Ken Poland Dental Studios Limited

General information

Name:

Ken Poland Dental Studios Ltd

Office Address:

85 Great Portland Street W1W 7LT London

Number: 06053144

Incorporation date: 2007-01-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06053144 seventeen years ago, Ken Poland Dental Studios Limited is a Private Limited Company. The latest registration address is 85 Great Portland Street, London. The enterprise's declared SIC number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The latest financial reports cover the period up to 2022-12-31 and the most recent annual confirmation statement was submitted on 2023-01-15.

Due to the following firm's magnitude, it was imperative to choose further executives: Thomas L., Kenneth B. and Robert P. who have been cooperating since July 2022 for the benefit of the following limited company.

The companies with significant control over this firm are as follows: Amalgamated Laboratory Solutions Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Great Portland Street, W1W 7LT and was registered as a PSC under the reg no 11021690.

Financial data based on annual reports

Company staff

Thomas L.

Role: Director

Appointed: 01 July 2022

Latest update: 26 April 2024

Kenneth B.

Role: Director

Appointed: 01 July 2022

Latest update: 26 April 2024

Robert P.

Role: Director

Appointed: 15 January 2007

Latest update: 26 April 2024

People with significant control

Amalgamated Laboratory Solutions Limited
Address: 85 Great Portland Street, London, W1W 7LT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11021690
Notified on 1 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rob P.
Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kathleen P.
Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 February 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 31 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 January 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 February 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Alteration of Articles of Association - resolution (RESOLUTIONS)
filed on: 17th, November 2023
resolution
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Curzon House 64 Clifton Street

Post code:

EC2A 4HB

HQ address,
2013

Address:

Curzon House 64 Clifton Street

Post code:

EC2A 4HB

HQ address,
2014

Address:

3rd Floor 120 Moorgate

Post code:

EC2M 6UR

HQ address,
2015

Address:

3rd Floor 120 Moorgate

Post code:

EC2M 6UR

HQ address,
2016

Address:

3rd Floor 120 Moorgate

Post code:

EC2M 6UR

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode