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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Secretary | 30 June 2015 | Active |
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Director | 02 April 2019 | Active |
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Director | 02 April 2019 | Active |
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Director | 02 April 2019 | Active |
100, St John Street, London, United Kingdom, EC1M 4EH | Director | 04 March 2019 | Active |
100, St John Street, London, United Kingdom, EC1M 4EH | Director | 18 November 2020 | Active |
Arcadis House, 34 York Way, London, United Kingdom, N1 9AB | Director | 01 September 2020 | Active |
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 02 August 2016 | Active |
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 02 August 2016 | Active |
34, York Way, London, United Kingdom, N1 9AB | Director | 23 May 2016 | Active |
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Director | 17 July 2015 | Active |
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 07 June 2018 | Active |
8, Old Jewry, London, England, EC2R 8DN | Director | 30 June 2015 | Active |
8, Old Jewry, London, England, EC2R 8DN | Director | 30 June 2015 | Active |
34, York Way, London, United Kingdom, N1 9AB | Director | 17 July 2015 | Active |
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 02 August 2016 | Active |
34, York Way, London, United Kingdom, N1 9AB | Director | 17 July 2015 | Active |
100, St John Street, London, United Kingdom, EC1M 4EH | Director | 18 October 2019 | Active |
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 15 November 2017 | Active |
3, Piccadilly Place, Manchester, England, M1 3BN | Director | 17 July 2015 | Active |
Anchorage 2, Anchorage Quay, Salford Quays, United Kingdom, M50 3YW | Director | 30 June 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-15 | Dissolution | Dissolution application strike off company. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.