Company NameAegisnet International Healthcare Consulting Limited
Company StatusDissolved
Company Number05893237
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 8 months ago)
Dissolution Date1 November 2011 (12 years, 5 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 NameDr Bernd Heinrich Briggenjurgen
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed29 September 2006(1 month, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 01 November 2011)
RoleHealth Economist
Country of ResidenceGermany
Correspondence AddressAlter Bremer Weg 23
Celle
29223
Germany
Director NameDr Patrizia Berto
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed21 April 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 01 November 2011)
RoleConsultant
Country of ResidenceItaly
Correspondence Address10 Via Stella
Verona 37121
Italy
Secretary NameDr Patrizia Berto
NationalityItalian
StatusClosed
Appointed21 April 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 01 November 2011)
RoleConsultant
Country of ResidenceItaly
Correspondence Address10 Via Stella
Verona 37121
Italy
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr David Michael Grant
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleHealth Economist
Country of ResidenceUnited Kingdom
Correspondence AddressBeau Rivage
Sandhills Meadow
Shepperton
Middlesex
TW17 9HY
Secretary NameNigel Colin Sandford Cook
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Stafford Way
Hassocks
West Sussex
BN6 8QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameJonathan Cooper Tierce
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2006(1 month, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 June 2007)
RoleHealth Economist
Correspondence Address2320 N Tuckahoe Street
Arlington
Virinia 22205
Secretary NamePhilippa Marion Anderson
NationalityBritish
StatusResigned
Appointed29 September 2006(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 2008)
RoleHealth Economist
Country of ResidenceUnited Kingdom
Correspondence Address66 Chandos Road
London
N2 9AP

Location

Registered Address6th Floor Boundary House
91-93 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

5k at €1Alpha Care Gmbh
50.00%
Ordinary
5k at €1Pbe Consulting Srl
50.00%
Ordinary

Financials

Year2014
Net Worth£16,976
Cash£48,531
Current Liabilities£40,510

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
6 July 2011Application to strike the company off the register (3 pages)
6 July 2011Application to strike the company off the register (3 pages)
13 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 May 2011Solvency Statement dated 06/05/11 (2 pages)
13 May 2011Statement of capital on 13 May 2011
  • EUR 2
(4 pages)
13 May 2011Statement by directors (2 pages)
13 May 2011Statement of capital on 13 May 2011
  • EUR 2
(4 pages)
13 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 May 2011Solvency statement dated 06/05/11 (2 pages)
13 May 2011Statement by Directors (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Dr Patrizia Berto on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Dr Patrizia Berto on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Dr Bernd Heinrich Briggenjurgen on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Dr Bernd Heinrich Briggenjurgen on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Dr Patrizia Berto on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Dr Bernd Heinrich Briggenjurgen on 1 January 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 September 2009Return made up to 24/08/09; full list of members (4 pages)
8 September 2009Return made up to 24/08/09; full list of members (4 pages)
18 June 2009Appointment Terminated Secretary nigel cook (1 page)
18 June 2009Appointment terminated secretary nigel cook (1 page)
15 June 2009Registered office changed on 15/06/2009 from holborn tower 137-144 high holborn london WC1V 6PL (1 page)
15 June 2009Registered office changed on 15/06/2009 from holborn tower 137-144 high holborn london WC1V 6PL (1 page)
31 October 2008Return made up to 24/08/08; full list of members (4 pages)
31 October 2008Return made up to 24/08/08; full list of members (4 pages)
9 May 2008Director and secretary appointed dr patrizia berto (1 page)
9 May 2008Director and secretary appointed dr patrizia berto (1 page)
23 April 2008Appointment Terminated Director david grant (1 page)
23 April 2008Appointment terminated director david grant (1 page)
23 April 2008Appointment Terminated Secretary philippa anderson (1 page)
23 April 2008Appointment terminated secretary philippa anderson (1 page)
8 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 September 2007Return made up to 24/08/07; full list of members (8 pages)
13 September 2007Return made up to 24/08/07; full list of members (8 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007New secretary appointed (1 page)
14 November 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
14 November 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
14 November 2006Ad 29/09/06--------- eur si 9999@1=9999 eur ic 1/10000 (2 pages)
14 November 2006Ad 29/09/06--------- eur si 9999@1=9999 eur ic 1/10000 (2 pages)
11 November 2006Registered office changed on 11/11/06 from: chancery court, queen street horsham west sussex RH13 5AD (1 page)
11 November 2006Registered office changed on 11/11/06 from: chancery court, queen street horsham west sussex RH13 5AD (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
1 August 2006Incorporation (14 pages)
1 August 2006Incorporation (14 pages)