Company NameEvidera Ltd
Company StatusActive
Company Number03084988
CategoryPrivate Limited Company
Incorporation Date28 July 1995(28 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed29 November 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2023(27 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(27 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(27 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameGeorgina Adams Green
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(28 years, 9 months after company formation)
Appointment Duration1 week, 2 days
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Fountain Crescent
Paisley
Renfrewshire
PA4 9RE
Scotland
Director NameAlison Jane Starr
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(28 years, 9 months after company formation)
Appointment Duration1 week, 2 days
RoleChartered Accountant/ Chartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ppd Global Limited Granta Park
Great Abington
Cambridge
CB21 6GQ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed29 November 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed28 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Director NameDr Robert George Hollamby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(3 weeks, 5 days after company formation)
Appointment Duration15 years, 3 months (resigned 02 December 2010)
RoleBusiness Consultant
Correspondence Address54 Castelnau
London
SW13 9EX
Director NameStuart Reid
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(1 year, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 December 2010)
RoleIndependent Director
Correspondence AddressWood Knoll Nyetimber Copse
West Chiltington
Pulborough
West Sussex
RH20 2NE
Director NameBrian Barr Godman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2006)
RoleConsultant
Correspondence AddressRustlings 2 Rustlings Close
Lindfield
Haywards Heath
West Sussex
RH16 2RZ
Secretary NameDr Robert George Hollamby
NationalityBritish
StatusResigned
Appointed20 August 2000(5 years after company formation)
Appointment Duration10 years, 3 months (resigned 02 December 2010)
RoleBusiness Consultant
Correspondence Address54 Castelnau
London
SW13 9EX
Director NameMark Paul Clein
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2010(15 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 June 2011)
RolePresident
Country of ResidenceUnited States
Correspondence Address6912 Ridgewood Avenue
Chevy Chase
Maryland
United States
Director NameJohn Baptiste Mariano
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2010(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address739 Fairmount Avenue
Chatham
New Jerssey Nj 07928
United States
Secretary NameJphn Baptiste Mariano
NationalityBritish
StatusResigned
Appointed02 December 2010(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 December 2011)
RoleCompany Director
Correspondence Address736 Fairmount Avenue
Chatham
New Jersey Nj 07928
United States
Director NameMr Mark Paul Clein
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2011(15 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 December 2011)
RolePresident
Country of ResidenceUnited States
Correspondence Address6912 Ridgewood Avenue
Chevy Chase
Maryland
Md 20815
Director NameMr Arthur Shih
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(16 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 August 2012)
RoleCounsel
Country of ResidenceEngland
Correspondence Address25 Farlton Road
London
SW18 3BJ
Director NameMr Kenneth John Bodmer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2013)
RoleSenior Vice President - Finance
Country of ResidenceUnited States
Correspondence AddressHigh Ridge Of Montville 10 Ashley Pl
Towaco
New Jersey
07082
Director NameMr Charles Thomas Clark
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(16 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 September 2012)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address5020 Lowell St
Nw
Washington Dc
20016
Director NameMr John David Gillie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Summerfields
Findon Village
Worthing
West Sussex
BN14 0TU
Director NameMs Catherine Gail Spear
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(16 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 22 December 2011)
RoleSenior Vice President And General Manager
Country of ResidenceUnited States
Correspondence Address1150 Meredith Lane
Chester Springs
Pa
19425
Director NameMr David Allen Norton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2013(17 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 July 2013)
RoleVice President, Business Development & Integration
Country of ResidenceUnited States
Correspondence Address26-28 Hammersmith Grove
London
W6 7HA
Director NameSarah Mears Kim
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(17 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 July 2013)
RoleFinance
Country of ResidenceUnited States
Correspondence Address2475 Hanover Street
Palo Alto
Ca 94010
Director NameJohnnie Tristan Treadwell
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2016)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address2475 Hanover Street
Palo Alto
Ca 94304
Director NameMr Adam Richard Hendricks
Date of BirthJuly 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2013(17 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2016)
RoleFinancial Analyst
Country of ResidenceUnited States
Correspondence Address2475 Hanover Street
Palo Alto
Ca 94304
Director NameMr Jon Neil Williams
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2016(20 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 September 2016)
RoleCeo, Healthcare Services
Country of ResidenceUnited States
Correspondence AddressMetro Building 1 Butterwick
London
W6 8DL
Director NameMr Laurence Stabler
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2016(20 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressMetro Building 1 Butterwick
London
W6 8DL
Secretary NameMr Adam Richard Hendricks
StatusResigned
Appointed30 June 2016(20 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 September 2016)
RoleCompany Director
Correspondence AddressMetro Building 1 Butterwick
London
W6 8DL
Director NameMr Brainard Judd Hartman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2016(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMetro Building 1 Butterwick
London
W6 8DL
Director NameMr William Jacob Sharbaugh
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2016(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMetro Building 1 Butterwick
London
W6 8DL
Secretary NameMr Brainard Judd Hartman
StatusResigned
Appointed01 September 2016(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 September 2018)
RoleCompany Director
Correspondence AddressMetro Building 1 Butterwick
London
W6 8DL
Director NameMr Christopher David Neild
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ppd Granta Park
Great Abington
Cambridge
CB21 6GQ
Director NameMrs Julia Mary James
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(23 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 May 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ppd Granta Park
Great Abington
Cambridge
CB21 6GQ
Director NameMr Richard Stuart Harris
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(24 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecond Floor, The Ark, 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2023(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitewww.evidera.com
Email address[email protected]
Telephone020 85765000
Telephone regionLondon

Location

Registered AddressSecond Floor, The Ark, 201 Talgarth Road
Hammersmith
London
W6 8BJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200.9m at £0.01Evidera Access Consulting LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,829,196
Gross Profit£2,807,296
Net Worth£4,188,302
Cash£728,815
Current Liabilities£4,808,993

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

5 July 2013Delivered 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

Filing History

4 August 2023Full accounts made up to 31 December 2022 (28 pages)
18 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
25 May 2023Termination of appointment of Julia Mary James as a director on 24 May 2023 (1 page)
6 April 2023Appointment of Euan Daney Ross Cameron as a director on 29 March 2023 (2 pages)
6 April 2023Appointment of Anthony Hugh Smith as a director on 29 March 2023 (2 pages)
6 April 2023Termination of appointment of Richard Stuart Harris as a director on 29 March 2023 (1 page)
6 April 2023Appointment of Syed Waqas Ahmed as a director on 29 March 2023 (2 pages)
6 April 2023Appointment of David John Norman as a director on 29 March 2023 (2 pages)
30 November 2022Appointment of Rhona Gregg as a secretary on 29 November 2022 (2 pages)
30 November 2022Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 November 2022 (2 pages)
14 November 2022Full accounts made up to 31 December 2021 (28 pages)
25 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
19 July 2022Change of details for Evidera Access Consulting Ltd as a person with significant control on 6 April 2016 (2 pages)
18 July 2022Cessation of Evidera Access Consulting Ltd. as a person with significant control on 6 April 2016 (1 page)
6 January 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 January 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 September 2021Full accounts made up to 31 December 2020 (28 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
2 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-29
(3 pages)
21 August 2020Full accounts made up to 31 December 2019 (27 pages)
20 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
8 April 2020Appointment of Mr Richard Stuart Harris as a director on 19 March 2020 (2 pages)
8 April 2020Termination of appointment of Christopher David Neild as a director on 19 March 2020 (1 page)
8 November 2019Registered 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 2019Full accounts made up to 31 December 2018 (28 pages)
22 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
4 March 2019Notification of Evidera Access Consulting Ltd as a person with significant control on 6 April 2016 (2 pages)
4 March 2019Change of details for Evidera Access Consulting Ltd as a person with significant control on 11 February 2019 (2 pages)
4 March 2019Withdrawal of a person with significant control statement on 4 March 2019 (2 pages)
1 March 2019Registered 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 2018Full accounts made up to 31 December 2017 (29 pages)
1 October 2018Termination of appointment of Brainard Judd Hartman as a secretary on 27 September 2018 (1 page)
27 September 2018Termination of appointment of Brainard Judd Hartman as a director on 27 September 2018 (1 page)
27 September 2018Appointment of Mrs Julia Mary James as a director on 27 September 2018 (2 pages)
27 September 2018Appointment of Mr Christopher David Neild as a director on 27 September 2018 (2 pages)
27 September 2018Termination of appointment of William Jacob Sharbaugh as a director on 27 September 2018 (1 page)
28 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
8 January 2018Notification of Evidera Access Consulting Ltd. as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
29 June 2017Notification of Evidera Access Consulting Ltd as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Evidera Access Consulting Ltd as a person with significant control on 6 April 2016 (1 page)
14 October 2016Full accounts made up to 31 December 2015 (28 pages)
14 October 2016Full accounts made up to 31 December 2015 (28 pages)
7 September 2016Appointment of Mr William Jacob Sharbaugh as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Jon Neil Williams as a director on 1 September 2016 (1 page)
7 September 2016Appointment of Mr William Jacob Sharbaugh as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Jon Neil Williams as a director on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Laurence Stabler as a director on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Laurence Stabler as a director on 1 September 2016 (1 page)
6 September 2016Appointment of Mr Brainard Judd Hartman as a director on 1 September 2016 (2 pages)
6 September 2016Appointment of Mr Brainard Judd Hartman as a director on 1 September 2016 (2 pages)
5 September 2016Termination of appointment of Adam Richard Hendricks as a secretary on 1 September 2016 (1 page)
5 September 2016Termination of appointment of Johnnie Tristan Treadwell as a director on 1 September 2016 (1 page)
5 September 2016Termination of appointment of Adam Richard Hendricks as a director on 1 September 2016 (1 page)
5 September 2016Appointment of Mr Brainard Judd Hartman as a secretary on 1 September 2016 (2 pages)
5 September 2016Termination of appointment of Adam Richard Hendricks as a secretary on 1 September 2016 (1 page)
5 September 2016Termination of appointment of Adam Richard Hendricks as a director on 1 September 2016 (1 page)
5 September 2016Appointment of Mr Brainard Judd Hartman as a secretary on 1 September 2016 (2 pages)
5 September 2016Termination of appointment of Johnnie Tristan Treadwell as a director on 1 September 2016 (1 page)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
5 July 2016Appointment of Mr Jon Neil Williams as a director on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr Laurence Stabler as a director on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr Jon Neil Williams as a director on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr Laurence Stabler as a director on 30 June 2016 (2 pages)
4 July 2016Appointment of Mr Adam Richard Hendricks as a secretary on 30 June 2016 (2 pages)
4 July 2016Appointment of Mr Adam Richard Hendricks as a secretary on 30 June 2016 (2 pages)
6 January 2016Full accounts made up to 31 December 2014 (21 pages)
6 January 2016Full accounts made up to 31 December 2014 (21 pages)
29 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,009,489.83
(4 pages)
29 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,009,489.83
(4 pages)
4 August 2014Full accounts made up to 31 December 2013 (21 pages)
4 August 2014Full accounts made up to 31 December 2013 (21 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2,009,489.83
(4 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2,009,489.83
(4 pages)
24 April 2014Registered office address changed from River House 33 Point Pleasant London SW18 1NN England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from River House 33 Point Pleasant London SW18 1NN England on 24 April 2014 (1 page)
19 September 2013Full accounts made up to 31 December 2012 (22 pages)
19 September 2013Full accounts made up to 31 December 2012 (22 pages)
11 September 2013Company name changed ubc market access LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2013Company name changed ubc market access LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
5 August 2013Registered 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 2013Registered 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 2013Registered 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 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2013Memorandum and Articles of Association (5 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2013Memorandum and Articles of Association (5 pages)
31 July 2013Appointment of Mr Adam Richard Hendricks as a director (2 pages)
31 July 2013Appointment of Mr Adam Richard Hendricks as a director (2 pages)
30 July 2013Termination of appointment of Sarah Kim as a director (1 page)
30 July 2013Termination of appointment of Sarah Kim as a director (1 page)
26 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 Sarah Mears Kim
(5 pages)
26 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 Sarah Mears Kim
(5 pages)
10 July 2013Registration of charge 030849880001 (31 pages)
10 July 2013Registration of charge 030849880001 (31 pages)
8 July 2013Appointment of Sarah Sarah Kim as a director
  • ANNOTATION A second filed AP01 was registered on 26/07/2013
(3 pages)
8 July 2013Appointment of Sarah Sarah Kim as a director
  • ANNOTATION A second filed AP01 was registered on 26/07/2013
(3 pages)
8 July 2013Appointment of Johnnie Tristan Treadwell as a director (3 pages)
8 July 2013Appointment of Johnnie Tristan Treadwell as a director (3 pages)
5 July 2013Registered 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 2013Termination of appointment of David Norton as a director (1 page)
5 July 2013Registered 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 2013Registered 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 2013Termination of appointment of David Norton as a director (1 page)
12 June 2013Termination of appointment of John Gillie as a director (1 page)
12 June 2013Termination of appointment of John Gillie as a director (1 page)
5 February 2013Appointment of Mr David Allen Norton as a director (2 pages)
5 February 2013Appointment of Mr David Allen Norton as a director (2 pages)
4 February 2013Termination of appointment of Kenneth Bodmer as a director (1 page)
4 February 2013Termination of appointment of Kenneth Bodmer as a director (1 page)
11 December 2012Full accounts made up to 31 December 2011 (17 pages)
11 December 2012Full accounts made up to 31 December 2011 (17 pages)
21 November 2012Statement of capital following an allotment of shares on 4 February 2011
  • GBP 2,009,489.83
(4 pages)
21 November 2012Statement of capital following an allotment of shares on 2 December 2010
  • GBP 9,489.83
(4 pages)
21 November 2012Statement of capital following an allotment of shares on 4 February 2011
  • GBP 2,009,489.83
(4 pages)
21 November 2012Statement of capital following an allotment of shares on 4 February 2011
  • GBP 2,009,489.83
(4 pages)
21 November 2012Statement of capital following an allotment of shares on 2 December 2010
  • GBP 9,489.83
(4 pages)
21 November 2012Statement of capital following an allotment of shares on 2 December 2010
  • GBP 9,489.83
(4 pages)
1 October 2012Termination of appointment of Charles Clark as a director (1 page)
1 October 2012Termination of appointment of Charles Clark as a director (1 page)
24 August 2012Termination of appointment of Arthur Shih as a director (1 page)
24 August 2012Termination of appointment of Arthur Shih as a director (1 page)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
10 January 2012Appointment of Mr Kenneth John Bodmer as a director (2 pages)
10 January 2012Appointment of Mr Kenneth John Bodmer as a director (2 pages)
6 January 2012Appointment of Ms Catherine Gail Spear as a director (2 pages)
6 January 2012Appointment of Mr John David Gillie as a director (2 pages)
6 January 2012Appointment of Mr Charles Thomas Clark as a director (2 pages)
6 January 2012Appointment of Mr John David Gillie as a director (2 pages)
6 January 2012Appointment of Mr Charles Thomas Clark as a director (2 pages)
6 January 2012Termination of appointment of Catherine Spear as a director (1 page)
6 January 2012Appointment of Ms Catherine Gail Spear as a director (2 pages)
6 January 2012Termination of appointment of Catherine Spear as a director (1 page)
5 January 2012Appointment of Mr Arthur Shih as a director (2 pages)
5 January 2012Termination of appointment of John Mariano as a director (1 page)
5 January 2012Appointment of Mr Arthur Shih as a director (2 pages)
5 January 2012Termination of appointment of Mark Clein as a director (1 page)
5 January 2012Termination of appointment of Jphn Mariano as a secretary (1 page)
5 January 2012Termination of appointment of Jphn Mariano as a secretary (1 page)
5 January 2012Termination of appointment of John Mariano as a director (1 page)
5 January 2012Termination of appointment of Mark Clein as a director (1 page)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
19 July 2011Registered office address changed from 26-28 Hammersmith Grove London W6 7HA on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 26-28 Hammersmith Grove London W6 7HA on 19 July 2011 (1 page)
16 June 2011Termination of appointment of Mark Clein as a director (1 page)
16 June 2011Termination of appointment of Mark Clein as a director (1 page)
14 June 2011Appointment of Mr Mark Paul Clein as a director (2 pages)
14 June 2011Appointment of Mr Mark Paul Clein as a director (2 pages)
13 June 2011Director's details changed for Mark Paul Ciein on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mark Paul Ciein on 13 June 2011 (2 pages)
8 April 2011Section 519 (1 page)
8 April 2011Section 519 (1 page)
5 April 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
5 April 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
25 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
23 March 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
23 March 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ No authorised capital 04/02/2011
(1 page)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ No authorised capital 04/02/2011
(1 page)
24 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 2,009,489.83
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 2,009,489.83
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 2,009,489.83
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 9,489.83
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 9,489.83
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 9,489.83
(4 pages)
16 December 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority be revoked 02/12/2010
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 December 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority be revoked 02/12/2010
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 December 2010Termination of appointment of Robert Hollamby as a secretary (2 pages)
15 December 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
15 December 2010Appointment of Jphn Baptiste Mariano as a secretary (3 pages)
15 December 2010Appointment of John Baptiste Mariano as a director (3 pages)
15 December 2010Termination of appointment of Stuart Reid as a director (2 pages)
15 December 2010Appointment of Mark Paul Ciein as a director (3 pages)
15 December 2010Termination of appointment of Stuart Reid as a director (2 pages)
15 December 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
15 December 2010Registered office address changed from Falconhurst 36 Parkside Wimbledon London SW19 5NB on 15 December 2010 (2 pages)
15 December 2010Termination of appointment of Timothy Wright as a director (2 pages)
15 December 2010Annual return made up to 16 July 2010 with a full list of shareholders (16 pages)
15 December 2010Termination of appointment of Robert Hollamby as a secretary (2 pages)
15 December 2010Annual return made up to 16 July 2010 with a full list of shareholders (16 pages)
15 December 2010Registered office address changed from Falconhurst 36 Parkside Wimbledon London SW19 5NB on 15 December 2010 (2 pages)
15 December 2010Appointment of Mark Paul Ciein as a director (3 pages)
15 December 2010Appointment of John Baptiste Mariano as a director (3 pages)
15 December 2010Termination of appointment of Timothy Wright as a director (2 pages)
15 December 2010Termination of appointment of Robert Hollamby as a director (2 pages)
15 December 2010Appointment of Jphn Baptiste Mariano as a secretary (3 pages)
15 December 2010Termination of appointment of Robert Hollamby as a director (2 pages)
6 December 2010Company name changed total health care solutions LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
(2 pages)
6 December 2010Company name changed total health care solutions LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
(2 pages)
6 December 2010Change of name notice (2 pages)
6 December 2010Change of name notice (2 pages)
1 October 2010Registered office address changed from 54 Castelnau London SW13 9EX on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from 54 Castelnau London SW13 9EX on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from 54 Castelnau London SW13 9EX on 1 October 2010 (2 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
25 August 2009Return made up to 16/07/09; full list of members (4 pages)
25 August 2009Return made up to 16/07/09; full list of members (4 pages)
24 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
24 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
11 August 2008Return made up to 16/07/08; full list of members (4 pages)
11 August 2008Return made up to 16/07/08; full list of members (4 pages)
14 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
14 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
21 August 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
22 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 July 2006Return made up to 16/07/06; full list of members (7 pages)
24 July 2006Return made up to 16/07/06; full list of members (7 pages)
13 April 2006New director appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (1 page)
11 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
11 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
24 July 2005Return made up to 16/07/05; full list of members (7 pages)
24 July 2005Return made up to 16/07/05; full list of members (7 pages)
1 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
1 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
1 March 2005Secretary's particulars changed;director's particulars changed (1 page)
1 March 2005Secretary's particulars changed;director's particulars changed (1 page)
9 December 2004Registered office changed on 09/12/04 from: 18 beverley road london SW13 0LX (1 page)
9 December 2004Registered office changed on 09/12/04 from: 18 beverley road london SW13 0LX (1 page)
16 August 2004Return made up to 16/07/04; full list of members (7 pages)
16 August 2004Return made up to 16/07/04; full list of members (7 pages)
19 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
19 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
16 August 2003Return made up to 16/07/03; full list of members (7 pages)
16 August 2003Return 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 2003S-div 28/03/03 (1 page)
7 April 2003S-div 28/03/03 (1 page)
7 April 2003Ad 05/03/03--------- £ si [email protected]=8398 £ ic 2/8400 (2 pages)
7 April 2003Ad 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 2002Accounts for a small company made up to 30 June 2002 (6 pages)
21 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
24 July 2002Return made up to 16/07/02; full list of members (7 pages)
24 July 2002Return made up to 16/07/02; full list of members (7 pages)
5 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
5 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
13 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
9 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(7 pages)
30 August 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(7 pages)
30 August 2000New secretary appointed (2 pages)
10 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 October 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 December 1998Return made up to 28/07/98; no change of members (4 pages)
2 December 1998Return made up to 28/07/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
19 August 1997Return made up to 28/07/97; full list of members (6 pages)
19 August 1997Return made up to 28/07/97; full list of members (6 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 February 1997Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page)
24 February 1997Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page)
4 December 1996Return made up to 28/07/96; full list of members (6 pages)
4 December 1996Return made up to 28/07/96; full list of members (6 pages)
13 September 1996Registered office changed on 13/09/96 from: 11-13 macklin street london WC2B 5NH (1 page)
13 September 1996Registered office changed on 13/09/96 from: 11-13 macklin street london WC2B 5NH (1 page)
11 September 1995Director resigned;new director appointed (4 pages)
11 September 1995Director resigned;new director appointed (4 pages)
28 July 1995Incorporation (28 pages)
28 July 1995Incorporation (28 pages)