Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

THE LONDON BREAST INSTITUTE UK LTD

3410, WATTLEY BUILDING 2ND FLOOR, ROAD TOWN, TORTOLA, TORTOLA,
Company Registration Number
FC029289
Other company type
Active

Company Overview

About The London Breast Institute Uk Ltd
THE LONDON BREAST INSTITUTE UK LTD was founded on 2009-11-02 and has its registered office in Tortola. The organisation's status is listed as "Active". The London Breast Institute Uk Ltd is a Other company type registered in VIRGIN ISLANDS, BRITISH with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE LONDON BREAST INSTITUTE UK LTD
 
Legal Registered Office
3410
WATTLEY BUILDING 2ND FLOOR
ROAD TOWN
TORTOLA
TORTOLA
 
Filing Information
Company Number FC029289
Company ID Number FC029289
Date formed 2009-11-02
Country VIRGIN ISLANDS, BRITISH
Origin Country VIRGIN ISLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2024-03-05 10:17:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LONDON BREAST INSTITUTE UK LTD

Current Directors
Officer Role Date Appointed
JASY LOYAL
Company Secretary 2011-12-19
JEREMY RANDAL MIDKIFF
Director 2016-09-01
MICHAEL THOMAS NEEB
Director 2011-12-19
TERESA FINCH PRITCHARD
Director 2016-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN REILLY BUGOS
Director 2012-07-31 2016-08-12
JAMES MARK PETKAS
Director 2011-12-19 2012-07-31
KINAN AL MOKBEL
Company Secretary 2009-11-17 2011-12-19
KEFAH MOKBEL
Director 2011-05-10 2011-12-19
KINAN AL MOKBEL
Director 2009-11-17 2011-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY RANDAL MIDKIFF LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED Director 2016-09-01 CURRENT 1998-07-23 Active
JEREMY RANDAL MIDKIFF HCA CARENOW LIMITED Director 2016-09-01 CURRENT 1973-06-29 Active
JEREMY RANDAL MIDKIFF HCA UK LIMITED Director 2016-09-01 CURRENT 1995-12-06 Active - Proposal to Strike off
JEREMY RANDAL MIDKIFF HCA UK HOLDINGS LIMITED Director 2016-09-01 CURRENT 1996-07-02 Active
JEREMY RANDAL MIDKIFF GALEN HEALTH PARTNERS LIMITED Director 2016-09-01 CURRENT 2007-09-04 Active - Proposal to Strike off
JEREMY RANDAL MIDKIFF HCA HEALTHCARE UK LIMITED Director 2016-09-01 CURRENT 2009-07-27 Active
JEREMY RANDAL MIDKIFF HEALTHTRUST EUROPE COMPANY LIMITED Director 2016-09-01 CURRENT 2010-09-24 Active
JEREMY RANDAL MIDKIFF BASIL STREET PRACTICE LIMITED Director 2016-09-01 CURRENT 2013-07-05 Active
JEREMY RANDAL MIDKIFF HEALTH INTERNATIONAL BILLING PARTNERS LIMITED Director 2016-09-01 CURRENT 2014-12-01 Active
JEREMY RANDAL MIDKIFF LONDON ENDOSCOPY CENTRE LTD Director 2016-09-01 CURRENT 2015-08-18 Active
JEREMY RANDAL MIDKIFF ST. MARTINS LTD. Director 2016-09-01 CURRENT 1999-10-28 Active
JEREMY RANDAL MIDKIFF THE GLYNNE MEDICAL PRACTICE LIMITED Director 2016-09-01 CURRENT 2009-08-05 Active - Proposal to Strike off
JEREMY RANDAL MIDKIFF SARAH CANNON RESEARCH INSTITUTE UK LIMITED Director 2016-09-01 CURRENT 2009-12-04 Active
JEREMY RANDAL MIDKIFF SCRI GLOBAL SERVICES LIMITED Director 2016-09-01 CURRENT 2010-03-25 Active
JEREMY RANDAL MIDKIFF UROLOGY ASSOCIATES (LONDON) LIMITED Director 2016-09-01 CURRENT 2015-01-19 Active
JEREMY RANDAL MIDKIFF HCA STAFFING LIMITED Director 2016-09-01 CURRENT 1995-03-06 Active
JEREMY RANDAL MIDKIFF HCA UK INVESTMENTS LIMITED Director 2016-09-01 CURRENT 1995-12-06 Active - Proposal to Strike off
JEREMY RANDAL MIDKIFF GENERAL MEDICAL CLINICS LIMITED Director 2016-09-01 CURRENT 1997-11-25 Active
JEREMY RANDAL MIDKIFF HCA UK SERVICES LIMITED Director 2016-09-01 CURRENT 2002-03-21 Active
JEREMY RANDAL MIDKIFF HCA UK CAPITAL LIMITED Director 2016-09-01 CURRENT 2003-05-28 Active
JEREMY RANDAL MIDKIFF HCA PURCHASING LIMITED Director 2016-09-01 CURRENT 2010-08-25 Active
JEREMY RANDAL MIDKIFF ST. MARTINS MEDICAL SERVICES LIMITED. Director 2016-09-01 CURRENT 1985-08-15 Active - Proposal to Strike off
JEREMY RANDAL MIDKIFF HCA INTERNATIONAL HOLDINGS LIMITED Director 2016-09-01 CURRENT 1969-03-25 Active
JEREMY RANDAL MIDKIFF HCA LUXEMBOURG FINANCE LIMITED Director 2016-09-01 CURRENT 2008-01-14 Active
MICHAEL THOMAS NEEB BACKLOGS LIMITED Director 2017-07-25 CURRENT 2004-01-16 Active
MICHAEL THOMAS NEEB ONLINE PATHOLOGY SERVICES LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
MICHAEL THOMAS NEEB LONDON PATHOLOGY LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
MICHAEL THOMAS NEEB HATHOR CHELSEA LIMITED Director 2017-02-24 CURRENT 2010-03-16 Active
MICHAEL THOMAS NEEB LONDON ENDOSCOPY CENTRE LTD Director 2015-08-18 CURRENT 2015-08-18 Active
MICHAEL THOMAS NEEB UROLOGY ASSOCIATES (LONDON) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
MICHAEL THOMAS NEEB HEALTH INTERNATIONAL BILLING PARTNERS LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
MICHAEL THOMAS NEEB THE PROSTATE CENTRE LIMITED Director 2013-07-26 CURRENT 2003-08-22 Active
MICHAEL THOMAS NEEB BASIL STREET PRACTICE LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
MICHAEL THOMAS NEEB WALK IN HEALTH LIMITED Director 2012-07-24 CURRENT 1997-12-23 Dissolved 2015-01-29
MICHAEL THOMAS NEEB RE-GENMED LIMITED Director 2012-07-24 CURRENT 2010-10-06 Dissolved 2013-10-22
MICHAEL THOMAS NEEB GET YOURSELF TESTED LIMITED Director 2012-07-24 CURRENT 2011-07-11 Dissolved 2015-01-29
MICHAEL THOMAS NEEB GENERAL MEDICAL CLINICS LIMITED Director 2012-07-24 CURRENT 1997-11-25 Active
MICHAEL THOMAS NEEB THE GLYNNE MEDICAL PRACTICE LIMITED Director 2011-09-14 CURRENT 2009-08-05 Active - Proposal to Strike off
MICHAEL THOMAS NEEB ENHANCECORP LIMITED Director 2011-03-18 CURRENT 2001-04-24 Dissolved 2014-06-13
MICHAEL THOMAS NEEB HCA PURCHASING LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
MICHAEL THOMAS NEEB ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS Director 2010-06-23 CURRENT 2010-06-23 Active
MICHAEL THOMAS NEEB SARAH CANNON RESEARCH INSTITUTE UK LIMITED Director 2009-12-09 CURRENT 2009-12-04 Active
MICHAEL THOMAS NEEB HCA HEALTHCARE UK LIMITED Director 2009-09-08 CURRENT 2009-07-27 Active
MICHAEL THOMAS NEEB HAMSARD 3160 LIMITED Director 2009-06-05 CURRENT 2009-02-10 Active
MICHAEL THOMAS NEEB HCA LUXEMBOURG FINANCE LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
MICHAEL THOMAS NEEB GALEN HEALTH PARTNERS LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active - Proposal to Strike off
MICHAEL THOMAS NEEB H.H.U.K. INC. Director 2007-05-01 CURRENT 1980-07-11 Active
MICHAEL THOMAS NEEB THE HCA INTERNATIONAL FOUNDATION Director 2004-06-17 CURRENT 2004-06-17 Active
MICHAEL THOMAS NEEB HCA UK CAPITAL LIMITED Director 2003-05-28 CURRENT 2003-05-28 Active
MICHAEL THOMAS NEEB HCA UK SERVICES LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MICHAEL THOMAS NEEB HCA STAFFING LIMITED Director 2001-04-11 CURRENT 1995-03-06 Active
MICHAEL THOMAS NEEB LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED Director 2001-02-19 CURRENT 1998-07-23 Active
MICHAEL THOMAS NEEB HCA UK LIMITED Director 2001-02-19 CURRENT 1995-12-06 Active - Proposal to Strike off
MICHAEL THOMAS NEEB HCA UK HOLDINGS LIMITED Director 2001-02-19 CURRENT 1996-07-02 Active
MICHAEL THOMAS NEEB ST. MARTINS LTD. Director 2001-02-19 CURRENT 1999-10-28 Active
MICHAEL THOMAS NEEB HCA UK INVESTMENTS LIMITED Director 2001-02-19 CURRENT 1995-12-06 Active - Proposal to Strike off
MICHAEL THOMAS NEEB THE HARLEY STREET CANCER CLINIC LIMITED Director 2000-12-08 CURRENT 1996-01-26 Active
MICHAEL THOMAS NEEB HCA CARENOW LIMITED Director 2000-08-04 CURRENT 1973-06-29 Active
MICHAEL THOMAS NEEB ST. MARTINS MEDICAL SERVICES LIMITED. Director 2000-08-04 CURRENT 1985-08-15 Active - Proposal to Strike off
MICHAEL THOMAS NEEB ST MARTINS HEALTHCARE LIMITED Director 2000-08-04 CURRENT 1944-12-01 Active
MICHAEL THOMAS NEEB HCA INTERNATIONAL LIMITED Director 2000-07-01 CURRENT 1995-02-10 Active
MICHAEL THOMAS NEEB HCA INTERNATIONAL HOLDINGS LIMITED Director 2000-05-19 CURRENT 1969-03-25 Active
TERESA FINCH PRITCHARD BACKLOGS LIMITED Director 2017-07-25 CURRENT 2004-01-16 Active
TERESA FINCH PRITCHARD ONLINE PATHOLOGY SERVICES LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
TERESA FINCH PRITCHARD LONDON PATHOLOGY LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
TERESA FINCH PRITCHARD LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED Director 2016-08-22 CURRENT 1998-07-23 Active
TERESA FINCH PRITCHARD HCA CARENOW LIMITED Director 2016-08-22 CURRENT 1973-06-29 Active
TERESA FINCH PRITCHARD H.H.U.K. INC. Director 2016-08-22 CURRENT 1980-07-11 Active
TERESA FINCH PRITCHARD HCA UK LIMITED Director 2016-08-22 CURRENT 1995-12-06 Active - Proposal to Strike off
TERESA FINCH PRITCHARD HCA UK HOLDINGS LIMITED Director 2016-08-22 CURRENT 1996-07-02 Active
TERESA FINCH PRITCHARD GALEN HEALTH PARTNERS LIMITED Director 2016-08-22 CURRENT 2007-09-04 Active - Proposal to Strike off
TERESA FINCH PRITCHARD HCA HEALTHCARE UK LIMITED Director 2016-08-22 CURRENT 2009-07-27 Active
TERESA FINCH PRITCHARD HEALTHTRUST EUROPE COMPANY LIMITED Director 2016-08-22 CURRENT 2010-09-24 Active
TERESA FINCH PRITCHARD BASIL STREET PRACTICE LIMITED Director 2016-08-22 CURRENT 2013-07-05 Active
TERESA FINCH PRITCHARD HEALTH INTERNATIONAL BILLING PARTNERS LIMITED Director 2016-08-22 CURRENT 2014-12-01 Active
TERESA FINCH PRITCHARD LONDON ENDOSCOPY CENTRE LTD Director 2016-08-22 CURRENT 2015-08-18 Active
TERESA FINCH PRITCHARD THE HARLEY STREET CANCER CLINIC LIMITED Director 2016-08-22 CURRENT 1996-01-26 Active
TERESA FINCH PRITCHARD ST. MARTINS LTD. Director 2016-08-22 CURRENT 1999-10-28 Active
TERESA FINCH PRITCHARD ROODLANE MEDICAL LIMITED Director 2016-08-22 CURRENT 2007-10-10 Active
TERESA FINCH PRITCHARD THE GLYNNE MEDICAL PRACTICE LIMITED Director 2016-08-22 CURRENT 2009-08-05 Active - Proposal to Strike off
TERESA FINCH PRITCHARD SARAH CANNON RESEARCH INSTITUTE UK LIMITED Director 2016-08-22 CURRENT 2009-12-04 Active
TERESA FINCH PRITCHARD SCRI GLOBAL SERVICES LIMITED Director 2016-08-22 CURRENT 2010-03-25 Active
TERESA FINCH PRITCHARD UROLOGY ASSOCIATES (LONDON) LIMITED Director 2016-08-22 CURRENT 2015-01-19 Active
TERESA FINCH PRITCHARD HCA INTERNATIONAL LIMITED Director 2016-08-22 CURRENT 1995-02-10 Active
TERESA FINCH PRITCHARD HCA STAFFING LIMITED Director 2016-08-22 CURRENT 1995-03-06 Active
TERESA FINCH PRITCHARD HCA UK INVESTMENTS LIMITED Director 2016-08-22 CURRENT 1995-12-06 Active - Proposal to Strike off
TERESA FINCH PRITCHARD GENERAL MEDICAL CLINICS LIMITED Director 2016-08-22 CURRENT 1997-11-25 Active
TERESA FINCH PRITCHARD HCA UK SERVICES LIMITED Director 2016-08-22 CURRENT 2002-03-21 Active
TERESA FINCH PRITCHARD HCA UK CAPITAL LIMITED Director 2016-08-22 CURRENT 2003-05-28 Active
TERESA FINCH PRITCHARD HCA PURCHASING LIMITED Director 2016-08-22 CURRENT 2010-08-25 Active
TERESA FINCH PRITCHARD ST. MARTINS MEDICAL SERVICES LIMITED. Director 2016-08-22 CURRENT 1985-08-15 Active - Proposal to Strike off
TERESA FINCH PRITCHARD ST MARTINS HEALTHCARE LIMITED Director 2016-08-22 CURRENT 1944-12-01 Active
TERESA FINCH PRITCHARD HCA INTERNATIONAL HOLDINGS LIMITED Director 2016-08-22 CURRENT 1969-03-25 Active
TERESA FINCH PRITCHARD THE PROSTATE CENTRE LIMITED Director 2016-08-22 CURRENT 2003-08-22 Active
TERESA FINCH PRITCHARD THE HCA INTERNATIONAL FOUNDATION Director 2016-08-22 CURRENT 2004-06-17 Active
TERESA FINCH PRITCHARD HCA LUXEMBOURG FINANCE LIMITED Director 2016-08-22 CURRENT 2008-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-20OSAP01DIRECTOR APPOINTED MR JEREMY RANDAL MIDKIFF
2016-09-12OSAP01DIRECTOR APPOINTED MRS TERESA FINCH PRITCHARD
2016-08-31OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUGOS
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-01-29AA01CURREXT FROM 30/11/2014 TO 31/12/2014
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/11/12
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/11/10
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/11/11
2013-04-24OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REILLY BUGOS / 03/04/2013
2012-08-20OSTM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETKAS
2012-08-20OSAP01DIRECTOR APPOINTED JOHN REILLY BUGOS
2012-01-05OSTM01APPOINTMENT TERMINATED, DIRECTOR KEFAH MOKBEL
2011-12-30OSCH01BR014271 ADDRESS CHANGE 19/12/11 137-139 GLOUCESTER TERRACE, LONDON, W2 6DX
2011-12-30OSAP05TRANSACTION OSAP05- BR014271 PERSON AUTHORISED TO REPRESENT APPOINTED 19/12/2011 JASY LOYAL -- ADDRESS: 242 MARYLEBONE ROAD, LONDON, NW1 6JL
2011-12-30OSAP07TRANSACTION OSAP07- BR014271 PERSON AUTHORISED TO ACCEPT APPOINTED 19/12/2011 JASY LOYAL -- ADDRESS: 242 MARYLEBONE ROAD, LONDON, NW1 6JL
2011-12-30OSAP03SECRETARY APPOINTED JASY LOYAL
2011-12-30OSAP01DIRECTOR APPOINTED MR JAMES MARK PETKAS
2011-12-30OSAP01DIRECTOR APPOINTED MR MICHAEL THOMAS NEEB
2011-12-30OSAP01DIRECTOR APPOINTED PROFESSOR KEFAH MOKBEL
2011-12-30OSTM03TRANSACTION OSTM03- BR014271 PERSON AUTHORISED TO ACCEPT TERMINATED 19/12/2011 NICHOLAS PERRY
2011-12-30OSTM03TRANSACTION OSTM03- BR014271 PERSON AUTHORISED TO REPRESENT TERMINATED 19/12/2011 KINAN AL MOKBEL
2011-12-30OSTM01APPOINTMENT TERMINATED, DIRECTOR KINAN AL MOKBEL
2011-12-30OSTM02APPOINTMENT TERMINATED, SECRETARY KINAN AL MOKBEL
2009-11-17OSIN01INITIAL BRANCH REGISTRATION
2009-11-17OS-PARBR014271 PA APPOINTED PERRY NICHOLAS THE PRINCESS GRACE HOSPITAL 45 NOTTINGHAM PLACE LONDON W1N 5NY
2009-11-17OS-PARBR014271 PR APPOINTED AL MOKBEL KINAN 137-139 GLOUCESTER TERRACE LONDON W2 6DX
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to THE LONDON BREAST INSTITUTE UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LONDON BREAST INSTITUTE UK LTD
Intangible Assets
Patents
We have not found any records of THE LONDON BREAST INSTITUTE UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE LONDON BREAST INSTITUTE UK LTD
Trademarks
We have not found any records of THE LONDON BREAST INSTITUTE UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LONDON BREAST INSTITUTE UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as THE LONDON BREAST INSTITUTE UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LONDON BREAST INSTITUTE UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LONDON BREAST INSTITUTE UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LONDON BREAST INSTITUTE UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.