This company is commonly known as Vinehealth Digital Limited. The company was founded 5 years ago and was given the registration number 11672175. The firm's registered office is in LONDON. You can find them at 4-5 Bonhill Street, Bonhill Street, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | VINEHEALTH DIGITAL LIMITED |
---|---|---|
Company Number | : | 11672175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2018 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4-5 Bonhill Street, Bonhill Street, London, England, EC2A 4BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ | Secretary | 18 January 2024 | Active |
107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ | Director | 18 January 2024 | Active |
107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ | Director | 18 January 2024 | Active |
107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ | Director | 18 January 2024 | Active |
Vinehealth, 124 City Road, London, United Kingdom, EC1V 2NX | Director | 31 August 2021 | Active |
Vinehealth, 124 City Road, London, United Kingdom, EC1V 2NX | Director | 12 November 2018 | Active |
Vinehealth, 124 City Road, London, United Kingdom, EC1V 2NX | Director | 12 November 2018 | Active |
8, Warner Yard, London, United Kingdom, EC1R 5EY | Director | 08 July 2019 | Active |
Second Floor, 23 Hill Street, London, United Kingdom, W1J 5LW | Director | 28 January 2022 | Active |
Sciensus Pharma Services Limited | ||
Notified on | : | 18 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ |
Nature of control | : |
|
Ms Georgina Sophie Joy Kirby | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4-5, Bonhill Street, London, England, EC2A 4BX |
Nature of control | : |
|
Dr Rayna Patel | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4-5, Bonhill Street, London, England, EC2A 4BX |
Nature of control | : |
|
Ms Georgina Sophie Joy Kirby | ||
Notified on | : | 12 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kemp House, 152-160 City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Dr Rayna Patel | ||
Notified on | : | 12 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kemp House, 152-160 City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Capital | Capital variation of rights attached to shares. | Download |
2024-02-19 | Capital | Capital name of class of shares. | Download |
2024-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-29 | Incorporation | Memorandum articles. | Download |
2024-01-29 | Resolution | Resolution. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Officers | Appoint person secretary company with name date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2023-12-08 | Capital | Second filing capital allotment shares. | Download |
2023-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-11-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-29 | Capital | Second filing capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.