HEALX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHEALX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09018507
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HEALX LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEALX3 LIMITEDApr 30, 2014Apr 30, 2014

    What are the latest accounts for HEALX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for HEALX LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    61 pagesMA

    Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN

    1 pagesAD03

    Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN

    1 pagesAD02

    Appointment of Ohs Secretaries Limited as a secretary on Apr 14, 2026

    2 pagesAP04

    Group of companies' accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Apr 30, 2025 with updates

    19 pagesCS01

    Statement of capital following an allotment of shares on May 01, 2025

    • Capital: GBP 4.068426
    13 pagesSH01

    Director's details changed for Laura Elizabeth Connell on Apr 04, 2025

    2 pagesCH01

    Termination of appointment of Irina Elena Haivas as a director on Apr 04, 2025

    1 pagesTM01

    Appointment of Laura Elizabeth Connell as a director on Apr 04, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    35 pagesAA

    Director's details changed for Dr David Brown on Sep 05, 2024

    2 pagesCH01

    Second filing of Confirmation Statement dated Apr 30, 2024

    16 pagesRP04CS01

    Second filing of Confirmation Statement dated Apr 30, 2023

    12 pagesRP04CS01

    Statement of capital following an allotment of shares on Mar 25, 2024

    • Capital: GBP 3.829017
    13 pagesSH01

    30/04/24 Statement of Capital gbp 3.829020

    18 pagesCS01
    Annotations
    DateAnnotation
    May 30, 2024Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 30/05/2024

    Termination of appointment of Shaun Francis Grady as a director on Mar 05, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 11, 2023

    • Capital: GBP 3.718041
    11 pagesSH01

    Group of companies' accounts made up to Dec 31, 2022

    31 pagesAA

    Appointment of Dr. Ronjon Nag as a director on Jun 13, 2023

    2 pagesAP01

    Confirmation statement made on Apr 30, 2023 with updates

    17 pagesCS01
    Annotations
    DateAnnotation
    May 30, 2024Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 30/05/2024

    Statement of capital following an allotment of shares on Nov 16, 2022

    • Capital: GBP 3.370667
    12 pagesSH01

    Memorandum and Articles of Association

    61 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of HEALX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06778592
    147090370002
    BROWN, David, Dr
    Charter House
    66-68 Hills Road
    CB2 1LA Cambridge
    3rd Floor
    England
    Director
    Charter House
    66-68 Hills Road
    CB2 1LA Cambridge
    3rd Floor
    England
    EnglandBritish146294980005
    CHANDRATILLAKE, Suranga, Mr.
    28 Britannia Street
    WC1X 9JF London
    Balderton Capital (Uk) Llp, The Stables
    England
    Director
    28 Britannia Street
    WC1X 9JF London
    Balderton Capital (Uk) Llp, The Stables
    England
    United KingdomBritish,American121788260003
    CONNELL, Laura Elizabeth
    New Bond Street
    W1S 1BJ London
    50 Bond Street
    England
    Director
    New Bond Street
    W1S 1BJ London
    50 Bond Street
    England
    EnglandFrench,British334306500001
    GUILLIAMS, Tim Thomas, Dr
    Charter House
    66-68 Hills Road
    CB2 1LA Cambridge
    3rd Floor
    England
    Director
    Charter House
    66-68 Hills Road
    CB2 1LA Cambridge
    3rd Floor
    England
    EnglandBelgian187288600002
    MILNER, Jonathan Simon, Dr
    Charter House
    66-68 Hills Road
    CB2 1LA Cambridge
    3rd Floor
    England
    Director
    Charter House
    66-68 Hills Road
    CB2 1LA Cambridge
    3rd Floor
    England
    United KingdomBritish78693300005
    NAG, Ronjon, Professor
    Poe Street
    CA 94301 Palo Alto
    354
    California
    United States
    Director
    Poe Street
    CA 94301 Palo Alto
    354
    California
    United States
    United StatesBritish,American310300840001
    GRADY, Shaun Francis
    Academy House
    136 Hills Road
    CB2 8PA Cambridge
    Academy House
    United Kingdom
    Director
    Academy House
    136 Hills Road
    CB2 8PA Cambridge
    Academy House
    United Kingdom
    United KingdomBritish241269260001
    HAIVAS, Irina Elena
    Bond Street
    W1S 1BJ London
    50
    United Kingdom
    Director
    Bond Street
    W1S 1BJ London
    50
    United Kingdom
    EnglandBritish,Romanian274768470001

    Who are the persons with significant control of HEALX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Tim Thomas Guilliams
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for HEALX LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 16, 2019The 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