APTUS HEALTH INTERNATIONAL UK PVT LTD - LONDON
Company Profile | Company Filings |
Overview
APTUS HEALTH INTERNATIONAL UK PVT LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
APTUS HEALTH INTERNATIONAL UK PVT LTD was incorporated 31 years ago on 02/09/1992 and has the registered number: 02744400. The accounts status is GROUP.
APTUS HEALTH INTERNATIONAL UK PVT LTD was incorporated 31 years ago on 02/09/1992 and has the registered number: 02744400. The accounts status is GROUP.
APTUS HEALTH INTERNATIONAL UK PVT LTD - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
ONE FLEET PLACE
LONDON
EC4M 7WS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/09/2020 | 16/09/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SUSAN GARCIA | Secretary | 2021-09-07 | CURRENT | ||
DON CHASE | Sep 1974 | American | Director | 2019-11-01 | CURRENT |
ROSEANN STAMPE | Oct 1967 | American | Director | 2019-10-01 | CURRENT |
MRS. DAWN USTICA | Aug 1978 | American | Director | 2019-10-01 | CURRENT |
STEVEN PERAINO | Jun 1965 | American | Director | 2019-11-01 | CURRENT |
RICHARD ROBINSKI | Secretary | 2011-06-28 UNTIL 2014-11-14 | RESIGNED | ||
THEODORE DOMETITA | Secretary | 2015-10-21 UNTIL 2017-05-19 | RESIGNED | ||
KEVIN EDWARD MCARDLE | Secretary | 2007-04-04 UNTIL 2011-06-28 | RESIGNED | ||
MR DEEPAK KUMAR KHANNA | Dec 1965 | American | Director | 2009-11-04 UNTIL 2014-06-30 | RESIGNED |
ROBERT JOHNSON | Secretary | 2019-10-01 UNTIL 2021-09-07 | RESIGNED | ||
JOHN MICHAEL GLAZER | Secretary | 2014-11-14 UNTIL 2015-10-21 | RESIGNED | ||
MARC CHARLES DALBY | Apr 1963 | British | Director | 1992-12-16 UNTIL 2007-01-19 | RESIGNED |
MICHAEL THOMAS NALLY | Jan 1976 | American | Director | 2014-06-30 UNTIL 2014-11-14 | RESIGNED |
JOHN BRIDGE | Secretary | 2017-05-05 UNTIL 2019-10-01 | RESIGNED | ||
MARC CHARLES DALBY | Apr 1963 | British | Secretary | 1992-12-16 UNTIL 2007-01-19 | RESIGNED |
MR BARNABY JOHN POULTON | Feb 1971 | British | Director | 2017-05-05 UNTIL 2018-06-08 | RESIGNED |
MR MARK ANDREW CHARLES MCDOWELL | Jan 1955 | British | Director | 2012-03-23 UNTIL 2013-12-31 | RESIGNED |
MELISSA LEONARD | Aug 1972 | Usa | Director | 2013-12-11 UNTIL 2014-11-14 | RESIGNED |
VINCENT MICHAEL LAWTON | Mar 1949 | British | Director | 1993-03-31 UNTIL 2006-06-28 | RESIGNED |
SERJEANTS' INN NOMINEES LIMITED | Corporate Nominee Director | 1992-09-02 UNTIL 1992-12-16 | RESIGNED | ||
MR GRANT JOHN IRWIN | Apr 1966 | British | Director | 2018-06-08 UNTIL 2019-10-01 | RESIGNED |
MR ROBERT ARMITAGE | Jul 1955 | British | Director | 2007-06-25 UNTIL 2012-03-23 | RESIGNED |
CHRISTOPHER FREDERICK CLIFFE | Jan 1949 | British | Director | 1992-12-16 UNTIL 1993-03-31 | RESIGNED |
JOHN BRIDGE | Oct 1956 | American | Director | 2017-05-05 UNTIL 2019-10-01 | RESIGNED |
DUDLEY BRIAN BACKHOUSE | Feb 1971 | British | Director | 2014-11-14 UNTIL 2017-05-19 | RESIGNED |
DAVID WESTBROOK ANSTICE | Apr 1948 | Australian | Director | 1993-03-31 UNTIL 1994-10-04 | RESIGNED |
SISEC LIMITED | Corporate Nominee Secretary | 1992-09-02 UNTIL 1992-12-17 | RESIGNED | ||
LOVITING LIMITED | Corporate Nominee Director | 1992-09-02 UNTIL 1992-12-16 | RESIGNED | ||
CHRISTOPHER ROUND | May 1962 | British | Director | 2006-07-13 UNTIL 2009-11-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Webmd Health Corp. | 2019-10-01 | New York New York |
Right to appoint and remove directors as firm Significant influence or control Significant influence or control as firm |
|
Merck & Co., Inc. | 2016-04-06 - 2019-10-01 | New Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Aptus Health International UK Pvt Ltd - Limited company accounts 20.1 | 2021-01-30 | 31-12-2019 | £43,880 Cash £371,265 equity |
Aptus Health International Uk Pvt Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-22 | 31-12-2017 | £247,084 equity |
Aptus Health International Uk Pvt Ltd - Accounts to registrar - small 17.2 | 2017-09-30 | 31-12-2016 | £162,021 equity |