Company number 07015163
Status Active
Incorporation Date 10 September 2009
Company Type Private Limited Company
Address 16 BEAUFORT COURT, ADMIRALS WAY DOCKLANDS, LONDON, E14 9XL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of SPRIM HEALTH GROUP LIMITED are www.sprimhealthgroup.co.uk, and www.sprim-health-group.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixteen years and five months. Sprim Health Group Limited is a Private Limited Company.
The company registration number is 07015163. Sprim Health Group Limited has been working since 10 September 2009.
The present status of the company is Active. The registered address of Sprim Health Group Limited is 16 Beaufort Court Admirals Way Docklands London E14 9xl. The company`s financial liabilities are £356.55k. It is £-251.22k against last year. The cash in hand is £162.78k. It is £73.56k against last year. And the total assets are £976.37k, which is £-101.37k against last year. SHLEIFER, Olivier Gilles is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".
sprim health group Key Finiance
LIABILITIES
£356.55k
-42%
CASH
£162.78k
+82%
TOTAL ASSETS
£976.37k
-10%
All Financial Figures
Current Directors
Persons With Significant Control
Mr Olivier Gilles Shleifer
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Emmauel Pauze
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SPRIM HEALTH GROUP LIMITED Events
02 Nov 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
First Gazette notice for compulsory strike-off
31 Oct 2016
Confirmation statement made on 31 July 2016 with updates
01 Jul 2016
Total exemption full accounts made up to 30 September 2015
11 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
...
... and 20 more events
26 Apr 2010
Director's details changed for Mr Olivier Gilles Shleifer on 11 March 2010
26 Mar 2010
Sub-division of shares on 11 March 2010
26 Mar 2010
Statement of capital following an allotment of shares on 11 March 2010
26 Mar 2010
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
10 Sep 2009
Incorporation