TELUS HEALTH (UK) HOLDCO LTD.

Company Documents

DateDescription
01/04/251 April 2025 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 54 Portland Place London W1B 1DY on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Broughton Secretaries Limited as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Vistra Cosec Limited as a secretary on 2025-03-31

View Document

25/02/2525 February 2025 Second filing of Confirmation Statement dated 2025-01-27

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

18/01/2418 January 2024 Termination of appointment of Doug French as a director on 2024-01-04

View Document

18/01/2418 January 2024 Termination of appointment of Susan Marsh as a secretary on 2023-12-31

View Document

06/01/246 January 2024 Full accounts made up to 2022-12-31

View Document

02/01/242 January 2024 Termination of appointment of Michael Dingle as a director on 2023-09-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Certificate of change of name

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

02/02/232 February 2023 Appointment of Mr Michael Dingle as a director on 2022-10-31

View Document

02/02/232 February 2023 Appointment of Mr Doug French as a director on 2022-10-31

View Document

02/02/232 February 2023 Termination of appointment of Grier Barrett Colter as a director on 2022-09-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Secretary's details changed for Ms Susan Marsh on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Appointment of Mr. Kevin James Vallis as a director on 2021-12-06

View Document

07/12/217 December 2021 Termination of appointment of Andreas Tasos Andreou as a director on 2021-12-06

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM THE GLASSMILL, 4TH FLOOR 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BZ UNITED KINGDOM

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARSH / 03/10/2019

View Document

27/11/1927 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN MARSH / 03/10/2019

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL ENGLAND

View Document

27/11/1927 November 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

28/10/1928 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1818 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN MARSH / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARSH / 18/12/2018

View Document

13/09/1813 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/01/2018

View Document

22/08/1822 August 2018 20/12/16 STATEMENT OF CAPITAL GBP 220410300 20/12/16 STATEMENT OF CAPITAL USD 220359926.424

View Document

21/08/1821 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/01/2017

View Document

15/08/1815 August 2018 27/07/18 STATEMENT OF CAPITAL USD 251550.912

View Document

15/08/1815 August 2018 ADOPT ARTICLES 27/07/2018

View Document

15/08/1815 August 2018 27/07/18 STATEMENT OF CAPITAL USD 253153.308

View Document

09/08/189 August 2018 SECRETARY APPOINTED MS SUSAN MARSH

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MS SUSAN MARSH

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR SCOTT MILLIGAN

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR STEPHEN LIPTRAP

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID OSSIP

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR JACK BEKHOR

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUE

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR GANESH RAO

View Document

04/05/184 May 2018 ADOPT ARTICLES 25/04/2018

View Document

03/05/183 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/05/181 May 2018 25/04/18 STATEMENT OF CAPITAL USD 242673.876

View Document

14/03/1814 March 2018 06/02/18 STATEMENT OF CAPITAL USD 221503.776

View Document

14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF PSC STATEMENT ON 12/02/2018

View Document

12/02/1812 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

10/02/1710 February 2017 30/12/16 STATEMENT OF CAPITAL USD 220817.436

View Document

20/01/1720 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1720 January 2017 COMPANY NAME CHANGED WORKANGEL ORGANISATION LIMITED CERTIFICATE ISSUED ON 20/01/17

View Document

08/08/168 August 2016 08/08/16 STATEMENT OF CAPITAL USD 220359.87

View Document

08/08/168 August 2016 01/07/16 STATEMENT OF CAPITAL USD 244434.19

View Document

07/07/167 July 2016 RESOLUTION TO REDENOMINATE SHARES 01/07/2016

View Document

07/07/167 July 2016 ADOPT ARTICLES 01/07/2016

View Document

07/07/167 July 2016 STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION

View Document

29/04/1629 April 2016 ADOPT ARTICLES 20/04/2016

View Document

15/03/1615 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 183633.23

View Document

15/03/1615 March 2016 ADOPT ARTICLES 01/03/2016

View Document

15/03/1615 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 100637.49

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED GANESH B. RAO

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED DAVID D. OSSIP

View Document

09/03/169 March 2016 ADOPT ARTICLES 25/02/2016

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED JACK ANTHONY BEKHOR

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER TRUE

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

29/01/1629 January 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

28/01/1628 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company