TOPLAND HENLEY HEALTHCARE INVESTMENTS LIMITED

105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England
StatusACTIVE
Company No.09055672
CategoryPrivate Limited Company
Incorporated23 May 2014
Age10 years, 8 days
JurisdictionEngland Wales

SUMMARY

TOPLAND HENLEY HEALTHCARE INVESTMENTS LIMITED is an active private limited company with number 09055672. It was incorporated 10 years, 8 days ago, on 23 May 2014. The company address is 105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England.



Company Fillings

Appoint person director company with name date

Date: 16 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence David O'beirne

Appointment date: 2024-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Richard Betts

Termination date: 2024-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Nov 2023

Category: Address

Type: AD02

New address: 105 Wigmore Street 7th Floor London W1U 1QY

Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Nov 2023

Category: Address

Type: AD04

New address: 105 Wigmore Street 7th Floor London W1U 1QY

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Topland (No 15) Lmited

Change date: 2023-06-21

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Natalia Franchini Gliorsi

Change date: 2023-03-13

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-13

Officer name: Mr Mark Simon Kingston

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Richard Betts

Change date: 2023-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-21

New address: 105 Wigmore Street 7th Floor London W1U 1QY

Old address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-01

Officer name: Cheryl Frances Moharm

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-01

Officer name: Natalia Franchini Gliorsi

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-02

Officer name: Andrew James Brandon

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-02

Officer name: Ian Rickwood

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jul 2016

Category: Address

Type: AD02

Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Simon Kingston

Appointment date: 2015-07-09

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2015

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-20

Officer name: Mr Ian Rickwood

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2015

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-02

Officer name: Cheryl Moharm

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2015

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-02

Officer name: Mr Tom Betts

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Jones

Termination date: 2015-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Move registers to sail company with new address

Date: 27 May 2015

Category: Address

Type: AD03

New address: Pannell House Park Street Guildford Surrey GU1 4HN

Documents

View document PDF

Change sail address company with new address

Date: 26 May 2015

Category: Address

Type: AD02

New address: Pannell House Park Street Guildford Surrey GU1 4HN

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2015

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Cheryl Moharm

Change date: 2014-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-20

Officer name: Mr Andrew James Brandon

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2014

Action Date: 20 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-20

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2014

Action Date: 20 Jun 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-06-20

Documents

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Rickwood

Appointment date: 2014-06-20

Documents

View document PDF

Resolution

Date: 15 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cheryl Moharm

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dentons Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Old address: One Fleet Place London EC4M 7WS

Change date: 2014-06-05

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dentons Directors Limited

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harris

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tom Betts

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Jones

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snrdco 3168 LIMITED\certificate issued on 05/06/14

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMONSENSE4.0 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11619183
Status:ACTIVE
Category:Private Limited Company

EMPLOYMENT RIGHTS ADVICE LIMITED

26 MODE HILL LANE,MANCHESTER,M45 8JE

Number:07442507
Status:ACTIVE
Category:Private Limited Company

EPANY ARCHIVES LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:07319305
Status:ACTIVE
Category:Private Limited Company

NORTHERN STORM LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11856935
Status:ACTIVE
Category:Private Limited Company

PREMIER LOCAL STORE LIMITED

JASWAL AND CO ACCOUNTANTS,HOUNSLOW,TW4 6JQ

Number:11464530
Status:ACTIVE
Category:Private Limited Company

SAANZURA ENTERPRISE LIMITED

54 LOCKSLEY ROAD,NORWICH,NR4 6LE

Number:09754610
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