APTUS HEALTH INTERNATIONAL UK PVT LTD

One One, London, EC4M 7WS, England
StatusDISSOLVED
Company No.02744400
CategoryPrivate Limited Company
Incorporated02 Sep 1992
Age31 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 4 months, 9 days

SUMMARY

APTUS HEALTH INTERNATIONAL UK PVT LTD is an dissolved private limited company with number 02744400. It was incorporated 31 years, 7 months, 28 days ago, on 02 September 1992 and it was dissolved 2 years, 4 months, 9 days ago, on 21 December 2021. The company address is One One, London, EC4M 7WS, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-07

Officer name: Susan Garcia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

New address: One Fleet Place London EC4M 7WS

Old address: One Fleet Place One Fleet Place London EC4M 7WS United Kingdom

Change date: 2021-09-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Johnson

Termination date: 2021-09-07

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Nov 2020

Category: Address

Type: AD02

New address: One Fleet Place One Fleet Place London EC4M 7WS

Old address: 21 Holborn Viaduct London EC1A 2DY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

Old address: 21 Holborn Viaduct London EC1A 2DY United Kingdom

New address: One Fleet Place One Fleet Place London EC4M 7WS

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Don Chase

Appointment date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Peraino

Appointment date: 2019-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Webmd Health Corp.

Notification date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dawn Ustica

Appointment date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bridge

Termination date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Grant John Irwin

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-01

Officer name: John Bridge

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Merck & Co., Inc.

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-01

Officer name: Robert Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Roseann Stampe

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant John Irwin

Appointment date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-08

Officer name: Barnaby John Poulton

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-19

Officer name: Theodore Dometita

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dudley Brian Backhouse

Termination date: 2017-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Bridge

Appointment date: 2017-05-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Bridge

Appointment date: 2017-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barnaby John Poulton

Appointment date: 2017-05-05

Documents

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

New address: 21 Holborn Viaduct London EC1A 2DY

Change date: 2016-11-14

Old address: Drinker Biddle & Reath (Uk) Llc 50 Mark Lane 5th Floor London EC3R 7QR

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Theodore Dometita

Appointment date: 2015-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Michael Glazer

Termination date: 2015-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

New address: Drinker Biddle & Reath (Uk) Llc 50 Mark Lane 5Th Floor London EC3R 7QR

Old address: Hertford Road Hoddesdon Hertfordshire EN11 9BU

Change date: 2015-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dudley Brian Backhouse

Appointment date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Nally

Termination date: 2014-11-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-14

Officer name: John Michael Glazer

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-14

Officer name: Richard Robinski

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-14

Officer name: Melissa Leonard

Documents

View document PDF

Statement of companys objects

Date: 27 Nov 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 27 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 20 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the msd foundation LIMITED\certificate issued on 20/11/14

Documents

View document PDF

Change of name notice

Date: 20 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Thomas Nally

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Khanna

Documents

View document PDF

Second filing of form with form type

Date: 09 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mcdowell

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melissa Schaefer Leonard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Charles Mcdowell

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Armitage

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Robinski

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Mcardle

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deepak Kumar Khanna

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deepak Kumar Khanna

Change date: 2011-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Move registers to sail company

Date: 27 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deepak Kumar Khanna

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Round

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert John Armitage

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert armitage / 24/07/2009

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher round / 30/03/2009

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kevin mcardle / 30/03/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

14 HIGHBURY NEW PARK LIMITED

14 HIGHBURY NEW PARK,LONDON,N5 2DB

Number:03556191
Status:ACTIVE
Category:Private Limited Company

AB LONDON SERVICES LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10750989
Status:ACTIVE
Category:Private Limited Company

ANIMALS - REMEMBERED ASSOCIATION

29 NANT EOS,HOLYWELL,CH8 7DA

Number:07192492
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

M EVANS & DAUGHTERS LTD

101 ASHWORTH PLACE,HARLOW,CM17 9PW

Number:05033340
Status:ACTIVE
Category:Private Limited Company

S S BUILDERS (ESSEX) LTD

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:10951360
Status:ACTIVE
Category:Private Limited Company

SALSA BUS LTD

38 BUSH COURT,LONDON,W12 8PJ

Number:10429788
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source