Warning: file_put_contents(c/f2957c16785e6cca3cb7571f49d62bc7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Nuki Health Ltd, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NUKI HEALTH LTD

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

This company is commonly known as Nuki Health Ltd. The company was founded 4 years ago and was given the registration number 12286806. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NUKI HEALTH LTD
Company Number:12286806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Randolph Crescent, London, United Kingdom, W9 1DR

Secretary03 December 2020Active
26, Randolph Crescent, London, United Kingdom, W9 1DR

Director29 October 2019Active
40, Danehurst Gardens, Ilford, United Kingdom, IG4 5HQ

Director29 October 2019Active
Flat 2, 27, Aylestone Avenue, London, United Kingdom, NW6 7AE

Secretary29 October 2019Active
Flat 2, 27, Aylestone Avenue, London, United Kingdom, NW6 7AE

Director29 October 2019Active
Flat 609, 44-50 Abbey Road, Barking, United Kingdom, IG11 7SA

Director29 October 2019Active

People with Significant Control

Mr Sharan Nichani
Notified on:29 October 2019
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:Flat 609, 44-50 Abbey Road, Barking, United Kingdom, IG11 7SA
Nature of control:
  • Significant influence or control
Mr Ahmed Elghamrawy
Notified on:29 October 2019
Status:Active
Date of birth:September 1989
Nationality:Dominican
Country of residence:United Kingdom
Address:26, Randolph Crescent, London, United Kingdom, W9 1DR
Nature of control:
  • Significant influence or control
Mr Paul Gligor
Notified on:29 October 2019
Status:Active
Date of birth:December 1988
Nationality:Romanian
Country of residence:United Kingdom
Address:40, Danehurst Gardens, Ilford, United Kingdom, IG4 5HQ
Nature of control:
  • Significant influence or control
Ms Olga Mironova
Notified on:29 October 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 27, Aylestone Avenue, London, United Kingdom, NW6 7AE
Nature of control:
  • Significant influence or control

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
2024-01-25Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-11-17Address

Change registered office address company with date old address new address.

Download
2022-12-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Officers

Appoint person secretary company with name date.

Download
2020-12-03Officers

Termination secretary company with name termination date.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-12-02Officers

Change person secretary company with change date.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.