Company NameEssex Woodlands Health Ventures UK Limited
DirectorsPetri Tapani Vainio and Evis Hursever
Company StatusActive
Company Number05204389
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Previous NameAcre 925 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Petri Tapani Vainio
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFinnish
StatusCurrent
Appointed29 November 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Essex Woodlands
Berkeley Square House Berkeley Square
London
W1J 6BR
Director NameMrs Evis Hursever
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Berkeley Square House
Berkeley Square
London
W1J 6BR
Secretary NameRichard Kolodziejcyk
NationalityBritish
StatusResigned
Appointed29 November 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 23 February 2009)
RoleCompany Director
Correspondence AddressWaterway Plaza Two
10001 Woodloch Forest Drive
Suite 175
The Woodlands Texas77380
United States
Director NameDr Goran Albert Torstensson Ando
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed24 October 2007(3 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2021)
RoleSenior Advisor
Country of ResidenceSweden
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BR
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Essex Woodlands Health Ventures Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£2,724,679
Net Worth£635,398
Cash£277,668
Current Liabilities£1,126,356

Accounts

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

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

4 June 2008Delivered on: 10 June 2008
Persons entitled: Berkeley Square Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance as the balance from time to time standing to the credit of the deposit account. £685,025 paid into the deposit account.
Outstanding

Filing History

1 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
24 February 2023Director's details changed for Mr Petri Tapani Vainio on 24 February 2023 (2 pages)
24 February 2023Director's details changed for Mrs Evis Hursever on 24 February 2023 (2 pages)
4 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
29 April 2022Full accounts made up to 31 December 2021 (27 pages)
6 September 2021Full accounts made up to 31 December 2020 (26 pages)
13 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
12 July 2021Appointment of Mrs Evis Hursever as a director on 1 July 2021 (2 pages)
2 July 2021Termination of appointment of Goran Albert Torstensson Ando as a director on 30 June 2021 (1 page)
6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
22 May 2020Full accounts made up to 31 December 2019 (25 pages)
4 July 2019Cessation of Immanuel Thangaraj as a person with significant control on 6 April 2016 (1 page)
4 July 2019Notification of a person with significant control statement (2 pages)
4 July 2019Director's details changed for Dr Goran Albert Torstensson Ando on 3 July 2019 (2 pages)
4 July 2019Cessation of Martin Sutter as a person with significant control on 6 April 2016 (1 page)
4 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 July 2019Director's details changed for Dr Goran Albert Torstensson Ando on 2 July 2019 (2 pages)
10 April 2019Full accounts made up to 31 December 2018 (24 pages)
10 August 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
4 April 2018Full accounts made up to 31 December 2017 (24 pages)
12 July 2017Notification of Martin Sutter as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Immanuel Thangaraj as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Immanuel Thangaraj as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Martin Sutter as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
21 March 2017Full accounts made up to 31 December 2016 (23 pages)
21 March 2017Full accounts made up to 31 December 2016 (23 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
17 March 2016Full accounts made up to 31 December 2015 (21 pages)
17 March 2016Full accounts made up to 31 December 2015 (21 pages)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
26 March 2015Full accounts made up to 31 December 2014 (17 pages)
26 March 2015Full accounts made up to 31 December 2014 (17 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
10 March 2014Full accounts made up to 31 December 2013 (17 pages)
10 March 2014Full accounts made up to 31 December 2013 (17 pages)
27 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
19 February 2013Full accounts made up to 31 December 2012 (16 pages)
19 February 2013Full accounts made up to 31 December 2012 (16 pages)
30 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
2 March 2012Full accounts made up to 31 December 2011 (16 pages)
2 March 2012Full accounts made up to 31 December 2011 (16 pages)
1 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Dr Petri Tapani Vainio on 11 August 2011 (2 pages)
23 August 2011Director's details changed for Dr Petri Tapani Vainio on 11 August 2011 (2 pages)
21 March 2011Full accounts made up to 31 December 2010 (18 pages)
21 March 2011Full accounts made up to 31 December 2010 (18 pages)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
25 March 2010Full accounts made up to 31 December 2009 (16 pages)
25 March 2010Full accounts made up to 31 December 2009 (16 pages)
3 September 2009Return made up to 12/08/09; full list of members (3 pages)
3 September 2009Return made up to 12/08/09; full list of members (3 pages)
2 April 2009Full accounts made up to 31 December 2008 (16 pages)
2 April 2009Full accounts made up to 31 December 2008 (16 pages)
13 March 2009Appointment terminated secretary richard kolodziejcyk (1 page)
13 March 2009Appointment terminated secretary richard kolodziejcyk (1 page)
8 September 2008Full accounts made up to 31 December 2007 (13 pages)
8 September 2008Full accounts made up to 31 December 2007 (13 pages)
5 September 2008Return made up to 12/08/08; full list of members (3 pages)
5 September 2008Return made up to 12/08/08; full list of members (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2007New director appointed (3 pages)
2 November 2007New director appointed (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
13 September 2007Return made up to 12/08/07; full list of members (2 pages)
13 September 2007Return made up to 12/08/07; full list of members (2 pages)
3 March 2007Accounts for a small company made up to 31 December 2005 (6 pages)
3 March 2007Accounts for a small company made up to 31 December 2005 (6 pages)
7 February 2007Return made up to 12/08/06; full list of members (2 pages)
7 February 2007Return made up to 12/08/06; full list of members (2 pages)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
27 September 2005Return made up to 12/08/05; full list of members (3 pages)
27 September 2005Return made up to 12/08/05; full list of members (3 pages)
21 December 2004Director resigned (1 page)
21 December 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
14 December 2004Memorandum and Articles of Association (11 pages)
14 December 2004Memorandum and Articles of Association (11 pages)
3 December 2004Company name changed acre 925 LIMITED\certificate issued on 03/12/04 (2 pages)
3 December 2004Company name changed acre 925 LIMITED\certificate issued on 03/12/04 (2 pages)
12 August 2004Incorporation (16 pages)
12 August 2004Incorporation (16 pages)