Company NameResults Ig Healthcare Limited
Company StatusDissolved
Company Number08736870
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)
Dissolution Date23 May 2023 (11 months, 2 weeks ago)
Previous NameResults Ig (USA) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Edward John Horner
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2022(8 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 23 May 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QR
Director NameMr Nick Russell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2022(8 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 23 May 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QR
Secretary NameMr Edward John Horner
StatusClosed
Appointed17 August 2022(8 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 23 May 2023)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QR
Director NameMr Andrew John Collins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Stanlake Road
London
W12 7HJ
Director NameMr James Stephen Houghton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Soho Square
London
W1D 3AY
Director NameMr Keith Hunt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Soho Square
London
W1D 3AY
Director NameMrs Julie Elizabeth Langley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 August 2022)
RoleCorporate Finance Adviser
Country of ResidenceEngland
Correspondence Address33 33 Foley Street
London
W1W 7TL
Director NameMr Kevin Michael King Bottomley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(5 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 August 2022)
RoleCorporate Finance Adviser
Country of ResidenceEngland
Correspondence Address33 33 Foley Street
London
W1W 7TL
Director NameMr Christopher Phillip Lewis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(5 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 August 2022)
RoleCorporate Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence Address33 33 Foley Street
London
W1W 7TL

Contact

Websitewww.resultshealthcare.com

Location

Registered Address33 33 Foley Street
London
W1W 7TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
23 February 2023Application to strike the company off the register (1 page)
18 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
16 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
30 August 2022Cessation of Results International Group Llp as a person with significant control on 17 August 2022 (1 page)
30 August 2022Notification of Canaccord Genuity Limited as a person with significant control on 17 August 2022 (2 pages)
17 August 2022Appointment of Mr Edward John Horner as a secretary on 17 August 2022 (2 pages)
17 August 2022Appointment of Mr Nick Russell as a director on 17 August 2022 (2 pages)
17 August 2022Termination of appointment of Julie Elizabeth Langley as a director on 17 August 2022 (1 page)
17 August 2022Termination of appointment of Christopher Phillip Lewis as a director on 17 August 2022 (1 page)
17 August 2022Appointment of Mr Edward John Horner as a director on 17 August 2022 (2 pages)
17 August 2022Termination of appointment of Kevin Michael King Bottomley as a director on 17 August 2022 (1 page)
27 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
1 December 2021Registered office address changed from 27 Soho Square London W1D 3AY to 33 33 Foley Street London W1W 7TL on 1 December 2021 (1 page)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
5 May 2021Termination of appointment of Keith Hunt as a director on 1 May 2021 (1 page)
8 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
22 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
19 August 2019Appointment of Mr Christopher Phillip Lewis as a director on 19 August 2019 (2 pages)
19 August 2019Appointment of Mr Kevin Michael King Bottomley as a director on 19 August 2019 (2 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
29 April 2015Termination of appointment of James Stephen Houghton as a director on 28 April 2015 (1 page)
29 April 2015Termination of appointment of James Stephen Houghton as a director on 28 April 2015 (1 page)
27 February 2015Appointment of Mrs Julie Elizabeth Langley as a director on 27 February 2015 (2 pages)
27 February 2015Appointment of Mrs Julie Elizabeth Langley as a director on 27 February 2015 (2 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 October 2014Director's details changed for Mr Keith Hunt on 1 October 2014 (2 pages)
17 October 2014Director's details changed for Mr James Stephen Houghton on 1 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Keith Hunt on 1 October 2014 (2 pages)
17 October 2014Director's details changed for Mr James Stephen Houghton on 1 October 2014 (2 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
26 June 2014Termination of appointment of Andrew Collins as a director (1 page)
26 June 2014Termination of appointment of Andrew Collins as a director (1 page)
28 November 2013Company name changed results ig (usa) LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
28 November 2013Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
28 November 2013Company name changed results ig (usa) LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
(27 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
(27 pages)