Company NameResapp Health (UK) Limited
Company StatusDissolved
Company Number12450352
CategoryPrivate Limited Company
Incorporation Date7 February 2020(4 years, 3 months ago)
Dissolution Date30 January 2024 (3 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr David Ian Highton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 30 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRamsgate Road Sandwich
Kent
CT13 9NJ
Director NameEdwin James Pearson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 30 January 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pfizer Ltd Walton Oaks, Dorking Road
Tadworth
Surrey
KT20 7NS
Director NameRoger Aston
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian,British
StatusResigned
Appointed07 February 2020(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLevel 12 100 Creek Street
Brisbane
Queensland
4000
Director NameAnthony James Keating
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2020(same day as company formation)
RoleManaging Director And Ceo
Country of ResidenceAustralia
Correspondence AddressLevel 12 100 Creek Street
Brisbane
Queensland
4000
Director NameMichael Lewis Stein
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameAlison Lee Marquez O'Neill
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2022(2 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 November 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 February 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
30 October 2020Current accounting period extended from 28 February 2021 to 30 June 2021 (1 page)
30 June 2020Appointment of Michael Lewis Stein as a director on 30 June 2020 (2 pages)
7 February 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-07
  • GBP 1
(11 pages)