HEALTH DIALOG UK LIMITED
LONDON

Hellopages » Greater London » Camden » WC1A 2BA

Company number 05460428
Status Active
Incorporation Date 23 May 2005
Company Type Private Limited Company
Address BUPA HOUSE, 15-19 BLOOMSBURY WAY, LONDON, WC1A 2BA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HEALTH DIALOG UK LIMITED are www.healthdialoguk.co.uk, and www.health-dialog-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Health Dialog Uk Limited is a Private Limited Company. The company registration number is 05460428. Health Dialog Uk Limited has been working since 23 May 2005. The present status of the company is Active. The registered address of Health Dialog Uk Limited is Bupa House 15 19 Bloomsbury Way London Wc1a 2ba. . BUPA SECRETARIES LIMITED is a Secretary of the company. PICKEN, Jonathan Stephen is a Director of the company. BUPA SECRETARIES LIMITED is a Director of the company. Secretary GREEN, Myra has been resigned. Secretary MCKOWN, Christopher has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BEAZLEY, Nicholas Tetley has been resigned. Director BENNETT, George has been resigned. Director CAREY, Mark Andrew has been resigned. Director DARIN, Robert Michael has been resigned. Director DE FREITAS, Joao Paulo Mcalpine has been resigned. Director ELLIOTT, Joan Martina has been resigned. Director FLETCHER, Tracey has been resigned. Director FLYNN, Patrick J has been resigned. Director GARTH, Dale has been resigned. Director GREGORY, Fraser David has been resigned. Director HAMPTON, Mark Richard has been resigned. Director LOS, Steven Michael has been resigned. Director MACDONALD, Natalie-Jane Anne has been resigned. Director MCKOWN, Christopher has been resigned. Director MERCHANT, Mahboob Ali has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director TUGENDHAT, James Walter has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 01 May 2009

Director
PICKEN, Jonathan Stephen
Appointed Date: 01 July 2014
59 years old

Director
BUPA SECRETARIES LIMITED
Appointed Date: 01 July 2014

Resigned Directors

Secretary
GREEN, Myra
Resigned: 01 May 2009
Appointed Date: 13 June 2005

Secretary
MCKOWN, Christopher
Resigned: 01 May 2009
Appointed Date: 13 June 2005

Nominee Secretary
SISEC LIMITED
Resigned: 13 June 2005
Appointed Date: 23 May 2005

Director
BEAZLEY, Nicholas Tetley
Resigned: 19 May 2013
Appointed Date: 01 January 2010
65 years old

Director
BENNETT, George
Resigned: 01 May 2009
Appointed Date: 13 June 2005
81 years old

Director
CAREY, Mark Andrew
Resigned: 01 November 2010
Appointed Date: 23 April 2010
58 years old

Director
DARIN, Robert Michael
Resigned: 09 February 2011
Appointed Date: 01 January 2010
55 years old

Director
DE FREITAS, Joao Paulo Mcalpine
Resigned: 31 August 2012
Appointed Date: 14 November 2011
55 years old

Director
ELLIOTT, Joan Martina
Resigned: 01 July 2014
Appointed Date: 22 April 2013
60 years old

Director
FLETCHER, Tracey
Resigned: 30 April 2014
Appointed Date: 19 April 2013
60 years old

Director
FLYNN, Patrick J
Resigned: 01 January 2010
Appointed Date: 01 May 2009
76 years old

Director
GARTH, Dale
Resigned: 01 May 2009
Appointed Date: 24 October 2006
75 years old

Director
GREGORY, Fraser David
Resigned: 21 June 2010
Appointed Date: 01 January 2010
66 years old

Director
HAMPTON, Mark Richard
Resigned: 14 November 2011
Appointed Date: 01 May 2009
61 years old

Director
LOS, Steven Michael
Resigned: 01 July 2014
Appointed Date: 21 June 2010
54 years old

Director
MACDONALD, Natalie-Jane Anne
Resigned: 31 January 2013
Appointed Date: 14 November 2011
63 years old

Director
MCKOWN, Christopher
Resigned: 01 May 2009
Appointed Date: 13 June 2005
70 years old

Director
MERCHANT, Mahboob Ali
Resigned: 01 July 2014
Appointed Date: 01 January 2010
70 years old

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 13 June 2005
Appointed Date: 23 May 2005

Director
TUGENDHAT, James Walter
Resigned: 14 November 2011
Appointed Date: 01 January 2010
54 years old

Nominee Director
LOVITING LIMITED
Resigned: 13 June 2005
Appointed Date: 23 May 2005

HEALTH DIALOG UK LIMITED Events

20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

31 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

11 May 2016
Accounts for a dormant company made up to 31 December 2015
28 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1

26 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 70 more events
22 Jun 2005
Director resigned
22 Jun 2005
Secretary resigned
22 Jun 2005
Accounting reference date shortened from 31/05/06 to 31/12/05
22 Jun 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 May 2005
Incorporation