UKBizDB.co.uk

DOCTIFY LIMITED

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

This company is commonly known as Doctify Limited. The company was founded 9 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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 43, Berkeley Square, London, England, W1J 5FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House, 55 Durry Lane, London, United Kingdom, WC2B 5SQ

Director16 November 2022Active
Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD

Director23 December 2020Active
4th Floor, 43, Berkeley Square, London, England, W1J 5FJ

Director02 October 2014Active
4th Floor, 43, Berkeley Square, London, England, W1J 5FJ

Director18 December 2018Active
4th Floor, 43, Berkeley Square, London, England, W1J 5FJ

Director11 October 2016Active
62, Dean Street, London, England, W1D 4QF

Director12 September 2018Active
Fourth Floor, 115 George Street, Edinburgh, EH2 4JN

Corporate Secretary03 April 2019Active
Suite 902, 19-27 Wyndham Street, Central, Hong Kong,

Director16 January 2015Active
50, Finsbury Square, London, England, EC2A 1HD

Director04 September 2018Active
1, Horseguards Avenue, Westminster, London, United Kingdom, SW1A 2EP

Director11 October 2016Active
151, Cj201 Cep 01451-010, Rue Iguatemi, Itaim Bibi, Brazil,

Director18 March 2015Active
88-90, Office 36, Hatton Garden, London, England, EC1N 8PG

Director20 October 2014Active
Fifth Floor, Bewlay House, 2 Swallow Place, London, England, W1B 2AE

Director01 January 2017Active
88-90, Office 36, Hatton Garden, London, England, EC1N 8PG

Director20 October 2014Active
62, Dean Street, Soho, London, United Kingdom, W1D 4QF

Director19 March 2015Active
Doctify Triangle, Chalk Farm Road, London, United Kingdom, NW1 8AB

Director11 October 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Capital

Capital allotment shares.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-05Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Capital

Capital allotment shares.

Download
2023-09-11Capital

Capital allotment shares.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Capital

Capital allotment shares.

Download
2023-07-17Capital

Capital allotment shares.

Download
2023-07-14Capital

Capital allotment shares.

Download
2023-07-14Capital

Capital allotment shares.

Download
2023-07-10Capital

Second filing capital allotment shares.

Download
2023-06-30Capital

Capital allotment shares.

Download
2023-05-15Address

Move registers to registered office company with new address.

Download
2023-03-23Officers

Termination secretary company with name termination date.

Download
2023-03-21Capital

Second filing capital allotment shares.

Download
2023-03-14Capital

Capital allotment shares.

Download
2023-02-17Capital

Capital allotment shares.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-12-06Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.