Healthline Uk Holdings Limited LONDON


Founded in 2016, Healthline Uk Holdings, classified under reg no. 10065411 is an active company. Currently registered at 5th Floor EC4M 9AF, London the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

The company has 5 directors, namely Stephen O., Courtney J. and Kenneth M. and others. Of them, Jeffrey H. has been with the company the longest, being appointed on 15 October 2021 and Stephen O. and Courtney J. and Kenneth M. and Michael O. have been with the company for the least time - from 27 June 2022. As of 29 April 2024, there were 6 ex directors - Bradley G., Frank C. and others listed below. There were no ex secretaries.

Healthline Uk Holdings Limited Address / Contact

Office Address 5th Floor
Office Address2 One New Change
Town London
Post code EC4M 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10065411
Date of Incorporation Wed, 16th Mar 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 May 2023

Stephen O.

Position: Director

Appointed: 27 June 2022

Courtney J.

Position: Director

Appointed: 27 June 2022

Kenneth M.

Position: Director

Appointed: 27 June 2022

Michael O.

Position: Director

Appointed: 27 June 2022

Jeffrey H.

Position: Director

Appointed: 15 October 2021

Bradley G.

Position: Director

Appointed: 27 June 2022

Resigned: 25 May 2023

Frank C.

Position: Director

Appointed: 15 October 2021

Resigned: 01 May 2023

Frank J.

Position: Director

Appointed: 15 October 2021

Resigned: 15 October 2021

Mark B.

Position: Director

Appointed: 31 October 2019

Resigned: 15 October 2021

Cheryl K.

Position: Director

Appointed: 16 March 2016

Resigned: 31 October 2019

David K.

Position: Director

Appointed: 16 March 2016

Resigned: 03 August 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Unitedhealth Group, Inc. from Minnetonka, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Rv Uk Hub Gp Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Unitedhealth Group, Inc.

9900 Bren Road East, Minnetonka, Minnesota, 55343, United States

Legal authority State Of Delaware, Usa
Legal form Corporation
Notified on 3 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rv Uk Hub Gp Limited

The Cooperage 5 Copper Row, London, SE1 2LH, United Kingdom

Legal authority English And Welsh
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12222879
Notified on 25 September 2019
Ceased on 7 June 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, February 2024
Free Download (19 pages)

Company search