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.
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 |
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 |