This company is commonly known as Healix Insurance Services Limited. The company was founded 18 years ago and was given the registration number 05484199. The firm's registered office is in ESHER. You can find them at Healix House, Esher Green, Esher, Surrey. This company's SIC code is 65110 - Life insurance.
Name | : | HEALIX INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 05484199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Healix House, Esher Green, Esher, Surrey, United Kingdom, KT10 8AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Gardiner Close, Abingdon, OX14 3YA | Secretary | 24 May 2006 | Active |
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB | Director | 17 June 2005 | Active |
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB | Director | 16 June 2009 | Active |
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB | Director | 01 August 2005 | Active |
30, Upper High Street, Thame, United Kingdom, OX9 3EZ | Director | 17 June 2005 | Active |
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB | Director | 09 January 2013 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Secretary | 17 June 2005 | Active |
18 Southolm Street, London, SW11 5EZ | Corporate Secretary | 17 June 2005 | Active |
58 Church Way, Iffley, Oxford, OX4 4EF | Director | 17 June 2005 | Active |
Mr Peter Adrian Richard Mason | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Healix House, Esher Green, Esher, United Kingdom, KT10 8AB |
Nature of control | : |
|
Dr Paul Geoffrey Hassan Beven | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Healix House, Esher Green, Esher, United Kingdom, KT10 8AB |
Nature of control | : |
|
Healix Management Limited | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Healix House, Esher Green, Esher, United Kingdom, KT10 8AB |
Nature of control | : |
|
Healix International Holdings Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Healix House, Esher Green, Esher, United Kingdom, KT10 8AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type small. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-08 | Accounts | Accounts with accounts type small. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-28 | Capital | Capital allotment shares. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Accounts | Accounts with accounts type small. | Download |
2017-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.