Company NameSalus Limited
Company StatusDissolved
Company Number02566307
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)
Previous NameMotivemerge Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameProf Peter Piot
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBelgian
StatusClosed
Appointed01 December 2010(19 years, 12 months after company formation)
Appointment Duration9 years, 10 months (closed 13 October 2020)
RoleDirector Of School
Country of ResidenceEngland
Correspondence Address149 Balls Pond Road
London
N1 4BG
Director NameMr John Robert Greville O'Donnell
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed14 April 2016(25 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 13 October 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressKeppel Street
London
WC1E 7HT
Director NameRichard George Andrew Feachem
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleDean Of School/Chairman
Correspondence Address45 Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameJohn Hilary Smith
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 14 March 2001)
RoleCompany Director
Correspondence AddressPound House
Dulverton
Somerset
TA22 9HP
Secretary NameBarry Kent Gooch
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressApartment 22 Rottingdean Place
Falmer Road Rottingdean
Brighton
East Sussex
BN2 7FS
Director NameProf Bohumil Sawdon Drasar
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(4 years after company formation)
Appointment Duration1 year (resigned 02 January 1996)
RoleProfessor Of Bacteriology
Correspondence Address98 Holden Road
London
N12 7DY
Secretary NameWendy Susan Surridge
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years after company formation)
Appointment Duration16 years, 11 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCemetery Lodge 51 Castle Road
Wellingborough
Northamptonshire
NN8 1LL
Director NameProf Harrison Spencer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 2001)
RoleDean Of School
Correspondence Address3 Upper Wimpole Street
London
Director NameMr John Godfrey
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(10 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Kew Green
Richmond
Surrey
TW9 3AH
Director NameProfessor, Sir Andrew Paul Haines
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(10 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2010)
RoleDirector Of School
Country of ResidenceUnited Kingdom
Correspondence Address36 Mackeson Road
London
NW3 2LT
Director NameJan Stephen Pethick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(21 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 2016)
RoleAsset Management Troy Chairman
Country of ResidenceEngland
Correspondence AddressC/O London School Of Hygiene
And Tropical Medicine
Keppel Street
London, Wc1e 7ht

Contact

Websitelshtm.ac.uk
Telephone020 76368636
Telephone regionLondon

Location

Registered AddressKeppel Street
London
WC1E 7HT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1London School Of Hygiene & Tropical Medicine
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2020Voluntary strike-off action has been suspended (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (1 page)
21 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
15 April 2016Termination of appointment of Jan Stephen Pethick as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Jan Stephen Pethick as a director on 15 April 2016 (1 page)
14 April 2016Appointment of Mr John Robert Greville O'donnell as a director on 14 April 2016 (2 pages)
14 April 2016Appointment of Mr John Robert Greville O'donnell as a director on 14 April 2016 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
5 December 2012Termination of appointment of Wendy Surridge as a secretary (1 page)
5 December 2012Termination of appointment of Wendy Surridge as a secretary (1 page)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
13 February 2012Appointment of Jan Stephen Pethick as a director (3 pages)
13 February 2012Appointment of Jan Stephen Pethick as a director (3 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
31 January 2012Secretary's details changed for Wendy Susan Surridge on 1 January 2011 (3 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
31 January 2012Director's details changed for Professor Baron Peter Piot on 12 April 2011 (3 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
31 January 2012Secretary's details changed for Wendy Susan Surridge on 1 January 2011 (3 pages)
31 January 2012Director's details changed for Professor Baron Peter Piot on 12 April 2011 (3 pages)
31 January 2012Secretary's details changed for Wendy Susan Surridge on 1 January 2011 (3 pages)
18 January 2012Termination of appointment of John Godfrey as a director (2 pages)
18 January 2012Termination of appointment of John Godfrey as a director (2 pages)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
8 April 2011Resolutions
  • RES13 ‐ Re adoption of accounts and directors authorised to sign 23/11/2010
(1 page)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
8 April 2011Resolutions
  • RES13 ‐ Re adoption of accounts and directors authorised to sign 23/11/2010
(1 page)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
11 January 2011Appointment of Professor Baron Peter Piot as a director (4 pages)
11 January 2011Termination of appointment of Andrew Haines as a director (2 pages)
11 January 2011Termination of appointment of Andrew Haines as a director (2 pages)
11 January 2011Appointment of Professor Baron Peter Piot as a director (4 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
16 December 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
16 December 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
16 December 2008Return made up to 07/12/08; full list of members (5 pages)
16 December 2008Return made up to 07/12/08; full list of members (5 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
14 January 2008Return made up to 07/12/07; full list of members (5 pages)
14 January 2008Return made up to 07/12/07; full list of members (5 pages)
2 January 2007Return made up to 07/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 2007Resolutions
  • RES13 ‐ Acc adopted/auth to sig 06/12/06
(1 page)
2 January 2007Return made up to 07/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 2007Resolutions
  • RES13 ‐ Acc adopted/auth to sig 06/12/06
(1 page)
2 January 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
2 January 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
19 January 2006Return made up to 07/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
19 January 2006Return made up to 07/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
30 December 2004Return made up to 07/12/04; full list of members (7 pages)
30 December 2004Return made up to 07/12/04; full list of members (7 pages)
30 December 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
30 December 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
22 December 2003Return made up to 07/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
22 December 2003Return made up to 07/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
17 January 2003Return made up to 07/12/02; full list of members (7 pages)
17 January 2003Full accounts made up to 31 July 2002 (10 pages)
17 January 2003Return made up to 07/12/02; full list of members (7 pages)
17 January 2003Full accounts made up to 31 July 2002 (10 pages)
26 February 2002Return made up to 07/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2002Full accounts made up to 31 July 2001 (10 pages)
26 February 2002Full accounts made up to 31 July 2001 (10 pages)
26 February 2002Return made up to 07/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Full accounts made up to 31 July 2000 (11 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Full accounts made up to 31 July 2000 (11 pages)
31 May 2001New director appointed (2 pages)
11 January 2001Return made up to 07/12/00; full list of members (5 pages)
11 January 2001Return made up to 07/12/00; full list of members (5 pages)
2 January 2001Director's particulars changed (1 page)
2 January 2001Director's particulars changed (1 page)
18 July 2000Full accounts made up to 31 July 1999 (13 pages)
18 July 2000Full accounts made up to 31 July 1999 (13 pages)
3 February 2000Return made up to 07/12/99; full list of members (6 pages)
3 February 2000Return made up to 07/12/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
7 December 1998Return made up to 07/12/98; no change of members (4 pages)
7 December 1998Return made up to 07/12/98; no change of members (4 pages)
12 June 1998Return made up to 07/12/97; no change of members (4 pages)
12 June 1998Return made up to 07/12/97; no change of members (4 pages)
9 March 1998Full accounts made up to 31 July 1997 (9 pages)
9 March 1998Full accounts made up to 31 July 1997 (9 pages)
3 June 1997Full accounts made up to 31 July 1996 (9 pages)
3 June 1997Full accounts made up to 31 July 1996 (9 pages)
14 March 1996Director resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996New secretary appointed (2 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996New secretary appointed (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996New director appointed (2 pages)
7 March 1996Return made up to 07/12/95; no change of members (4 pages)
7 March 1996Return made up to 07/12/95; no change of members (4 pages)
18 January 1996Full accounts made up to 31 July 1995 (8 pages)
18 January 1996Full accounts made up to 31 July 1995 (8 pages)
30 August 1991Memorandum and Articles of Association (7 pages)
30 August 1991Memorandum and Articles of Association (7 pages)
12 August 1991Company name changed\certificate issued on 12/08/91 (2 pages)
12 August 1991Company name changed\certificate issued on 12/08/91 (2 pages)
28 February 1991Memorandum and Articles of Association (6 pages)
28 February 1991Memorandum and Articles of Association (6 pages)
7 December 1990Incorporation (9 pages)
7 December 1990Incorporation (9 pages)