UKBizDB.co.uk

ACTIVE ALIGNERS UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Active Aligners Uk Ltd. The company was founded 5 years ago and was given the registration number 11789276. The firm's registered office is in LONDON. You can find them at 3rd Floor, 207 Regent Street, London, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ACTIVE ALIGNERS UK LTD
Company Number:11789276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2019
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:3rd Floor, 207 Regent Street, London, England, W1B 3HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 37, Frederick Place, Brighton, BN1 4EA

Director01 September 2019Active
3rd Floor, 37, Frederick Place, Brighton, BN1 4EA

Director13 July 2020Active
3rd Floor, 207 Regent Street, London, England, W1B 3HH

Director25 January 2019Active

People with Significant Control

Dr Daniel Michael Shaffer
Notified on:20 July 2020
Status:Active
Date of birth:March 1975
Nationality:British
Address:3rd Floor, 37, Frederick Place, Brighton, BN1 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Wayne Hirschowitz
Notified on:20 July 2020
Status:Active
Date of birth:March 1965
Nationality:British
Address:3rd Floor, 37, Frederick Place, Brighton, BN1 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Severn Paul Bizzaro
Notified on:23 August 2019
Status:Active
Date of birth:November 1985
Nationality:American
Country of residence:United States
Address:30, N. Gould St. Str R, Sheridan, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Kelly Souris
Notified on:25 January 2019
Status:Active
Date of birth:December 1991
Nationality:Greek
Country of residence:United Kingdom
Address:International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-27Change of name

Change of name notice.

Download
2021-04-03Insolvency

Liquidation disclaimer notice.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2021-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-27Resolution

Resolution.

Download
2021-03-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-26Persons with significant control

Notification of a person with significant control.

Download
2020-07-26Persons with significant control

Cessation of a person with significant control.

Download
2020-07-26Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-06Address

Change registered office address company with date old address new address.

Download
2020-07-05Accounts

Accounts with accounts type micro entity.

Download
2020-07-05Accounts

Change account reference date company previous extended.

Download
2020-06-29Resolution

Resolution.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-16Capital

Capital allotment shares.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.