 2016
South African /
South Africa
Executive Director
PETERSEN, Trevor David Director (Active) 1st Floor, 40 Dukes Place, London, EC3A 7NH December 1955 /
15 February 2016
South African /
South Africa
Chartered Accountant
SMITH, Desmond Kent Director (Active) 1st Floor, 40 Dukes Place, London, EC3A 7NH June 1947 /
15 February 2016
South African /
South Africa
Actuary
TYLER, Ian Paul Director (Active) 1st Floor, 40 Dukes Place, London, EC3A 7NH July 1960 /
5 June 2013
British /
United Kingdom
Company Director (Non-Executive)
UYS, Petrus Johannes Director (Active) 1st Floor, 40 Dukes Place, London, EC3A 7NH July 1962 /
7 April 2016
South African /
South Africa
Alternate Director
HACKWOOD SECRETARIES LIMITED Secretary (Resigned) C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ /
20 December 2012
/
AL HAMIRI, Mubarak Matar Director (Resigned) Al Noor Specialty Clinic Building, Shabia-10, PO BOX 46713, Mussafah, Abu Dhabi, United Arab Emirates February 1968 /
5 June 2013
United Arab Emirates /
United Arab Emirates
Managing Director
ALHAJ HASAN, Khaldoun Saeed Director (Resigned) Ithmar Capital, Level 9, Office 901, Park Place Tower, Sheikh Zayed Road, PO BOX 5527, Dubai, Uae June 1972 /
7 November 2013
Jordanian /
Uae
Co Founder & Managing Director
ALOM, Kassem Ali, Dr Director (Resigned) Al Noor Specialty Clinic Building, Shabia-10, PO BOX 46713, Mussafah, Abu Dhabi, United Arab Emirates February 1946 /
5 June 2013
Spanish/Syrian /
United Arab Emirates
Vice Chairman
BELHOUL, Faisal Juma Khalfan Director (Resigned) Al Noor Specialty Clinic Building, Shabia-10, PO BOX 46713, Mussafah, Abu Dhabi, United Arab Emirates May 1976 /
5 June 2013
United Arab Emirates /
United Arab Emirates
Managing Partner
BIN BUTTI AL HAMED, Mansoor, Sheikh Director (Resigned) Al Noor Specialty Clinic Building, Shabia-10, PO BOX 46713, Mussafah, Abu Dhabi, United Arab Emirates October 1980 /
5 June 2013
United Arab Emirates /
United Arab Emirates
Director
LAVATER, Ronald Director (Resigned) 1st Floor, 40 Dukes Place, London, England, EC3A 7NH February 1968 /
1 October 2014
United States Of America /
United Arab Emirates
None
NEWCOMBE, Paul Alan Director (Resigned) One, Silk Street, London, United Kingdom, EC2Y 8HQ October 1965 /
20 December 2012
British /
United Kingdom
Chartered Secretary
NIMER, Ahmad Abdel Rahman Director (Resigned) Al Noor Specialty Clinic Building, Shabia-10, PO BOX 46713, Mussafah, Abu Dhabi, United Arab Emirates August 1962 /
5 June 2013
Canadian/Jordanian /
United Arab Emirates
Ceo
TINGLE, Craig Ian Director (Resigned) 1st Floor, 40 Dukes Place, London, EC3A 7NH February 1959 /
15 February 2016
South African /
South Africa
Chief Financial Officer
WARD, William Stephen Director (Resigned) Al Noor Speciality Clinic Building Shabia, 10 PO BOX 46713, Mussafah, Abu Dhabai, Uae December 1961 /
7 November 2013
British /
England
None
WARD, William Director (Resigned) Al Noor Specialty Clinic Building, Shabia-10, PO BOX 46713, Mussafah, Abu Dhabi, United Arab Emirates March 1944 /
5 June 2013
American /
United States Of America
Associate Professor
HACKWOOD DIRECTORS LIMITED Director (Resigned) C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ /
20 December 2012
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2V 7NQ
SIC Code 86101 - Hospital activities

Improve Information

Please provide details on MEDICLINIC INTERNATIONAL PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches