This company is commonly known as Health-on-line Company Uk Limited. The company was founded 25 years ago and was given the registration number 03655704. The firm's registered office is in LONDON. You can find them at 5 Old Broad Street, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | HEALTH-ON-LINE COMPANY UK LIMITED |
---|---|---|
Company Number | : | 03655704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Old Broad Street, London, EC2N 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Secretary | 01 March 2023 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 26 July 2011 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 14 March 2024 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 24 March 2017 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Secretary | 13 July 2020 | Active |
32 Cloisters Avenue, Bickley, BR2 8AW | Secretary | 01 June 2002 | Active |
29, Sea View Road, Upton, Poole, BH16 5NF | Secretary | 17 July 2006 | Active |
33 Newberries Avenue, Radlett, WD7 7EJ | Secretary | 26 October 1998 | Active |
40 Holnest Road, Poole, BH17 9WD | Secretary | 02 March 2006 | Active |
5, Old Broad Street, London, EC2N 1AD | Secretary | 26 July 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 October 1998 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 26 July 2011 | Active |
64 Cromford Way, New Malden, KT3 3BA | Director | 18 June 2001 | Active |
Orchard Cottage, Totternhoe Road, Eaton Bray, LU6 2BD | Director | 01 June 2002 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 03 October 2005 | Active |
97 Glenferness Avenue, Bournemouth, BH3 7ES | Director | 29 September 2000 | Active |
146 St John Street, London, EC1V 4UA | Director | 01 September 2004 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 12 February 2019 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 26 July 2011 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 17 April 2023 | Active |
33 Newberries Avenue, Radlett, WD7 7EJ | Director | 26 October 1998 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 12 March 2012 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 08 November 2013 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 26 July 2011 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 10 April 2000 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 15 November 2016 | Active |
9 Martingales Close, Ham Common, Richmond, TW10 7JJ | Director | 26 October 1998 | Active |
Woodlands High Street, Wanborough, Swindon, SN4 0AE | Director | 10 July 2001 | Active |
31 Worthing Road, Horsham, RH12 1TA | Director | 29 September 2000 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 14 February 2013 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 October 1998 | Active |
Axa Ppp Healthcare Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Gracechurch Street, London, United Kingdom, EC3V 0BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Appoint person secretary company with name date. | Download |
2023-03-06 | Officers | Termination secretary company with name termination date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Incorporation | Memorandum articles. | Download |
2021-12-03 | Resolution | Resolution. | Download |
2021-07-04 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Officers | Appoint person secretary company with name date. | Download |
2020-07-03 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Officers | Termination secretary company with name termination date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.