Advanced company searchLink opens in new window

ONE HEALTH VENTURES LIMITED

Company number 09075426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
06 Jul 2017 CH01 Director's details changed for Mrs Leona Rhona Bellhouse on 1 June 2017
06 Jul 2017 PSC02 Notification of University of Exeter as a person with significant control on 4 October 2016
06 Jul 2017 PSC01 Notification of Simon Reclam Slater as a person with significant control on 6 June 2016
06 Jul 2017 PSC01 Notification of John Richard Julian Fladee as a person with significant control on 6 June 2016
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 18,001.5
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 15,001.5
22 May 2017 CH03 Secretary's details changed for Mr Christopher Simon Lewis on 19 May 2017
20 Mar 2017 AP01 Appointment of Mrs Leona Rhona Bellhouse as a director on 17 March 2017
02 Feb 2017 AD01 Registered office address changed from 5th Floor Ergon House Horseferry Road London SW1P 2AL to 23 Bewley Street London SW19 1XF on 2 February 2017
27 Jan 2017 TM01 Termination of appointment of John Richard Julian Fladee as a director on 27 January 2017
08 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 10,001
04 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,001
04 Mar 2015 AD01 Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom to 5Th Floor Ergon House Horseferry Road London SW1P 2AL on 4 March 2015
27 Feb 2015 TM01 Termination of appointment of Michael David Preston as a director on 27 February 2015
03 Feb 2015 AP03 Appointment of Mr Christopher Simon Lewis as a secretary on 2 February 2015
03 Feb 2015 TM02 Termination of appointment of Keith Lassman as a secretary on 2 February 2015
03 Feb 2015 TM01 Termination of appointment of Michael David Preston as a director on 2 February 2015
03 Feb 2015 AP01 Appointment of Mr Michael David Preston as a director on 2 February 2015
02 Feb 2015 AP01 Appointment of Mr Simon Reclam Slater as a director on 2 February 2015
02 Feb 2015 AP01 Appointment of John Richard Julian Fladee as a director on 2 February 2015
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 5,001.00
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 5,001.00