HEALX LIMITED
Overview
| Company Name | HEALX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09018507 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEALX LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is HEALX LIMITED located?
| Registered Office Address | 3rd Floor Charter House 66-68 Hills Road CB2 1LA Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEALX LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEALX3 LIMITED | Apr 30, 2014 | Apr 30, 2014 |
What are the latest accounts for HEALX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HEALX LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for HEALX LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 61 pages | MA | ||||||||||||||||||||||
Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN | 1 pages | AD03 | ||||||||||||||||||||||
Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN | 1 pages | AD02 | ||||||||||||||||||||||
Appointment of Ohs Secretaries Limited as a secretary on Apr 14, 2026 | 2 pages | AP04 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Apr 30, 2025 with updates | 19 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 01, 2025
| 13 pages | SH01 | ||||||||||||||||||||||
Director's details changed for Laura Elizabeth Connell on Apr 04, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of Irina Elena Haivas as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Laura Elizabeth Connell as a director on Apr 04, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||||||||||
Director's details changed for Dr David Brown on Sep 05, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Apr 30, 2024 | 16 pages | RP04CS01 | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Apr 30, 2023 | 12 pages | RP04CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 25, 2024
| 13 pages | SH01 | ||||||||||||||||||||||
30/04/24 Statement of Capital gbp 3.829020 | 18 pages | CS01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Shaun Francis Grady as a director on Mar 05, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 11, 2023
| 11 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||||||||||||||
Appointment of Dr. Ronjon Nag as a director on Jun 13, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Apr 30, 2023 with updates | 17 pages | CS01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 16, 2022
| 12 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 61 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of HEALX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom |
| 147090370002 | ||||||||||
| BROWN, David, Dr | Director | Charter House 66-68 Hills Road CB2 1LA Cambridge 3rd Floor England | England | British | 146294980005 | |||||||||
| CHANDRATILLAKE, Suranga, Mr. | Director | 28 Britannia Street WC1X 9JF London Balderton Capital (Uk) Llp, The Stables England | United Kingdom | British,American | 121788260003 | |||||||||
| CONNELL, Laura Elizabeth | Director | New Bond Street W1S 1BJ London 50 Bond Street England | England | French,British | 334306500001 | |||||||||
| GUILLIAMS, Tim Thomas, Dr | Director | Charter House 66-68 Hills Road CB2 1LA Cambridge 3rd Floor England | England | Belgian | 187288600002 | |||||||||
| MILNER, Jonathan Simon, Dr | Director | Charter House 66-68 Hills Road CB2 1LA Cambridge 3rd Floor England | United Kingdom | British | 78693300005 | |||||||||
| NAG, Ronjon, Professor | Director | Poe Street CA 94301 Palo Alto 354 California United States | United States | British,American | 310300840001 | |||||||||
| GRADY, Shaun Francis | Director | Academy House 136 Hills Road CB2 8PA Cambridge Academy House United Kingdom | United Kingdom | British | 241269260001 | |||||||||
| HAIVAS, Irina Elena | Director | Bond Street W1S 1BJ London 50 United Kingdom | England | British,Romanian | 274768470001 |
Who are the persons with significant control of HEALX LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Tim Thomas Guilliams | Apr 06, 2016 | Cowley Road CB4 0WS Cambridge St John's Innovation Centre United Kingdom | Yes |
Nationality: Belgian Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for HEALX LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 16, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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