Company NameHealthtech Innovation Partners Limited
Company StatusDissolved
Company Number07751664
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)
Previous NameIngleby (1876) 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 Matthew Peter Caffrey
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
100 Wood Street
London
EC2V 7AN
Director NameMr Andrew Phillip Pearson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 27 January 2015)
RoleConsultant And Company Director
Country of ResidenceEngland
Correspondence Address2nd Floor
100 Wood Street
London
EC2V 7AN
Director NameMichael Brian Washburn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
100 Wood Street
London
EC2V 7AN
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS

Location

Registered Address2nd Floor
100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

45k at £0.01Baronsmead Vct 2 PLC
9.54%
Ordinary A
45k at £0.01Baronsmead Vct 3 PLC
9.54%
Ordinary A
45k at £0.01Baronsmead Vct 4 PLC
9.54%
Ordinary A
45k at £0.01Baronsmead Vct PLC
9.54%
Ordinary A
27.3k at £0.01Fis Nominee LTD
5.78%
Ordinary A
20k at £0.01Baronsmead Vct 5 PLC
4.24%
Ordinary A
140k at £0.01Washburn
29.68%
Ordinary
100k at £0.01Pearson
21.20%
Ordinary
10m at £0.000001Baronsmead Vct 2 PLC
0.21%
Ordinary B
10m at £0.000001Baronsmead Vct 3 PLC
0.21%
Ordinary B
10m at £0.000001Baronsmead Vct 4 PLC
0.21%
Ordinary B
10m at £0.000001Baronsmead Vct PLC
0.21%
Ordinary B
4.4m at £0.000001Baronsmead Vct 5 PLC
0.09%
Ordinary B

Financials

Year2014
Net Worth£129,739
Cash£380
Current Liabilities£1,609

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
1 October 2014Application to strike the company off the register (3 pages)
1 October 2014Application to strike the company off the register (3 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4,716.964927
(6 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4,716.964927
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
22 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
21 September 2012Registered office address changed from 2nd Floor 100 Wood Street London EC2N 7AN on 21 September 2012 (1 page)
21 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
21 September 2012Registered office address changed from 2nd Floor 100 Wood Street London EC2N 7AN on 21 September 2012 (1 page)
21 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
28 June 2012Appointment of Andrew Phillip Pearson as a director on 8 September 2011 (3 pages)
28 June 2012Statement of capital following an allotment of shares on 7 September 2011
  • GBP 4,716.964927
(6 pages)
28 June 2012Statement of capital following an allotment of shares on 7 September 2011
  • GBP 4,716.964927
(6 pages)
28 June 2012Appointment of Andrew Phillip Pearson as a director on 8 September 2011 (3 pages)
28 June 2012Appointment of Andrew Phillip Pearson as a director on 8 September 2011 (3 pages)
28 June 2012Statement of capital following an allotment of shares on 7 September 2011
  • GBP 4,716.964927
(6 pages)
16 December 2011Change of name notice (2 pages)
16 December 2011Company name changed ingleby (1876) LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
(4 pages)
16 December 2011Company name changed ingleby (1876) LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
(4 pages)
16 December 2011Change of name notice (2 pages)
3 October 2011Appointment of Michael Brian Washburn as a director on 8 September 2011 (3 pages)
3 October 2011Appointment of Michael Brian Washburn as a director on 8 September 2011 (3 pages)
3 October 2011Sub-division of shares on 7 September 2011 (5 pages)
3 October 2011Appointment of Michael Brian Washburn as a director on 8 September 2011 (3 pages)
3 October 2011Sub-division of shares on 7 September 2011 (5 pages)
3 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
3 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
3 October 2011Sub-division of shares on 7 September 2011 (5 pages)
20 September 2011Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 20 September 2011 (2 pages)
20 September 2011Resolutions
  • RES13 ‐ Section 175 07/09/2011
(4 pages)
20 September 2011Appointment of Matthew Caffrey as a director on 7 September 2011 (3 pages)
20 September 2011Termination of appointment of Tracy Lee Plimmer as a director on 7 September 2011 (2 pages)
20 September 2011Termination of appointment of Tracy Lee Plimmer as a director on 7 September 2011 (2 pages)
20 September 2011Appointment of Matthew Caffrey as a director on 7 September 2011 (3 pages)
20 September 2011Termination of appointment of Tracy Lee Plimmer as a director on 7 September 2011 (2 pages)
20 September 2011Resolutions
  • RES13 ‐ Section 175 07/09/2011
(4 pages)
20 September 2011Appointment of Matthew Caffrey as a director on 7 September 2011 (3 pages)
20 September 2011Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 20 September 2011 (2 pages)
24 August 2011Incorporation (40 pages)
24 August 2011Incorporation (40 pages)