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..
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Capital | Capital allotment shares. | Download |
2024-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Capital | Capital allotment shares. | Download |
2023-09-11 | Capital | Capital allotment shares. | Download |
2023-08-22 | Capital | Capital allotment shares. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Capital | Capital allotment shares. | Download |
2023-07-17 | Capital | Capital allotment shares. | Download |
2023-07-14 | Capital | Capital allotment shares. | Download |
2023-07-14 | Capital | Capital allotment shares. | Download |
2023-07-10 | Capital | Second filing capital allotment shares. | Download |
2023-06-30 | Capital | Capital allotment shares. | Download |
2023-05-15 | Address | Move registers to registered office company with new address. | Download |
2023-03-23 | Officers | Termination secretary company with name termination date. | Download |
2023-03-21 | Capital | Second filing capital allotment shares. | Download |
2023-03-14 | Capital | Capital allotment shares. | Download |
2023-02-17 | Capital | Capital allotment shares. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2022-12-06 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.