This company is commonly known as Doctify Limited. The company was founded 10 years ago and was given the registration number 09245200. The firm's registered office is in LONDON. You can find them at 4th Floor, 43, Berkeley Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DOCTIFY LIMITED |
---|---|---|
Company Number | : | 09245200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 43, Berkeley Square, London, England, W1J 5FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charter House, 55 Durry Lane, London, United Kingdom, WC2B 5SQ | Director | 16 November 2022 | Active |
Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD | Director | 23 December 2020 | Active |
4th Floor, 43, Berkeley Square, London, England, W1J 5FJ | Director | 02 October 2014 | Active |
4th Floor, 43, Berkeley Square, London, England, W1J 5FJ | Director | 18 December 2018 | Active |
4th Floor, 43, Berkeley Square, London, England, W1J 5FJ | Director | 11 October 2016 | Active |
62, Dean Street, London, England, W1D 4QF | Director | 12 September 2018 | Active |
Fourth Floor, 115 George Street, Edinburgh, EH2 4JN | Corporate Secretary | 03 April 2019 | Active |
Suite 902, 19-27 Wyndham Street, Central, Hong Kong, | Director | 16 January 2015 | Active |
50, Finsbury Square, London, England, EC2A 1HD | Director | 04 September 2018 | Active |
1, Horseguards Avenue, Westminster, London, United Kingdom, SW1A 2EP | Director | 11 October 2016 | Active |
151, Cj201 Cep 01451-010, Rue Iguatemi, Itaim Bibi, Brazil, | Director | 18 March 2015 | Active |
88-90, Office 36, Hatton Garden, London, England, EC1N 8PG | Director | 20 October 2014 | Active |
Fifth Floor, Bewlay House, 2 Swallow Place, London, England, W1B 2AE | Director | 01 January 2017 | Active |
88-90, Office 36, Hatton Garden, London, England, EC1N 8PG | Director | 20 October 2014 | Active |
62, Dean Street, Soho, London, United Kingdom, W1D 4QF | Director | 19 March 2015 | Active |
Doctify Triangle, Chalk Farm Road, London, United Kingdom, NW1 8AB | Director | 11 October 2016 | Active |
Mr Alexander Alfred Charles De Carvalho | ||
Notified on | : | 03 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Horseguards Avenue, London, United Kingdom, SW1A 2EP |
Nature of control | : |
|
Oliver Martin Thomas | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Doctify Triangle, Chalk Farm Road, London, United Kingdom, NW1 8AB |
Nature of control | : |
|
Oliver Martin Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | German |
Address | : | 88-90, Office 36, London, EC1N 8PG |
Nature of control | : |
|
Mr Daniel Jung | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Address | : | 88-90, Office 36, London, EC1N 8PG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.