About

Registered Number: 06954133
Date of Incorporation: 07/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: London Biosciences Innovation Centre, 2 Royal College Street, London, NW1 0NH

 

Having been setup in 2009, Px Healthcare Group Ltd are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Px Healthcare Group Ltd. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUINVELS, Anne Tamar 11 August 2009 - 1
BRUINVELS, David Joram, Dr 28 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
THE COMPANY REGISTRATION AGENTS LIMITED 07 July 2009 11 August 2009 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 02 January 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
RESOLUTIONS - N/A 25 July 2019
SH01 - Return of Allotment of shares 25 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 25 July 2019
SH08 - Notice of name or other designation of class of shares 25 July 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2019
CS01 - N/A 18 July 2019
PSC04 - N/A 09 July 2019
AP01 - Appointment of director 09 July 2019
AA - Annual Accounts 10 January 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 22 July 2015
MA - Memorandum and Articles 10 April 2015
SH01 - Return of Allotment of shares 10 April 2015
SH01 - Return of Allotment of shares 10 April 2015
SH08 - Notice of name or other designation of class of shares 10 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 10 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 April 2015
CERTNM - Change of name certificate 09 April 2015
CONNOT - N/A 07 April 2015
DISS40 - Notice of striking-off action discontinued 13 January 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 August 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 22 September 2010
288b - Notice of resignation of directors or secretaries 21 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
225 - Change of Accounting Reference Date 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
CERTNM - Change of name certificate 18 August 2009
NEWINC - New incorporation documents 07 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.