LIFEWATCH UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIFEWATCH UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03808842
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIFEWATCH UK LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is LIFEWATCH UK LIMITED located?

    Registered Office Address
    5 C/O Taylor Wessing Llp
    New Street Square
    EC4A 3TW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIFEWATCH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIFEWATCH LIMITEDJun 21, 2000Jun 21, 2000
    TELEMED DIRECT LIMITED.Aug 24, 1999Aug 24, 1999
    SHELFCO (NO.1715) LIMITEDJul 16, 1999Jul 16, 1999

    What are the latest accounts for LIFEWATCH UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LIFEWATCH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Struck off register 14/06/2018
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 22 Upper Wimpole Street London W1G 6NB to 5 C/O Taylor Wessing Llp New Street Square London EC4A 3TW on Jun 14, 2018

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Termination of appointment of Andrew Peter Moore as a director on Feb 02, 2018

    1 pagesTM01

    Termination of appointment of Patricia Parker as a secretary on Feb 02, 2018

    1 pagesTM02

    Appointment of Mr Joseph H. Capper as a director on Feb 02, 2018

    2 pagesAP01

    Appointment of Mr Peter Ferola as a director on Feb 02, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 16, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 16, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jul 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2015

    Statement of capital on Aug 13, 2015

    • Capital: GBP 384,277
    SH01

    Termination of appointment of Yacov Geva as a director on Jan 21, 2015

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Appointment of Mr Andrew Peter Moore as a director on Jan 14, 2015

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 384,277
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jul 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital following an allotment of shares on Sep 02, 2013

    SH01

    Who are the officers of LIFEWATCH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPPER, Joseph H.
    C/O Taylor Wessing Llp
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    C/O Taylor Wessing Llp
    New Street Square
    EC4A 3TW London
    5
    England
    United StatesAmerican246976940001
    FEROLA, Peter
    C/O Taylor Wessing Llp
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    C/O Taylor Wessing Llp
    New Street Square
    EC4A 3TW London
    5
    England
    United StatesAmerican246976770001
    BURROWS, Suzanne
    5 Birkbeck Way
    UB6 8NY Greenford
    Middlesex
    Secretary
    5 Birkbeck Way
    UB6 8NY Greenford
    Middlesex
    British86281550001
    HOOPER, Sarah Louise
    The Long Barn
    MK17 0HW Thornton
    Buckinghamshire
    Secretary
    The Long Barn
    MK17 0HW Thornton
    Buckinghamshire
    British72395960001
    PALMER, Stephen
    147 Victoria Road
    Ruislip Manor
    HA4 9BW Ruislip
    Middlesex
    Secretary
    147 Victoria Road
    Ruislip Manor
    HA4 9BW Ruislip
    Middlesex
    British83507900001
    PARKER, Patricia
    169 Belvue Close
    UB5 5HA Northolt
    Middlesex
    Secretary
    169 Belvue Close
    UB5 5HA Northolt
    Middlesex
    Irish99589390001
    RICKARDS, Anthony Francis
    47 Wimpole Street
    W1G 8SE London
    Secretary
    47 Wimpole Street
    W1G 8SE London
    British72465580002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    CELEN, Pierre Paul
    C/O Volkart
    Stampfenbachstrasse 119
    FOREIGN Zurich
    8006
    Switzerland
    Director
    C/O Volkart
    Stampfenbachstrasse 119
    FOREIGN Zurich
    8006
    Switzerland
    Belgian104709340001
    DARSEE, Jon
    Spaarne 108
    2011 Haarlem
    FOREIGN Haarlem
    Holland
    Director
    Spaarne 108
    2011 Haarlem
    FOREIGN Haarlem
    Holland
    American80403520001
    GEVA, Yacov
    3 Sheftal St Rishon Le Ziyon
    76703
    Israel
    Director
    3 Sheftal St Rishon Le Ziyon
    76703
    Israel
    IsraelIsraeli80558320001
    GOH, Joshua Meng Ngee
    458 Corporation Road
    10-07 Paarc Vista Tower 5
    FOREIGN Singapore
    649814
    Singapore
    Director
    458 Corporation Road
    10-07 Paarc Vista Tower 5
    FOREIGN Singapore
    649814
    Singapore
    Singaporean66454030001
    LIM, Cheok Peng, Dr
    10 Cluny Road
    Singapore
    Singapore
    Director
    10 Cluny Road
    Singapore
    Singapore
    SingaporeSingaporean/Malaysian38285280001
    MOORE, Andrew Peter
    Allmendstrasse 24
    Ch-8142 Utikon Waldegg
    Allmendstrasse 24
    Switzerland
    Director
    Allmendstrasse 24
    Ch-8142 Utikon Waldegg
    Allmendstrasse 24
    Switzerland
    SwitzerlandBritish194285460001
    NEEDHAM, Richard Francis, Sir
    The Croft House
    Somerford Keynes
    GL7 6DW Cirencester
    Gloucestershire
    Director
    The Croft House
    Somerford Keynes
    GL7 6DW Cirencester
    Gloucestershire
    EnglandBritish111356670001
    RICKARDS, Anthony Francis
    47 Wimpole Street
    W1G 8SE London
    Director
    47 Wimpole Street
    W1G 8SE London
    British72465580002
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of LIFEWATCH UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lifewatch International B.V
    Verspronckweg
    2023 BH Haarlem
    343
    Netherlands
    Apr 06, 2016
    Verspronckweg
    2023 BH Haarlem
    343
    Netherlands
    No
    Legal FormLimited Liability Private Company (B.V.)
    Country RegisteredNetherlands
    Legal AuthorityLimited Liability Private Company (B.V.)
    Place RegisteredNetherlands
    Registration Number34152802
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0