UKBizDB.co.uk

GSTC HEALTH INNOVATIONS LIMITED

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

This company is commonly known as Gstc Health Innovations Limited. The company was founded 15 years ago and was given the registration number 06852696. The firm's registered office is in LONDON. You can find them at Francis House, 9 Kings Head Yard, London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:GSTC HEALTH INNOVATIONS LIMITED
Company Number:06852696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Francis House, 9 Kings Head Yard, London, SE1 1NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grain House, 46 Loman Street, London, United Kingdom, SE1 0EH

Secretary13 December 2018Active
The Grain House, 46 Loman Street, London, United Kingdom, SE1 0EH

Director08 January 2024Active
The Grain House, 46 Loman Street, London, United Kingdom, SE1 0EH

Director05 May 2023Active
Francis House, 9 Kings Head Yard, London, England, SE1 1NA

Secretary28 October 2010Active
1st Floor, West Wing Counting House, Guys Hospital Great Maze Pond, London, SE1 9RT

Secretary19 March 2009Active
Francis House, 9 Kings Head Yard, London, SE1 1NA

Secretary07 June 2016Active
The Grain House, 46 Loman Street, London, United Kingdom, SE1 0EH

Director01 January 2021Active
The Grain House, 46 Loman Street, London, United Kingdom, SE1 0EH

Director12 May 2016Active
Francis House, 9 Kings Head Yard, London, England, SE1 1NA

Director28 October 2010Active
70, Vogan's Mill, Mill Street, London, SE1 2BZ

Director19 March 2009Active
Francis House, 9 Kings Head Yard, London, SE1 1NA

Director12 May 2016Active
Francis House, 9 Kings Head Yard, London, England, SE1 1NA

Director28 March 2011Active
42, Deane Croft Road, Pinner, HA5 1SR

Director19 March 2009Active
Francis House, 9 Kings Head Yard, London, United Kingdom, SE1 1NA

Director19 March 2009Active

People with Significant Control

Guy's And St Thomas' Foundation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Grain House, 46 Loman Street, London, England, SE1 0EH
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 (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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-11-08Accounts

Accounts with accounts type small.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Auditors

Auditors resignation company.

Download
2022-11-04Accounts

Accounts with accounts type small.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type small.

Download
2021-09-20Address

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

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Capital

Legacy.

Download
2019-12-19Capital

Capital statement capital company with date currency figure.

Download
2019-12-19Insolvency

Legacy.

Download
2019-12-19Resolution

Resolution.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.