HEALS I UK PROPCO LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewStatement of capital following an allotment of shares on 2025-10-09

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-05 with updates

View Document

22/08/2522 August 2025 NewStatement of capital following an allotment of shares on 2025-08-22

View Document

21/08/2521 August 2025 NewStatement of capital following an allotment of shares on 2025-08-21

View Document

10/06/2510 June 2025 Statement of capital following an allotment of shares on 2025-06-09

View Document

06/05/256 May 2025 Accounts for a small company made up to 2024-12-31

View Document

05/02/255 February 2025 Appointment of Mr Mark Ekinde as a director on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Sebastiano Robert Vittorio D'avanzo as a director on 2025-01-31

View Document

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2024-10-30

View Document

13/01/2513 January 2025 Change of details for Heals Lux S.A.R.L as a person with significant control on 2024-11-15

View Document

05/08/245 August 2024 Registered office address changed from Ogier Suite 19th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to C/O Ogier Global (Uk) Limited 4th Floor 3 st Helen's Place London EC3A 6AB on 2024-08-05

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Appointment of Mr Sebastiano Robert Vittorio D'avanzo as a director on 2024-04-29

View Document

03/06/243 June 2024 Termination of appointment of Charles Darrel Tutt as a director on 2024-04-29

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2214 September 2022 Withdrawal of a person with significant control statement on 2022-09-14

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

14/09/2214 September 2022 Notification of Heals Lux S.A.R.L as a person with significant control on 2022-09-13

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

28/02/2228 February 2022 Appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from 19th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to Ogier Suite 19th Floor 100 Bishopsgate London EC2N 4AG on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from 11th Floor 200 Aldersgate Street London Greater London EC1A 4HD United Kingdom to 19th Floor 100 Bishopsgate London EC2N 4AG on 2022-02-28

View Document

28/02/2228 February 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

01/11/211 November 2021 Registration of charge 136040010001, created on 2021-10-28

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