HEALTHISTA LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 8NQ

Company number 09902077
Status Active
Incorporation Date 4 December 2015
Company Type Private Limited Company
Address 85 FRAMPTON STREET, LONDON, ENGLAND, NW8 8NQ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Statement of capital following an allotment of shares on 6 October 2016 GBP 194.173 ; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of HEALTHISTA LIMITED are www.healthista.co.uk, and www.healthista.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and ten months. Healthista Limited is a Private Limited Company. The company registration number is 09902077. Healthista Limited has been working since 04 December 2015. The present status of the company is Active. The registered address of Healthista Limited is 85 Frampton Street London England Nw8 8nq. . EVANS, David Keith is a Director of the company. MAGEE, Anna is a Director of the company. SULEYMAN, Touker is a Director of the company. The company operates in "Other publishing activities".


Current Directors

Director
EVANS, David Keith
Appointed Date: 06 October 2016
52 years old

Director
MAGEE, Anna
Appointed Date: 04 December 2015
56 years old

Director
SULEYMAN, Touker
Appointed Date: 06 October 2016
72 years old

Persons With Significant Control

Ms Anna Magee
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HEALTHISTA LIMITED Events

17 Dec 2016
Confirmation statement made on 3 December 2016 with updates
05 Dec 2016
Statement of capital following an allotment of shares on 6 October 2016
  • GBP 194.173

14 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Nov 2016
Appointment of Mr Touker Suleyman as a director on 6 October 2016
24 Oct 2016
Elect to keep the secretaries register information on the public register
...
... and 2 more events
24 Oct 2016
Appointment of Mr David Evans as a director on 6 October 2016
11 Oct 2016
Registered office address changed from 44 Claude Road London E13 0QB England to 85 Frampton Street London NW8 8NQ on 11 October 2016
16 Mar 2016
Registered office address changed from Cooper House 3P1 2 Michael Road London SW6 2AD United Kingdom to 44 Claude Road London E13 0QB on 16 March 2016
16 Dec 2015
Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100

04 Dec 2015
Incorporation
Statement of capital on 2015-12-04
  • GBP 1