Altrincham
Cheshire
WA14 2DT
Director Name | Anthony Hugh Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2023(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Vice President, Tax And Treasury |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Euan Daney Ross Cameron |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Syed Waqas Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Georgina Adams Green |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(28 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Fountain Crescent Paisley Renfrewshire PA4 9RE Scotland |
Director Name | Alison Jane Starr |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(28 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Chartered Accountant/ Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ppd Global Limited Granta Park Great Abington Cambridge CB21 6GQ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2022(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Secretary Name | Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 206a Camberwell New Road London SE5 0TH |
Director Name | Dr Robert George Hollamby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 December 2010) |
Role | Business Consultant |
Correspondence Address | 54 Castelnau London SW13 9EX |
Director Name | Stuart Reid |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 December 2010) |
Role | Independent Director |
Correspondence Address | Wood Knoll Nyetimber Copse West Chiltington Pulborough West Sussex RH20 2NE |
Director Name | Brian Barr Godman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2006) |
Role | Consultant |
Correspondence Address | Rustlings 2 Rustlings Close Lindfield Haywards Heath West Sussex RH16 2RZ |
Secretary Name | Dr Robert George Hollamby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2000(5 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 December 2010) |
Role | Business Consultant |
Correspondence Address | 54 Castelnau London SW13 9EX |
Director Name | Mark Paul Clein |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2010(15 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 June 2011) |
Role | President |
Country of Residence | United States |
Correspondence Address | 6912 Ridgewood Avenue Chevy Chase Maryland United States |
Director Name | John Baptiste Mariano |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2010(15 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 739 Fairmount Avenue Chatham New Jerssey Nj 07928 United States |
Secretary Name | Jphn Baptiste Mariano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(15 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2011) |
Role | Company Director |
Correspondence Address | 736 Fairmount Avenue Chatham New Jersey Nj 07928 United States |
Director Name | Mr Mark Paul Clein |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2011(15 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 December 2011) |
Role | President |
Country of Residence | United States |
Correspondence Address | 6912 Ridgewood Avenue Chevy Chase Maryland Md 20815 |
Director Name | Mr Arthur Shih |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(16 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 August 2012) |
Role | Counsel |
Country of Residence | England |
Correspondence Address | 25 Farlton Road London SW18 3BJ |
Director Name | Mr Kenneth John Bodmer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2013) |
Role | Senior Vice President - Finance |
Country of Residence | United States |
Correspondence Address | High Ridge Of Montville 10 Ashley Pl Towaco New Jersey 07082 |
Director Name | Mr Charles Thomas Clark |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 September 2012) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 5020 Lowell St Nw Washington Dc 20016 |
Director Name | Mr John David Gillie |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Summerfields Findon Village Worthing West Sussex BN14 0TU |
Director Name | Ms Catherine Gail Spear |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(16 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 December 2011) |
Role | Senior Vice President And General Manager |
Country of Residence | United States |
Correspondence Address | 1150 Meredith Lane Chester Springs Pa 19425 |
Director Name | Mr David Allen Norton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2013(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 July 2013) |
Role | Vice President, Business Development & Integration |
Country of Residence | United States |
Correspondence Address | 26-28 Hammersmith Grove London W6 7HA |
Director Name | Sarah Mears Kim |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2013(17 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 19 July 2013) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 2475 Hanover Street Palo Alto Ca 94010 |
Director Name | Johnnie Tristan Treadwell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2013(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2016) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 2475 Hanover Street Palo Alto Ca 94304 |
Director Name | Mr Adam Richard Hendricks |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2013(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2016) |
Role | Financial Analyst |
Country of Residence | United States |
Correspondence Address | 2475 Hanover Street Palo Alto Ca 94304 |
Director Name | Mr Jon Neil Williams |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2016(20 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2016) |
Role | Ceo, Healthcare Services |
Country of Residence | United States |
Correspondence Address | Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr Laurence Stabler |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2016(20 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Metro Building 1 Butterwick London W6 8DL |
Secretary Name | Mr Adam Richard Hendricks |
---|---|
Status | Resigned |
Appointed | 30 June 2016(20 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr Brainard Judd Hartman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2016(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr William Jacob Sharbaugh |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2016(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Metro Building 1 Butterwick London W6 8DL |
Secretary Name | Mr Brainard Judd Hartman |
---|---|
Status | Resigned |
Appointed | 01 September 2016(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 September 2018) |
Role | Company Director |
Correspondence Address | Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr Christopher David Neild |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ppd Granta Park Great Abington Cambridge CB21 6GQ |
Director Name | Mrs Julia Mary James |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 May 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ppd Granta Park Great Abington Cambridge CB21 6GQ |
Director Name | Mr Richard Stuart Harris |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Second Floor, The Ark, 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | David John Norman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2023(27 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | www.evidera.com |
---|---|
Email address | [email protected] |
Telephone | 020 85765000 |
Telephone region | London |
Registered Address | Second Floor, The Ark, 201 Talgarth Road Hammersmith London W6 8BJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200.9m at £0.01 | Evidera Access Consulting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,829,196 |
Gross Profit | £2,807,296 |
Net Worth | £4,188,302 |
Cash | £728,815 |
Current Liabilities | £4,808,993 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
5 July 2013 | Delivered on: 10 July 2013 Persons entitled: Ubc Health Care Analytics, Inc Classification: A registered charge Particulars: Pursuant to the charge:. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further details, see clause 3.1(a) of the charge.. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further details, see clause 3.1(f) of the charge.. Notification of addition to or amendment of charge. Outstanding |
---|
4 August 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
18 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
25 May 2023 | Termination of appointment of Julia Mary James as a director on 24 May 2023 (1 page) |
6 April 2023 | Appointment of Euan Daney Ross Cameron as a director on 29 March 2023 (2 pages) |
6 April 2023 | Appointment of Anthony Hugh Smith as a director on 29 March 2023 (2 pages) |
6 April 2023 | Termination of appointment of Richard Stuart Harris as a director on 29 March 2023 (1 page) |
6 April 2023 | Appointment of Syed Waqas Ahmed as a director on 29 March 2023 (2 pages) |
6 April 2023 | Appointment of David John Norman as a director on 29 March 2023 (2 pages) |
30 November 2022 | Appointment of Rhona Gregg as a secretary on 29 November 2022 (2 pages) |
30 November 2022 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 November 2022 (2 pages) |
14 November 2022 | Full accounts made up to 31 December 2021 (28 pages) |
25 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
19 July 2022 | Change of details for Evidera Access Consulting Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 July 2022 | Cessation of Evidera Access Consulting Ltd. as a person with significant control on 6 April 2016 (1 page) |
6 January 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 January 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
28 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
2 October 2020 | Resolutions
|
21 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
20 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
8 April 2020 | Appointment of Mr Richard Stuart Harris as a director on 19 March 2020 (2 pages) |
8 April 2020 | Termination of appointment of Christopher David Neild as a director on 19 March 2020 (1 page) |
8 November 2019 | Registered office address changed from Second Floor, the Ark, 201 Talgarth Road Hammersmith London W6 8DN England to Second Floor, the Ark, 201 Talgarth Road Hammersmith London W6 8BJ on 8 November 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
22 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
4 March 2019 | Notification of Evidera Access Consulting Ltd as a person with significant control on 6 April 2016 (2 pages) |
4 March 2019 | Change of details for Evidera Access Consulting Ltd as a person with significant control on 11 February 2019 (2 pages) |
4 March 2019 | Withdrawal of a person with significant control statement on 4 March 2019 (2 pages) |
1 March 2019 | Registered office address changed from Metro Building 1 Butterwick London W6 8DL to Second Floor, the Ark, 201 Talgarth Road Hammersmith London W6 8DN on 1 March 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
1 October 2018 | Termination of appointment of Brainard Judd Hartman as a secretary on 27 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Brainard Judd Hartman as a director on 27 September 2018 (1 page) |
27 September 2018 | Appointment of Mrs Julia Mary James as a director on 27 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Christopher David Neild as a director on 27 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of William Jacob Sharbaugh as a director on 27 September 2018 (1 page) |
28 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
8 January 2018 | Notification of Evidera Access Consulting Ltd. as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
29 June 2017 | Notification of Evidera Access Consulting Ltd as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Evidera Access Consulting Ltd as a person with significant control on 6 April 2016 (1 page) |
14 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
7 September 2016 | Appointment of Mr William Jacob Sharbaugh as a director on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Jon Neil Williams as a director on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Mr William Jacob Sharbaugh as a director on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Jon Neil Williams as a director on 1 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Laurence Stabler as a director on 1 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Laurence Stabler as a director on 1 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Brainard Judd Hartman as a director on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Brainard Judd Hartman as a director on 1 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Adam Richard Hendricks as a secretary on 1 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Johnnie Tristan Treadwell as a director on 1 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Adam Richard Hendricks as a director on 1 September 2016 (1 page) |
5 September 2016 | Appointment of Mr Brainard Judd Hartman as a secretary on 1 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Adam Richard Hendricks as a secretary on 1 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Adam Richard Hendricks as a director on 1 September 2016 (1 page) |
5 September 2016 | Appointment of Mr Brainard Judd Hartman as a secretary on 1 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Johnnie Tristan Treadwell as a director on 1 September 2016 (1 page) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
5 July 2016 | Appointment of Mr Jon Neil Williams as a director on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Laurence Stabler as a director on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Jon Neil Williams as a director on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Laurence Stabler as a director on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Adam Richard Hendricks as a secretary on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Adam Richard Hendricks as a secretary on 30 June 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 December 2014 (21 pages) |
6 January 2016 | Full accounts made up to 31 December 2014 (21 pages) |
29 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
4 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 April 2014 | Registered office address changed from River House 33 Point Pleasant London SW18 1NN England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from River House 33 Point Pleasant London SW18 1NN England on 24 April 2014 (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
11 September 2013 | Company name changed ubc market access LIMITED\certificate issued on 11/09/13
|
11 September 2013 | Company name changed ubc market access LIMITED\certificate issued on 11/09/13
|
12 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 August 2013 | Registered office address changed from C/O Ubc Health Care Analytics Inc. Part Fifth Floor (South), Building 2 East Wing 26-28 Hammersmith Grove London W6 7HA United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O Ubc Health Care Analytics Inc. Part Fifth Floor (South), Building 2 East Wing 26-28 Hammersmith Grove London W6 7HA United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O Ubc Health Care Analytics Inc. Part Fifth Floor (South), Building 2 East Wing 26-28 Hammersmith Grove London W6 7HA United Kingdom on 5 August 2013 (1 page) |
2 August 2013 | Resolutions
|
2 August 2013 | Memorandum and Articles of Association (5 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Memorandum and Articles of Association (5 pages) |
31 July 2013 | Appointment of Mr Adam Richard Hendricks as a director (2 pages) |
31 July 2013 | Appointment of Mr Adam Richard Hendricks as a director (2 pages) |
30 July 2013 | Termination of appointment of Sarah Kim as a director (1 page) |
30 July 2013 | Termination of appointment of Sarah Kim as a director (1 page) |
26 July 2013 | Second filing of AP01 previously delivered to Companies House
|
26 July 2013 | Second filing of AP01 previously delivered to Companies House
|
10 July 2013 | Registration of charge 030849880001 (31 pages) |
10 July 2013 | Registration of charge 030849880001 (31 pages) |
8 July 2013 | Appointment of Sarah Sarah Kim as a director
|
8 July 2013 | Appointment of Sarah Sarah Kim as a director
|
8 July 2013 | Appointment of Johnnie Tristan Treadwell as a director (3 pages) |
8 July 2013 | Appointment of Johnnie Tristan Treadwell as a director (3 pages) |
5 July 2013 | Registered office address changed from C/O C/O United Biosource Corporation 26-28 Hammersmith Grove London W6 7HA United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Termination of appointment of David Norton as a director (1 page) |
5 July 2013 | Registered office address changed from C/O C/O United Biosource Corporation 26-28 Hammersmith Grove London W6 7HA United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from C/O C/O United Biosource Corporation 26-28 Hammersmith Grove London W6 7HA United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Termination of appointment of David Norton as a director (1 page) |
12 June 2013 | Termination of appointment of John Gillie as a director (1 page) |
12 June 2013 | Termination of appointment of John Gillie as a director (1 page) |
5 February 2013 | Appointment of Mr David Allen Norton as a director (2 pages) |
5 February 2013 | Appointment of Mr David Allen Norton as a director (2 pages) |
4 February 2013 | Termination of appointment of Kenneth Bodmer as a director (1 page) |
4 February 2013 | Termination of appointment of Kenneth Bodmer as a director (1 page) |
11 December 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 December 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 4 February 2011
|
21 November 2012 | Statement of capital following an allotment of shares on 2 December 2010
|
21 November 2012 | Statement of capital following an allotment of shares on 4 February 2011
|
21 November 2012 | Statement of capital following an allotment of shares on 4 February 2011
|
21 November 2012 | Statement of capital following an allotment of shares on 2 December 2010
|
21 November 2012 | Statement of capital following an allotment of shares on 2 December 2010
|
1 October 2012 | Termination of appointment of Charles Clark as a director (1 page) |
1 October 2012 | Termination of appointment of Charles Clark as a director (1 page) |
24 August 2012 | Termination of appointment of Arthur Shih as a director (1 page) |
24 August 2012 | Termination of appointment of Arthur Shih as a director (1 page) |
20 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Appointment of Mr Kenneth John Bodmer as a director (2 pages) |
10 January 2012 | Appointment of Mr Kenneth John Bodmer as a director (2 pages) |
6 January 2012 | Appointment of Ms Catherine Gail Spear as a director (2 pages) |
6 January 2012 | Appointment of Mr John David Gillie as a director (2 pages) |
6 January 2012 | Appointment of Mr Charles Thomas Clark as a director (2 pages) |
6 January 2012 | Appointment of Mr John David Gillie as a director (2 pages) |
6 January 2012 | Appointment of Mr Charles Thomas Clark as a director (2 pages) |
6 January 2012 | Termination of appointment of Catherine Spear as a director (1 page) |
6 January 2012 | Appointment of Ms Catherine Gail Spear as a director (2 pages) |
6 January 2012 | Termination of appointment of Catherine Spear as a director (1 page) |
5 January 2012 | Appointment of Mr Arthur Shih as a director (2 pages) |
5 January 2012 | Termination of appointment of John Mariano as a director (1 page) |
5 January 2012 | Appointment of Mr Arthur Shih as a director (2 pages) |
5 January 2012 | Termination of appointment of Mark Clein as a director (1 page) |
5 January 2012 | Termination of appointment of Jphn Mariano as a secretary (1 page) |
5 January 2012 | Termination of appointment of Jphn Mariano as a secretary (1 page) |
5 January 2012 | Termination of appointment of John Mariano as a director (1 page) |
5 January 2012 | Termination of appointment of Mark Clein as a director (1 page) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Registered office address changed from 26-28 Hammersmith Grove London W6 7HA on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 26-28 Hammersmith Grove London W6 7HA on 19 July 2011 (1 page) |
16 June 2011 | Termination of appointment of Mark Clein as a director (1 page) |
16 June 2011 | Termination of appointment of Mark Clein as a director (1 page) |
14 June 2011 | Appointment of Mr Mark Paul Clein as a director (2 pages) |
14 June 2011 | Appointment of Mr Mark Paul Clein as a director (2 pages) |
13 June 2011 | Director's details changed for Mark Paul Ciein on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mark Paul Ciein on 13 June 2011 (2 pages) |
8 April 2011 | Section 519 (1 page) |
8 April 2011 | Section 519 (1 page) |
5 April 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
5 April 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
25 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
25 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
23 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
23 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
24 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
23 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
16 December 2010 | Resolutions
|
16 December 2010 | Resolutions
|
15 December 2010 | Termination of appointment of Robert Hollamby as a secretary (2 pages) |
15 December 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
15 December 2010 | Appointment of Jphn Baptiste Mariano as a secretary (3 pages) |
15 December 2010 | Appointment of John Baptiste Mariano as a director (3 pages) |
15 December 2010 | Termination of appointment of Stuart Reid as a director (2 pages) |
15 December 2010 | Appointment of Mark Paul Ciein as a director (3 pages) |
15 December 2010 | Termination of appointment of Stuart Reid as a director (2 pages) |
15 December 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
15 December 2010 | Registered office address changed from Falconhurst 36 Parkside Wimbledon London SW19 5NB on 15 December 2010 (2 pages) |
15 December 2010 | Termination of appointment of Timothy Wright as a director (2 pages) |
15 December 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (16 pages) |
15 December 2010 | Termination of appointment of Robert Hollamby as a secretary (2 pages) |
15 December 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (16 pages) |
15 December 2010 | Registered office address changed from Falconhurst 36 Parkside Wimbledon London SW19 5NB on 15 December 2010 (2 pages) |
15 December 2010 | Appointment of Mark Paul Ciein as a director (3 pages) |
15 December 2010 | Appointment of John Baptiste Mariano as a director (3 pages) |
15 December 2010 | Termination of appointment of Timothy Wright as a director (2 pages) |
15 December 2010 | Termination of appointment of Robert Hollamby as a director (2 pages) |
15 December 2010 | Appointment of Jphn Baptiste Mariano as a secretary (3 pages) |
15 December 2010 | Termination of appointment of Robert Hollamby as a director (2 pages) |
6 December 2010 | Company name changed total health care solutions LIMITED\certificate issued on 06/12/10
|
6 December 2010 | Company name changed total health care solutions LIMITED\certificate issued on 06/12/10
|
6 December 2010 | Change of name notice (2 pages) |
6 December 2010 | Change of name notice (2 pages) |
1 October 2010 | Registered office address changed from 54 Castelnau London SW13 9EX on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 54 Castelnau London SW13 9EX on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 54 Castelnau London SW13 9EX on 1 October 2010 (2 pages) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
25 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
24 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
11 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
14 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
14 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
21 August 2007 | Return made up to 16/07/07; no change of members
|
21 August 2007 | Return made up to 16/07/07; no change of members
|
22 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
22 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
24 July 2006 | Return made up to 16/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 16/07/06; full list of members (7 pages) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (1 page) |
11 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
11 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
24 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
24 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
1 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 18 beverley road london SW13 0LX (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 18 beverley road london SW13 0LX (1 page) |
16 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
19 December 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
19 December 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
16 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
7 April 2003 | £ nc 1000000/10000 28/03/03 (1 page) |
7 April 2003 | S-div 28/03/03 (1 page) |
7 April 2003 | S-div 28/03/03 (1 page) |
7 April 2003 | Ad 05/03/03--------- £ si [email protected]=8398 £ ic 2/8400 (2 pages) |
7 April 2003 | Ad 05/03/03--------- £ si [email protected]=8398 £ ic 2/8400 (2 pages) |
7 April 2003 | £ nc 1000000/10000 28/03/03 (1 page) |
21 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
21 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
24 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
5 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
13 August 2001 | Return made up to 28/07/01; full list of members
|
13 August 2001 | Return made up to 28/07/01; full list of members
|
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Return made up to 28/07/00; full list of members
|
30 August 2000 | Return made up to 28/07/00; full list of members
|
30 August 2000 | New secretary appointed (2 pages) |
10 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 October 1999 | Return made up to 28/07/99; full list of members
|
29 October 1999 | Return made up to 28/07/99; full list of members
|
18 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 December 1998 | Return made up to 28/07/98; no change of members (4 pages) |
2 December 1998 | Return made up to 28/07/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
19 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
19 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
10 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
10 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
24 February 1997 | Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page) |
24 February 1997 | Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page) |
4 December 1996 | Return made up to 28/07/96; full list of members (6 pages) |
4 December 1996 | Return made up to 28/07/96; full list of members (6 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 11-13 macklin street london WC2B 5NH (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: 11-13 macklin street london WC2B 5NH (1 page) |
11 September 1995 | Director resigned;new director appointed (4 pages) |
11 September 1995 | Director resigned;new director appointed (4 pages) |
28 July 1995 | Incorporation (28 pages) |
28 July 1995 | Incorporation (28 pages) |