BUSINESSHEALTH UK LIMITED

BUSINESSHEALTH UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBUSINESSHEALTH UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05532916
    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 BUSINESSHEALTH UK LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is BUSINESSHEALTH UK LIMITED located?

    Registered Office Address
    c/o VIELIFE LIMITED
    24 Southwark Bridge Road
    SE1 9HF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUSINESSHEALTH UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for BUSINESSHEALTH UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BUSINESSHEALTH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Aug 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Jose Vicente Quesada as a director on Feb 02, 2015

    2 pagesAP01

    Appointment of Mrs Irene Sanna Lefevre as a secretary on Feb 02, 2015

    2 pagesAP03

    Termination of appointment of Sarah Ann Bailey as a secretary on Feb 02, 2015

    1 pagesTM02

    Termination of appointment of James Robert Parker as a director on Feb 02, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Aug 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Aug 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Keith Cotter on Aug 31, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Registered office address changed from * 62 Threadneedle Street London EC2R 8HP* on Jul 05, 2013

    1 pagesAD01

    Appointment of Mr James Robert Parker as a director

    2 pagesAP01

    Termination of appointment of Mike Beason as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Aug 10, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Aug 10, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Claire Walker as a secretary

    1 pagesTM02

    Appointment of Miss Sarah Ann Bailey as a secretary

    1 pagesAP03

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Aug 10, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of BUSINESSHEALTH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEFEVRE, Irene Sanna
    c/o Vielife Limited
    Southwark Bridge Road
    SE1 9HF London
    24
    Secretary
    c/o Vielife Limited
    Southwark Bridge Road
    SE1 9HF London
    24
    194595700001
    COTTER, Keith
    Cheltenham Court
    Dexter Close
    AL1 5WB St. Albans
    7
    Hertfordshire
    England
    Director
    Cheltenham Court
    Dexter Close
    AL1 5WB St. Albans
    7
    Hertfordshire
    England
    EnglandBritish135635940004
    QUESADA, Jose Vicente
    c/o Vielife Limited
    Southwark Bridge Road
    SE1 9HF London
    24
    Director
    c/o Vielife Limited
    Southwark Bridge Road
    SE1 9HF London
    24
    United StatesAmerican190723780001
    BAILEY, Sarah Ann
    c/o Vielife Limited
    Southwark Bridge Road
    SE1 9HF London
    24
    England
    Secretary
    c/o Vielife Limited
    Southwark Bridge Road
    SE1 9HF London
    24
    England
    163808420001
    BUTLER, Christine Hamilton
    48 Larchfield Avenue
    Newton Mearns
    G77 5QN Glasgow
    Secretary
    48 Larchfield Avenue
    Newton Mearns
    G77 5QN Glasgow
    British25404780002
    DYOS, Michael
    21 Blenhiem Mews
    Southdowns Park
    RH16 4SN Haywards Heath
    West Sussex
    Secretary
    21 Blenhiem Mews
    Southdowns Park
    RH16 4SN Haywards Heath
    West Sussex
    British106920470001
    GREENAN, Shane Padraig
    128 Westway
    Raynes Park
    SW20 9LS London
    Secretary
    128 Westway
    Raynes Park
    SW20 9LS London
    Irish78503500002
    WALKER, Claire Louise
    Threadneedle Street
    EC2R 8HP London
    62
    Secretary
    Threadneedle Street
    EC2R 8HP London
    62
    148648810001
    BEASON, Mike
    St. Leonards Road
    SL4 3DD Windsor
    104
    Berkshire
    United Kingdom
    Director
    St. Leonards Road
    SL4 3DD Windsor
    104
    Berkshire
    United Kingdom
    EnglandBritish135628230001
    BOURDON, David Patrick
    11095 Viking Drive
    Eden Prairie
    Minnesota
    55345
    Usa
    Director
    11095 Viking Drive
    Eden Prairie
    Minnesota
    55345
    Usa
    UsaUnited States125524300001
    DORNAN, Alistair John
    19 Aldbourne Close
    RG17 0SQ Hungerford
    Berkshire
    Director
    19 Aldbourne Close
    RG17 0SQ Hungerford
    Berkshire
    British106864280001
    DYOS, Michael
    21 Blenhiem Mews
    Southdowns Park
    RH16 4SN Haywards Heath
    West Sussex
    Director
    21 Blenhiem Mews
    Southdowns Park
    RH16 4SN Haywards Heath
    West Sussex
    British106920470001
    FAURE BEAULIEU, Bertrand
    35a Queens Gate
    W11 3TA London
    Director
    35a Queens Gate
    W11 3TA London
    French112240170001
    GREENAN, Shane Padraig
    128 Westway
    Raynes Park
    SW20 9LS London
    Director
    128 Westway
    Raynes Park
    SW20 9LS London
    Irish78503500002
    JONES, Malcolm Vaughan
    1 Albany Close
    Brokers Crescent
    RH2 9PP Reigate
    Director
    1 Albany Close
    Brokers Crescent
    RH2 9PP Reigate
    EnglandBritish70877650007
    PARKER, James Robert
    c/o Vielife Limited
    Southwark Bridge Road
    SE1 9HF London
    24
    England
    Director
    c/o Vielife Limited
    Southwark Bridge Road
    SE1 9HF London
    24
    England
    United KingdomBritish123042890001
    PEARY, Matthew
    45 Stockingmill Road
    Wethersfield
    Conneticut
    06109
    Usa
    Director
    45 Stockingmill Road
    Wethersfield
    Conneticut
    06109
    Usa
    American125525300001
    PINDER, Clive
    27a Palace Garden Terrace
    W8 4SA London
    Director
    27a Palace Garden Terrace
    W8 4SA London
    EnglandBritish100986670001
    RADEMACHER, John
    746 Calabria Lane
    Ambler
    Pennsylvania 19002
    United States
    Director
    746 Calabria Lane
    Ambler
    Pennsylvania 19002
    United States
    American118294280001
    STASSEN, Carel
    West Acre Lodge
    Linton Lane
    LS22 6HG Wetherby
    Uk
    Director
    West Acre Lodge
    Linton Lane
    LS22 6HG Wetherby
    Uk
    South African104942950001

    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