Warning: file_put_contents(c/7017c098e98eea419c2572a02cc19d26.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hapi Healthcare Uk Ltd, N1 7GU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAPI HEALTHCARE UK LTD

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

This company is commonly known as Hapi Healthcare Uk Ltd. The company was founded 4 years ago and was given the registration number 12359990. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HAPI HEALTHCARE UK LTD
Company Number:12359990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Secretary18 May 2020Active
60, Goswell Road, London, United Kingdom, EC1M 7AD

Director11 December 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director21 September 2022Active
60, Goswell Road, London, United Kingdom, EC1M 7AD

Corporate Secretary11 December 2019Active
60, Goswell Road, London, United Kingdom, EC1M 7AD

Corporate Director11 December 2019Active

People with Significant Control

Mr Benjamin Forsyth
Notified on:21 September 2022
Status:Active
Date of birth:November 1967
Nationality:Australian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hapi One (Uk) Ltd
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kristofer Bunker
Notified on:18 May 2020
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Helpstreet Global Uk Ltd
Notified on:11 December 2019
Status:Active
Country of residence:United Kingdom
Address:60, Goswell Road, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Change of name

Certificate change of name company.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-23Capital

Capital alter shares subdivision.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download
2020-05-18Officers

Appoint person secretary company with name date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.