TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Operose Health Corporate Management Limited

Adresse
Rose House
Bell Lane
Amersham
Buckinghamshire
HP6 6FA
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
29 mars 2019
Company Register Address Prospect House
Amersham
HP16 0BG
Société Numéro de Registre 07666277 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 décembre 2021
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
Noms Précédents
  • The Practice Corporate Management Limited | The Practice
  • Operose Health Corporate Management Limited | The Practice
  • The Practice Corporate Management Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (7)

    Source: Companies House
    Harding, Nicholas John Status: Active Notified: 15/01/2020 Date of Birth: 12/1969 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Operose Health (Group) Limited Status: Active Notified: 11/03/2019 Nature of Control
  • Significant influence or control
  • gb-flag GB Operose Health Ltd Status: Active Notified: 06/04/2016 Companies House Number: 10014577 Nature of Control
  • Significant influence or control
  • Kadirgamar, Ajit Gordon Vimalendran Status: Ceased Notified: 06/04/2016 Ceased: 08/02/2023 Date of Birth: 02/1963 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Mhs Consulting International Inc Status: Ceased Notified: 06/04/2016 Ceased: 16/03/2018 Companies House Number: 04312754 Nature of Control
  • Significant influence or control
  • gb-flag GB Mmc Ventures Limited Status: Ceased Notified: 06/04/2016 Ceased: 16/03/2018 Companies House Number: 03946009 Nature of Control
  • Significant influence or control
  • Rose, Jeremy David Status: Ceased Notified: 24/11/2016 Ceased: 15/01/2020 Date of Birth: 03/1955 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (4)

    Source: Companies House
    Harding, Nicholas John Great Missenden, England Status: Active Notified: 20/12/2019 Date of Birth: 12/1969 Occupation: Chief Medical Officer Role: Director Country of Residence: England Nationality: British
    Mckenzie-Boyle, Edward Charles Albert Bell Lane Little Chalfont, Great Missenden, England Status: Active Notified: 27/03/2024 Occupation: Chief Finance Officer Role: Director Country of Residence: England Nationality: British
    Hopkins, Thomas William Bell Lane Little Chalfont, Amersham, England Status: Ceased Notified: 25/11/2011 Ceased: 22/04/2014 Occupation: Venture Capitalist Role: Director Country of Residence: England Nationality: British
    Perry, Elizabeth Mary Louise Bell Lane Little Chalfont, Amersham Status: Ceased Notified: 29/03/2021 Ceased: 29/03/2024 Date of Birth: 02/1975 Occupation: Director Role: Director Country of Residence: England Nationality: British