NHIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNHIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05997573
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NHIS LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is NHIS LIMITED located?

    Registered Office Address
    5th Floor 10 Whitechapel High Street
    E1 8QS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NHIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What is the status of the latest confirmation statement for NHIS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2020

    What are the latest filings for NHIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 12, 2023

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 12, 2022

    7 pagesLIQ03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Audit exemption subsidiary accounts made up to Jun 30, 2020

    12 pagesAA

    legacy

    135 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Guy Leighton Millward as a director on Dec 10, 2020

    2 pagesAP01

    Termination of appointment of Richard John Amos as a director on Dec 10, 2020

    1 pagesTM01

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2019

    14 pagesAA

    legacy

    127 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Mark Francis Milner as a director on Aug 27, 2019

    2 pagesAP01

    Termination of appointment of Martin William Howard Morgan as a director on Aug 27, 2019

    1 pagesTM01

    Termination of appointment of Daniel Carl Barton as a secretary on May 17, 2019

    1 pagesTM02

    Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on May 17, 2019

    2 pagesAP03

    Termination of appointment of Pedro Ros as a director on Apr 12, 2019

    1 pagesTM01

    Appointment of Mr Martin William Howard Morgan as a director on Apr 12, 2019

    2 pagesAP01

    Who are the officers of NHIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAHIR, Saira Jamil Hussain
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    258865090001
    MILLWARD, Guy Leighton
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    United KingdomBritish203759730001
    MILNER, Mark Francis
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    EnglandBritish260073560001
    BARTON, Daniel Carl
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    191749750001
    COCKTON, Richard Edward
    - 14
    Underwood Street
    N1 7JQ London
    6
    United Kingdom
    Secretary
    - 14
    Underwood Street
    N1 7JQ London
    6
    United Kingdom
    176149230001
    PARE, Gordon Daniel
    Mount Rose
    Woolacombe Station Road
    EX34 7AW Woolacombe
    North Devon
    Secretary
    Mount Rose
    Woolacombe Station Road
    EX34 7AW Woolacombe
    North Devon
    British68815330002
    TANEJA, Ajay
    - 14
    Underwood Street
    N1 7JQ London
    6
    United Kingdom
    Secretary
    - 14
    Underwood Street
    N1 7JQ London
    6
    United Kingdom
    183251950001
    AMOS, Richard John
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    EnglandBritish67950460002
    BELL, Jonathan Robert
    Cedar House
    Main Street
    NG32 1JW Denton
    Lincolnshire
    Director
    Cedar House
    Main Street
    NG32 1JW Denton
    Lincolnshire
    EnglandBritish166216210001
    BRADY, Charles John
    - 14
    Underwood Street
    N1 7JQ London
    6
    United Kingdom
    Director
    - 14
    Underwood Street
    N1 7JQ London
    6
    United Kingdom
    EnglandBritish10905520002
    BRINZER, Aimee
    - 14
    Underwood Street
    N1 7JQ London
    6
    United Kingdom
    Director
    - 14
    Underwood Street
    N1 7JQ London
    6
    United Kingdom
    EnglandBritish40671910003
    FOYE, Anthony Martin
    White Lane
    Hannington, Tadley
    RG26 5TN Hampshire
    Lynwood
    England
    England
    Director
    White Lane
    Hannington, Tadley
    RG26 5TN Hampshire
    Lynwood
    England
    England
    United KingdomBritish99515780001
    MERRYFIELD, Nicholas Paul
    7 Beech Avenue
    Breaston
    DE72 3BJ Derby
    Derbyshire
    Director
    7 Beech Avenue
    Breaston
    DE72 3BJ Derby
    Derbyshire
    United KingdomBritish126419340001
    MORGAN, Martin William Howard
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    United KingdomBritish7590310011
    ROS, Pedro
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    EnglandSpanish190067120001
    SMITH, Neil Edwin
    - 14
    Underwood Street
    N1 7JQ London
    6
    United Kingdom
    Director
    - 14
    Underwood Street
    N1 7JQ London
    6
    United Kingdom
    EnglandBritish56093980004
    THORNE, Jon
    High Barn
    Hackthorn Rd, Welton
    LN2 3PA Lincoln
    Director
    High Barn
    Hackthorn Rd, Welton
    LN2 3PA Lincoln
    United KingdomBritish112241180001
    WAKE, Linda Anne
    - 14
    Underwood Street
    N1 7JQ London
    6
    United Kingdom
    Director
    - 14
    Underwood Street
    N1 7JQ London
    6
    United Kingdom
    EnglandBritish229557460001

    Who are the persons with significant control of NHIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wilmington Plc
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Apr 06, 2016
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03015847
    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.

    Does NHIS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2021Commencement of winding up
    Dec 23, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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