ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HPC King's College Hospital (Holdings) Limited

HPC King's College Hospital (Holdings) Limited is an active company incorporated on 23 September 1999 with the registered office located in London, Greater London. HPC King's College Hospital (Holdings) Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03847393
Private limited company
Age
25 years
Incorporated 23 September 1999
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 August 2025 (11 days ago)
Next confirmation dated 26 August 2026
Due by 9 September 2026 (1 year remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
8th Floor 6 Kean Street
London
WC2B 4AS
United Kingdom
Address changed on 25 Feb 2025 (6 months ago)
Previous address was Cannon Place 78 Cannon Street London EC4N 6AF
Telephone
Unreported
Email
Unreported
Website
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Director • Company Secretary • British • Lives in UK • Born in Mar 1965
Director • Project Executive • British • Lives in UK • Born in Oct 1974
Director • Finance Director • British • Lives in England • Born in Nov 1966
Director • Spanish • Lives in Spain • Born in Apr 1980
Director • British • Lives in England • Born in Oct 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HPC King's College Hospital Limited
Mr Stuart Anthony Carter, Infrastructure Managers Limited, and 5 more are mutual people.
Active
HPC King's College Hospital (Issuer) Plc
Mr Stuart Anthony Carter, John Ivor Cavill, and 5 more are mutual people.
Active
Defence Management (Watchfield) Limited
Infrastructure Managers Limited, John Ivor Cavill, and 1 more are mutual people.
Active
Grannag Limited
Infrastructure Managers Limited, John Ivor Cavill, and 1 more are mutual people.
Active
Defence Management (Holdings) Limited
Infrastructure Managers Limited, John Ivor Cavill, and 1 more are mutual people.
Active
Premier Custodial Investments Limited
John Ivor Cavill, Infrastructure Managers Limited, and 1 more are mutual people.
Active
Premier Custodial Finance Limited
John Ivor Cavill, Infrastructure Managers Limited, and 1 more are mutual people.
Active
Newmount Limited
John Ivor Cavill, Infrastructure Managers Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£3.85M
Decreased by £29.42M (-88%)
Turnover
£11.09M
Increased by £2.77M (+33%)
Employees
Unreported
Same as previous period
Total Assets
£67.99M
Decreased by £3.43M (-5%)
Total Liabilities
-£82.71M
Decreased by £5.38M (-6%)
Net Assets
-£14.72M
Increased by £1.95M (-12%)
Debt Ratio (%)
122%
Decreased by 1.68% (-1%)
Latest Activity
Confirmation Submitted
2 Days Ago on 4 Sep 2025
Antonio Villalba Gonzalez Details Changed
25 Days Ago on 12 Aug 2025
Mr Antonio Villalba Gonzalez Details Changed
25 Days Ago on 12 Aug 2025
Group Accounts Submitted
1 Month Ago on 7 Aug 2025
New Charge Registered
1 Month Ago on 5 Aug 2025
Registered Address Changed
6 Months Ago on 25 Feb 2025
Elbon Pfi Fund (Investments) Limited (PSC) Details Changed
6 Months Ago on 17 Feb 2025
Infrastructure Managers Limited Details Changed
6 Months Ago on 17 Feb 2025
Confirmation Submitted
1 Year Ago on 26 Aug 2024
Group Accounts Submitted
1 Year Ago on 13 Aug 2024
Get Credit Report
Discover HPC King's College Hospital (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 August 2025 with no updates
Submitted on 4 Sep 2025
Director's details changed for Antonio Villalba Gonzalez on 12 August 2025
Submitted on 12 Aug 2025
Registration of charge 038473930002, created on 5 August 2025
Submitted on 12 Aug 2025
Director's details changed for Mr Antonio Villalba Gonzalez on 12 August 2025
Submitted on 12 Aug 2025
Group of companies' accounts made up to 31 March 2025
Submitted on 7 Aug 2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on 25 February 2025
Submitted on 25 Feb 2025
Secretary's details changed for Infrastructure Managers Limited on 17 February 2025
Submitted on 20 Feb 2025
Change of details for Elbon Pfi Fund (Investments) Limited as a person with significant control on 17 February 2025
Submitted on 20 Feb 2025
Confirmation statement made on 26 August 2024 with no updates
Submitted on 26 Aug 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 13 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year