Company NameHealthy. Io (UK) Ltd
DirectorJohnathan Adiri
Company StatusActive
Company Number10996079
CategoryPrivate Limited Company
Incorporation Date4 October 2017(6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJohnathan Adiri
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 November 2017(4 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCeo And Founder Of Healthy.Io (Israel)
Country of ResidenceIsrael
Correspondence Address8 Yitzhak Sadeh St
Tel Aviv
6777508
Director NameDan Cohen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIsraeli/American
StatusResigned
Appointed04 October 2017(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address80 Emily Road
Far Hills
New Jersey
07931

Location

Registered AddressThe King's Fund
11-13 Cavendish Square
London
W1G 0AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

30 October 2022Delivered on: 31 October 2022
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Outstanding
19 May 2022Delivered on: 27 May 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

12 March 2024Full accounts made up to 31 December 2022 (29 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
12 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
19 July 2023Accounts for a small company made up to 31 December 2021 (10 pages)
3 May 2023Satisfaction of charge 109960790001 in full (1 page)
15 March 2023Satisfaction of charge 109960790002 in full (1 page)
31 October 2022Registration of charge 109960790002, created on 30 October 2022 (6 pages)
13 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
12 October 2022Director's details changed for Johnathan Adiri on 1 October 2020 (2 pages)
6 October 2022Director's details changed for Johnathan Adiri on 2 January 2022 (2 pages)
13 June 2022Accounts for a small company made up to 31 December 2020 (10 pages)
27 May 2022Registration of charge 109960790001, created on 19 May 2022 (6 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
15 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
14 October 2021Director's details changed for Johnathan Adiri on 14 October 2021 (2 pages)
13 October 2021Director's details changed for Johnathan Adiri on 13 October 2021 (2 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (15 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
18 January 2021Confirmation statement made on 3 October 2020 with no updates (3 pages)
22 April 2020Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to The King's Fund 11-13 Cavendish Square London W1G 0AN on 22 April 2020 (1 page)
23 October 2019Second filing for the appointment of Jonathan Adiri as a director (6 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
7 October 2019Cessation of Canadian Imperial Bank of Commerce as a person with significant control on 7 September 2019 (1 page)
7 October 2019Notification of a person with significant control statement (2 pages)
7 October 2019Director's details changed for Johnathan Adiri on 7 October 2019 (2 pages)
4 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 July 2019Termination of appointment of Dan Cohen as a director on 27 February 2019 (1 page)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
13 March 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
25 January 2018Appointment of Johnathan Adiri as a director on 1 November 2017 (2 pages)
25 January 2018Appointment of Johnathan Adiri as a director on 1 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 23/10/2019.
(3 pages)
22 December 2017Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 22 December 2017 (1 page)
22 December 2017Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 22 December 2017 (1 page)
4 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-04
  • GBP 100
(33 pages)
4 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-04
  • GBP 100
(33 pages)