About

Registered Number: 06852696
Date of Incorporation: 19/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Francis House, 9 Kings Head Yard, London, SE1 1NA

 

Gstc Health Innovations Ltd was registered on 19 March 2009 and are based in London. We don't currently know the number of employees at Gstc Health Innovations Ltd. The companies directors are Peck, Hazel Ann, Hewitt, Peter John, Webb, Peter Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PECK, Hazel Ann 13 December 2018 - 1
HEWITT, Peter John 28 October 2010 31 March 2016 1
WEBB, Peter Gordon 07 June 2016 13 December 2018 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
RESOLUTIONS - N/A 19 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2019
SH19 - Statement of capital 19 December 2019
CAP-SS - N/A 19 December 2019
TM01 - Termination of appointment of director 06 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 18 December 2018
AP03 - Appointment of secretary 13 December 2018
TM02 - Termination of appointment of secretary 13 December 2018
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 28 December 2016
SH01 - Return of Allotment of shares 19 December 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
AP03 - Appointment of secretary 06 July 2016
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 13 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 17 October 2015
TM01 - Termination of appointment of director 03 August 2015
SH01 - Return of Allotment of shares 15 July 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 10 December 2013
SH01 - Return of Allotment of shares 09 September 2013
AD01 - Change of registered office address 05 June 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 14 February 2012
AP01 - Appointment of director 31 March 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 28 October 2010
AP03 - Appointment of secretary 28 October 2010
TM02 - Termination of appointment of secretary 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
AR01 - Annual Return 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
287 - Change in situation or address of Registered Office 08 July 2009
NEWINC - New incorporation documents 19 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.