Company NameDavita International Limited
Company StatusActive
Company Number11015209
CategoryPrivate Limited Company
Incorporation Date16 October 2017(6 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Robert Andrew Lang
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, Building 7 Chiswick Park 566 Chiswick Hig
London
W4 5YG
Director NameVincent Jean Jegou
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, Building 7 Chiswick Park 566 Chiswick Hig
London
W4 5YG
Director NameMrs Kavita Singh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, Building 7 Chiswick Park 566 Chiswick Hig
London
W4 5YG
Secretary NameJyotsana Gupta
StatusCurrent
Appointed22 September 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressFloor 3, Building 7 Chiswick Park 566 Chiswick Hig
London
W4 5YG
Director NameMs Samantha Ann Caldwell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2017(same day as company formation)
RoleAttorney At Law
Country of ResidenceUnited States
Correspondence Address2000 16th Street
Denver
Colorado
80202
Director NameMr James Kristopher Hilger
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address901 Yakima Ave.
Tacoma
Washington
98403
Secretary NameMs Hannah Clare Misso
StatusResigned
Appointed21 October 2019(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2020)
RoleCompany Director
Correspondence AddressFloor 3, Building 7 Chiswick Park 566 Chiswick Hig
London
W4 5YG

Location

Registered AddressFloor 3, Building 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Filing History

15 December 2020Full accounts made up to 31 December 2019 (23 pages)
7 December 2020Termination of appointment of Hannah Clare Misso as a secretary on 7 December 2020 (1 page)
22 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
24 October 2019Appointment of Ms Hannah Clare Misso as a secretary on 21 October 2019 (2 pages)
17 September 2019Register(s) moved to registered office address Floor 3, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG (1 page)
2 September 2019Full accounts made up to 31 December 2018 (18 pages)
2 June 2019Termination of appointment of Samantha Ann Caldwell as a director on 1 June 2019 (1 page)
2 June 2019Appointment of Mrs Kavita Singh as a director on 1 June 2019 (2 pages)
2 June 2019Termination of appointment of James Kristopher Hilger as a director on 1 June 2019 (1 page)
2 June 2019Appointment of Vincent Jean Jegou as a director on 1 June 2019 (2 pages)
18 May 2019Director's details changed for Mr Robert Andrew Lang on 18 May 2019 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
21 August 2018Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA United Kingdom to Floor 3, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 21 August 2018 (1 page)
29 January 2018Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
29 January 2018Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
29 January 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
29 January 2018Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA on 29 January 2018 (1 page)
29 January 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
29 January 2018Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA on 29 January 2018 (1 page)
30 November 2017Sub-division of shares on 8 November 2017 (4 pages)
30 November 2017Sub-division of shares on 8 November 2017 (4 pages)
29 November 2017Resolutions
  • RES13 ‐ Shares subdivided 08/11/2017
(2 pages)
29 November 2017Resolutions
  • RES13 ‐ Shares subdivided 08/11/2017
(2 pages)
18 October 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
18 October 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
16 October 2017Incorporation
Statement of capital on 2017-10-16
  • GBP 1
(43 pages)
16 October 2017Incorporation
Statement of capital on 2017-10-16
  • GBP 1
(43 pages)