Company Name11 Health & Technologies Limited
Company StatusLiquidation
Company Number08497675
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Secretary NameMr Adam Simon Bloom
StatusCurrent
Appointed05 February 2018(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address6 The Grove
Radlett
WD7 7NF
Director NameMr Bernhard David Gilbey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Grove
Radlett
WD7 7NF
Director NameMrs Justine Lynne Seres
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Grove
Radlett
WD7 7NF
Secretary NameMrs Justine Seres
StatusCurrent
Appointed30 November 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address6 The Grove
Radlett
WD7 7NF
Director NameMr Philip Christianson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 The Grove
Radlett
WD7 7NF
Director NameMr Adam Simon Bloom
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Barham Avenue
Borehamwood
Hertfordshire
WD6 3PN
Director NameMr Michael Joseph Seres
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleMarketing And Sales Director
Country of ResidenceEngland
Correspondence Address6 The Grove
Radlett
Herts
WD7 7NF
Director NameMr James Kenneth Alexander Barbour-Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hillcrest Waye
Gerrards Cross
Buckinghamshire
SL9 8DN
Director NameMr Charles Alexander Evan Spicer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre The Kinetic Centre, Theoba
Borehamwood
WD6 4PJ
Director NameMr Massi Joseph Kiani
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2020)
RoleMedical Technology
Country of ResidenceUnited States
Correspondence AddressKinetic Business Centre The Kinetic Centre, Theoba
Borehamwood
WD6 4PJ
Director NameMr Angus Murray Davidson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressKinetic Business Centre The Kinetic Centre, Theoba
Borehamwood
WD6 4PJ
Secretary NameMr Grant William Schick
StatusResigned
Appointed11 April 2018(4 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressKinetic Business Centre The Kinetic Centre, Theoba
Borehamwood
WD6 4PJ
Director NameMr Garrett Vygantas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2021(8 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 May 2022)
RoleMD
Country of ResidenceUnited States
Correspondence Address6 The Grove
Radlett
WD7 7NF

Contact

Websitewww.11health.com
Email address[email protected]
Telephone020 83871305
Telephone regionLondon

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

60 at £1Michael Seres
60.00%
Ordinary
40 at £1Adam Simon Bloom
40.00%
Ordinary

Financials

Year2014
Net Worth-£324,291
Cash£5,749
Current Liabilities£402,978

Accounts

Latest Accounts30 December 2020 (3 years, 3 months ago)
Next Accounts Due29 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return22 April 2022 (1 year, 12 months ago)
Next Return Due6 May 2023 (overdue)

Filing History

2 March 2023Declaration of solvency (7 pages)
2 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-17
(1 page)
2 March 2023Appointment of a voluntary liquidator (4 pages)
2 March 2023Registered office address changed from 6 the Grove Radlett WD7 7NF England to 10 Fleet Place London EC4M 7RB on 2 March 2023 (2 pages)
3 November 2022Termination of appointment of Philip Christianson as a director on 14 August 2022 (1 page)
24 September 2022Previous accounting period extended from 30 December 2021 to 29 June 2022 (1 page)
11 July 2022Memorandum and Articles of Association (47 pages)
11 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 July 2022Statement of capital following an allotment of shares on 23 June 2022
  • GBP 104,187.61
(6 pages)
7 July 2022Particulars of variation of rights attached to shares (2 pages)
17 May 2022Termination of appointment of Garrett Vygantas as a director on 16 May 2022 (1 page)
27 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
22 October 2021Appointment of Mr Philip Christianson as a director on 21 October 2021 (2 pages)
23 September 2021Appointment of Mr Garrett Vygantas as a director on 20 September 2021 (2 pages)
20 September 2021Total exemption full accounts made up to 30 December 2020 (18 pages)
24 April 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
4 March 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
3 March 2021Current accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
30 November 2020Registered office address changed from Kinetic Business Centre the Kinetic Centre, Theobald Street Borehamwood WD6 4PJ England to 6 the Grove Radlett WD7 7NF on 30 November 2020 (1 page)
30 November 2020Appointment of Mrs Justine Seres as a secretary on 30 November 2020 (2 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
20 July 2020Termination of appointment of Michael Joseph Seres as a director on 1 June 2020 (1 page)
7 July 2020Termination of appointment of Massi Joseph Kiani as a director on 24 June 2020 (1 page)
7 July 2020Appointment of Mrs Justine Lynne Seres as a director on 21 June 2020 (2 pages)
28 April 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
3 March 2020Termination of appointment of Charles Alexander Evan Spicer as a director on 13 February 2020 (1 page)
3 March 2020Termination of appointment of Angus Murray Davidson as a director on 13 February 2020 (1 page)
6 January 2020Statement of capital following an allotment of shares on 31 October 2019
  • GBP 605.27
(10 pages)
15 October 2019Statement of capital following an allotment of shares on 7 July 2019
  • GBP 600.93
(7 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
29 April 2019Confirmation statement made on 22 April 2019 with updates (8 pages)
20 December 2018Termination of appointment of Grant William Schick as a secretary on 19 December 2018 (1 page)
10 October 2018Second filing of a statement of capital following an allotment of shares on 25 May 2018
  • GBP 542.43
(11 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
21 August 2018Notification of a person with significant control statement (2 pages)
10 August 2018Appointment of Mr Bernhard David Gilbey as a director on 19 July 2018 (2 pages)
22 June 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 542.43
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2018
(9 pages)
1 May 2018Confirmation statement made on 22 April 2018 with updates (9 pages)
25 April 2018Appointment of Mr Grant William Schick as a secretary on 11 April 2018 (2 pages)
25 April 2018Appointment of Mr Angus Murray Davidson as a director on 11 April 2018 (2 pages)
14 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 430.75
(8 pages)
8 February 2018Cessation of Michael Joseph Seres as a person with significant control on 12 July 2016 (1 page)
8 February 2018Appointment of Mr Massi Joseph Kiani as a director on 5 February 2018 (2 pages)
7 February 2018Termination of appointment of Adam Simon Bloom as a director on 5 February 2018 (1 page)
7 February 2018Appointment of Mr Adam Simon Bloom as a secretary on 5 February 2018 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
22 May 2017Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Kinetic Business Centre the Kinetic Centre, Theobald Street Borehamwood WD6 4PJ on 22 May 2017 (1 page)
22 May 2017Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Kinetic Business Centre the Kinetic Centre, Theobald Street Borehamwood WD6 4PJ on 22 May 2017 (1 page)
22 May 2017Confirmation statement made on 22 April 2017 with updates (9 pages)
22 May 2017Confirmation statement made on 22 April 2017 with updates (9 pages)
19 December 2016Second filing of the annual return made up to 22 April 2016 (22 pages)
19 December 2016Second filing of the annual return made up to 22 April 2016 (22 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 July 2016Appointment of Mr Charles Alexander Evan Spicer as a director on 12 July 2016 (3 pages)
28 July 2016Appointment of Mr Charles Alexander Evan Spicer as a director on 12 July 2016 (3 pages)
28 June 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 430.75
(8 pages)
28 June 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 430.75
(8 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 282.32
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2016
(8 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 282.32
(6 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 282.32
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2016
(8 pages)
11 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(84 pages)
11 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(84 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 February 2016Purchase of own shares. (3 pages)
24 February 2016Purchase of own shares. (3 pages)
8 February 2016Cancellation of shares. Statement of capital on 20 January 2016
  • GBP 82.33
(4 pages)
8 February 2016Cancellation of shares. Statement of capital on 20 January 2016
  • GBP 82.33
(4 pages)
8 February 2016Termination of appointment of James Kenneth Alexander Barbour-Smith as a director on 30 November 2015 (2 pages)
8 February 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (3 pages)
8 February 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (3 pages)
8 February 2016Termination of appointment of James Kenneth Alexander Barbour-Smith as a director on 30 November 2015 (2 pages)
22 December 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 299.85
(11 pages)
22 December 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 299.85
(11 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 31/07/2015
(52 pages)
21 August 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 100
(4 pages)
21 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 31/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
21 August 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 100
(4 pages)
21 August 2015Appointment of Mr James Kenneth Alexander Barbour-Smith as a director on 31 July 2015 (3 pages)
21 August 2015Appointment of Mr James Kenneth Alexander Barbour-Smith as a director on 31 July 2015 (3 pages)
21 August 2015Sub-division of shares on 31 July 2015 (5 pages)
21 August 2015Sub-division of shares on 31 July 2015 (5 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
29 October 2013Current accounting period extended from 30 April 2014 to 31 July 2014 (3 pages)
29 October 2013Current accounting period extended from 30 April 2014 to 31 July 2014 (3 pages)
22 April 2013Incorporation (47 pages)
22 April 2013Incorporation (47 pages)