London
EC2V 7QR
Director Name | Mr Nick Russell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2022(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 23 May 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QR |
Secretary Name | Mr Edward John Horner |
---|---|
Status | Closed |
Appointed | 17 August 2022(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 23 May 2023) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7QR |
Director Name | Mr Andrew John Collins |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Stanlake Road London W12 7HJ |
Director Name | Mr James Stephen Houghton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Soho Square London W1D 3AY |
Director Name | Mr Keith Hunt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Soho Square London W1D 3AY |
Director Name | Mrs Julie Elizabeth Langley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 August 2022) |
Role | Corporate Finance Adviser |
Country of Residence | England |
Correspondence Address | 33 33 Foley Street London W1W 7TL |
Director Name | Mr Kevin Michael King Bottomley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 August 2022) |
Role | Corporate Finance Adviser |
Country of Residence | England |
Correspondence Address | 33 33 Foley Street London W1W 7TL |
Director Name | Mr Christopher Phillip Lewis |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 August 2022) |
Role | Corporate Finance Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 33 33 Foley Street London W1W 7TL |
Website | www.resultshealthcare.com |
---|
Registered Address | 33 33 Foley Street London W1W 7TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2023 | Application to strike the company off the register (1 page) |
18 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
16 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
30 August 2022 | Cessation of Results International Group Llp as a person with significant control on 17 August 2022 (1 page) |
30 August 2022 | Notification of Canaccord Genuity Limited as a person with significant control on 17 August 2022 (2 pages) |
17 August 2022 | Appointment of Mr Edward John Horner as a secretary on 17 August 2022 (2 pages) |
17 August 2022 | Appointment of Mr Nick Russell as a director on 17 August 2022 (2 pages) |
17 August 2022 | Termination of appointment of Julie Elizabeth Langley as a director on 17 August 2022 (1 page) |
17 August 2022 | Termination of appointment of Christopher Phillip Lewis as a director on 17 August 2022 (1 page) |
17 August 2022 | Appointment of Mr Edward John Horner as a director on 17 August 2022 (2 pages) |
17 August 2022 | Termination of appointment of Kevin Michael King Bottomley as a director on 17 August 2022 (1 page) |
27 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
1 December 2021 | Registered 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 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
5 May 2021 | Termination of appointment of Keith Hunt as a director on 1 May 2021 (1 page) |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
20 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
22 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
19 August 2019 | Appointment of Mr Christopher Phillip Lewis as a director on 19 August 2019 (2 pages) |
19 August 2019 | Appointment of Mr Kevin Michael King Bottomley as a director on 19 August 2019 (2 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 April 2015 | Termination of appointment of James Stephen Houghton as a director on 28 April 2015 (1 page) |
29 April 2015 | Termination of appointment of James Stephen Houghton as a director on 28 April 2015 (1 page) |
27 February 2015 | Appointment of Mrs Julie Elizabeth Langley as a director on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Mrs Julie Elizabeth Langley as a director on 27 February 2015 (2 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 October 2014 | Director's details changed for Mr Keith Hunt on 1 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr James Stephen Houghton on 1 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Keith Hunt on 1 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr James Stephen Houghton on 1 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
26 June 2014 | Termination of appointment of Andrew Collins as a director (1 page) |
26 June 2014 | Termination of appointment of Andrew Collins as a director (1 page) |
28 November 2013 | Company name changed results ig (usa) LIMITED\certificate issued on 28/11/13
|
28 November 2013 | Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
28 November 2013 | Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
28 November 2013 | Company name changed results ig (usa) LIMITED\certificate issued on 28/11/13
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|