Company NameHealthcor Capital UK Limited
Company StatusDissolved
Company Number05485469
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameChristine Clarke
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2014(8 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 14 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCarnegie Hall Tower 152 West, 57th Street.43rd Flo
New York
Ny10019
United States
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 March 2008(2 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 14 May 2019)
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameMr David William Keene
NationalityBritish
StatusResigned
Appointed30 September 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Moor Lane
Upminster
Essex
RM14 1ET
Director NameSteven Joseph Musumeci
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2013)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address152 West 57th Street
43rd Floor
New York
10019
United States
Director NameJohn H Coghlin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2013(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 June 2014)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address152 West 57th Street
43 Floor
New York
New York 10019
United States
Director NameHealthcor Management, L.P. (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address152 West 57th Street
47th Floor
New York
10019
United States
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address110 Cannon Street
London
EC4N 6AR

Contact

Telephone02126227800
Telephone regionUnknown

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

550k at £1Healthcor Management Lp
100.00%
Ordinary

Financials

Year2014
Turnover-£242,437
Net Worth£1,320,078
Cash£210,806
Current Liabilities£424,779

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

13 January 2012Delivered on: 18 January 2012
Persons entitled: Europa Scar Sport Sl

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: Full title guarantee in the interest-bearing deposit account £47,040.00 see image for full details.
Outstanding
28 July 2005Delivered on: 4 August 2005
Satisfied on: 21 March 2013
Persons entitled: Indiena Properties Limited

Classification: Deed of deposit
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: All interest to the credit of an interest bearing account in the name of indiena properties limited held in the rent deposit deed;. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
21 January 2019Application to strike the company off the register (4 pages)
19 January 2019Satisfaction of charge 2 in full (7 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
5 October 2018Group of companies' accounts made up to 31 December 2017 (22 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
29 February 2016Termination of appointment of Healthcor Management, L.P. as a director on 26 February 2016 (1 page)
29 February 2016Termination of appointment of Healthcor Management, L.P. as a director on 26 February 2016 (1 page)
19 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
19 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
8 January 2016Group of companies' accounts made up to 30 June 2014 (21 pages)
8 January 2016Group of companies' accounts made up to 30 June 2014 (21 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 550,001
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 550,001
(5 pages)
5 January 2016Director's details changed for Healthcor Management, L.P. on 31 December 2015 (1 page)
5 January 2016Director's details changed for Healthcor Management, L.P. on 31 December 2015 (1 page)
28 September 2015Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
28 September 2015Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
14 July 2015Director's details changed for Christine Clarke on 31 January 2015 (2 pages)
14 July 2015Director's details changed for Christine Clarke on 31 January 2015 (2 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 550,001
(5 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 550,001
(5 pages)
16 February 2015Secretary's details changed for Gravitas Company Secretarial Services Limited on 31 December 2014 (1 page)
16 February 2015Secretary's details changed for Gravitas Company Secretarial Services Limited on 31 December 2014 (1 page)
5 February 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 26/06/2014 for Christine Clarke
(5 pages)
5 February 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 26/06/2014 for Christine Clarke
(5 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
26 June 2014Termination of appointment of John Coghlin as a director (2 pages)
26 June 2014Termination of appointment of John Coghlin as a director (2 pages)
26 June 2014Appointment of Christine Clarke as a director on 1 June 2014 (4 pages)
26 June 2014Appointment of Christine Clarke as a director on 1 June 2014 (4 pages)
26 June 2014Appointment of Christine Clarke as a director on 1 June 2014 (4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (14 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (14 pages)
13 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 550,001
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 550,001
(4 pages)
13 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
18 September 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
4 June 2013Termination of appointment of Steven Musumeci as a director (2 pages)
4 June 2013Appointment of John H Coghlin as a director (3 pages)
4 June 2013Termination of appointment of Steven Musumeci as a director (2 pages)
4 June 2013Appointment of John H Coghlin as a director (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
20 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
20 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
11 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
11 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
11 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
19 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 400,001
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 400,001
(4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
5 October 2009Director's details changed for Steven Joseph Musumeci on 1 October 2009 (1 page)
5 October 2009Director's details changed for Steven Joseph Musumeci on 1 October 2009 (1 page)
5 October 2009Director's details changed for Steven Joseph Musumeci on 1 October 2009 (1 page)
24 June 2009Return made up to 20/06/09; full list of members (5 pages)
24 June 2009Return made up to 20/06/09; full list of members (5 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
2 October 2008Director appointed steven joseph musumeci (2 pages)
2 October 2008Director appointed steven joseph musumeci (2 pages)
1 October 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
1 October 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
4 July 2008Return made up to 20/06/08; full list of members (5 pages)
4 July 2008Return made up to 20/06/08; full list of members (5 pages)
14 March 2008Group of companies' accounts made up to 31 May 2007 (18 pages)
14 March 2008Group of companies' accounts made up to 31 May 2007 (18 pages)
11 March 2008Registered office changed on 11/03/2008 from, city tower, level 3, 40 basinghall street, london, EC2V 5DE (1 page)
11 March 2008Secretary appointed gravitas company secretarial services LIMITED (2 pages)
11 March 2008Appointment terminated secretary david keene (1 page)
11 March 2008Secretary appointed gravitas company secretarial services LIMITED (2 pages)
11 March 2008Registered office changed on 11/03/2008 from, city tower, level 3, 40 basinghall street, london, EC2V 5DE (1 page)
11 March 2008Appointment terminated secretary david keene (1 page)
25 January 2008Registered office changed on 25/01/08 from: 6-8 underwood street, london, N1 7JQ (1 page)
25 January 2008Registered office changed on 25/01/08 from: 6-8 underwood street, london, N1 7JQ (1 page)
10 December 2007Registered office changed on 10/12/07 from: 6-8 underwood street, london, N1 7JQ (1 page)
10 December 2007Registered office changed on 10/12/07 from: 6-8 underwood street, london, N1 7JQ (1 page)
10 December 2007Registered office changed on 10/12/07 from: level 3 city tower, 40 basinghall street, london, EC2V 5DE (1 page)
10 December 2007Registered office changed on 10/12/07 from: level 3 city tower, 40 basinghall street, london, EC2V 5DE (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 20/06/07; full list of members (2 pages)
29 August 2007Return made up to 20/06/07; full list of members (2 pages)
5 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
5 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
5 December 2006Group of companies' accounts made up to 31 May 2006 (17 pages)
5 December 2006Group of companies' accounts made up to 31 May 2006 (17 pages)
18 October 2006Return made up to 20/06/06; full list of members (6 pages)
18 October 2006Return made up to 20/06/06; full list of members (6 pages)
21 February 2006Registered office changed on 21/02/06 from: 110 cannon street, london, EC4N 6AR (1 page)
21 February 2006Registered office changed on 21/02/06 from: 110 cannon street, london, EC4N 6AR (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
8 August 2005Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
8 August 2005Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
20 June 2005Incorporation (17 pages)
20 June 2005Incorporation (17 pages)