UKBizDB.co.uk

HEALTH INNOVATION PARTNERS (BURTON) LIMITED

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

This company is commonly known as Health Innovation Partners (burton) Limited. The company was founded 8 years ago and was given the registration number 09664152. The firm's registered office is in LONDON. You can find them at Kent House, 14-17 Market Place, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HEALTH INNOVATION PARTNERS (BURTON) LIMITED
Company Number:09664152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Secretary30 June 2015Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director02 April 2019Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director02 April 2019Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director02 April 2019Active
100, St John Street, London, United Kingdom, EC1M 4EH

Director04 March 2019Active
100, St John Street, London, United Kingdom, EC1M 4EH

Director18 November 2020Active
Arcadis House, 34 York Way, London, United Kingdom, N1 9AB

Director01 September 2020Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director02 August 2016Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director02 August 2016Active
34, York Way, London, United Kingdom, N1 9AB

Director23 May 2016Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director17 July 2015Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director07 June 2018Active
8, Old Jewry, London, England, EC2R 8DN

Director30 June 2015Active
8, Old Jewry, London, England, EC2R 8DN

Director30 June 2015Active
34, York Way, London, United Kingdom, N1 9AB

Director17 July 2015Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director02 August 2016Active
34, York Way, London, United Kingdom, N1 9AB

Director17 July 2015Active
100, St John Street, London, United Kingdom, EC1M 4EH

Director18 October 2019Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director15 November 2017Active
3, Piccadilly Place, Manchester, England, M1 3BN

Director17 July 2015Active
Anchorage 2, Anchorage Quay, Salford Quays, United Kingdom, M50 3YW

Director30 June 2015Active

People with Significant Control

Health Innovation Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-15Dissolution

Dissolution application strike off company.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Officers

Change person director company with change date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.