UKBizDB.co.uk

APTUS HEALTH INTERNATIONAL UK PVT LTD

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

This company is commonly known as Aptus Health International Uk Pvt Ltd. The company was founded 31 years ago and was given the registration number 02744400. The firm's registered office is in LONDON. You can find them at One Fleet Place, One Fleet Place, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:APTUS HEALTH INTERNATIONAL UK PVT LTD
Company Number:02744400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1992
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One Fleet Place, One Fleet Place, London, United Kingdom, EC4M 7WS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
395, Hudson St, New York, United States, 10014

Secretary07 September 2021Active
395, Hudson St, New York, United States, 10014

Director01 November 2019Active
395, Hudson Street, New York, United States, 10014

Director01 November 2019Active
121 Chanlon Road, 121 Chanlon Road, Suite 110, New Providence, United States, 07974

Director01 October 2019Active
121, Chanlon Road, Suite 110, New Providence, United States, 07974

Director01 October 2019Active
55, Walkers Brook Drive, Suite 500, Reading, United States, 01867

Secretary05 May 2017Active
18th Floor, 33 Cavendish Square, London, W1G 0PW

Secretary16 December 1992Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Secretary21 October 2015Active
Drinker Biddle & Reath (U.K.) Llc, 50 Mark Lane, 5th Floor, London, United Kingdom, EC3R 7QR

Secretary14 November 2014Active
395, Hudson St, New York, United States, 10014

Secretary01 October 2019Active
2nd Floor Regents Place, 338 Euston Road, London, NW1 3BH

Secretary04 April 2007Active
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU

Secretary28 June 2011Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary02 September 1992Active
5280 Militia Hill Road, Plymouth Meeting, Pennsylvania, U S A, 19462

Director31 March 1993Active
2nd, Floor, Regents Place 338 Euston Road, London, United Kingdom, NW1 3BH

Director25 June 2007Active
Drinker Biddle & Reath (U.K.) Llc, 50 Mark Lane, 5th Floor, London, United Kingdom, EC3R 7QR

Director14 November 2014Active
55, Walkers Brook Drive, Suite 500, Reading, United States, 01867

Director05 May 2017Active
Delamere Cutlers Green, Thaxted, Dunmow, CM6 2P2

Director16 December 1992Active
18th Floor, 33 Cavendish Square, London, W1G 0PW

Director16 December 1992Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Director08 June 2018Active
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU

Director04 November 2009Active
18th Floor, 33 Cavendish Square, London, W1G 0PW

Director31 March 1993Active
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU

Director11 December 2013Active
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU

Director23 March 2012Active
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU

Director30 June 2014Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Director05 May 2017Active
2nd Floor Regents Place, 338 Euston Road, London, NW1 3BH

Director13 July 2006Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director02 September 1992Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director02 September 1992Active

People with Significant Control

Webmd Health Corp.
Notified on:01 October 2019
Status:Active
Country of residence:United States
Address:395, Hudson St, New York, United States, 10014
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Merck & Co., Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2000, Galloping Hill Road, New Jersey, United States, NJ 07033
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-27Dissolution

Dissolution application strike off company.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Appoint person secretary company with name date.

Download
2021-09-08Address

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

Download
2021-09-08Officers

Termination secretary company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type group.

Download
2020-11-03Address

Change sail address company with old address new address.

Download
2020-11-03Address

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

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-10-18Accounts

Accounts with accounts type full.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Officers

Appoint person secretary company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type small.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.