Cegedim Healthcare Services Limited LONDON


Cegedim Healthcare Services Limited was officially closed on 2021-08-03. Cegedim Healthcare Services was a private limited company that was located at The Bread Factory, 1A Broughton Street, London, SW8 3QJ, UNITED KINGDOM. This company (officially started on 1991-05-02) was run by 1 director and 1 secretary.
Director Susan H. who was appointed on 02 May 2021.
Moving on to the secretaries, we can name: Susan H. appointed on 29 June 2010.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). According to the official information, there was a name alteration on 2015-12-24 and their previous name was Resip Drug Database Uk. There is a second name alteration mentioned: previous name was Dendrite Europe performed on 2010-06-16. The most recent confirmation statement was filed on 2020-06-30 and last time the statutory accounts were filed was on 31 December 2020. 2015-07-01 is the date of the last annual return.

Cegedim Healthcare Services Limited Address / Contact

Office Address The Bread Factory
Office Address2 1a Broughton Street
Town London
Post code SW8 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02607462
Date of Incorporation Thu, 2nd May 1991
Date of Dissolution Tue, 3rd Aug 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 14th Jul 2021
Last confirmation statement dated Tue, 30th Jun 2020

Company staff

Susan H.

Position: Director

Appointed: 02 May 2021

Susan H.

Position: Secretary

Appointed: 29 June 2010

Maxwell B.

Position: Director

Appointed: 08 June 2010

Resigned: 19 January 2018

Laurent L.

Position: Director

Appointed: 24 October 2008

Resigned: 08 June 2010

Andrew P.

Position: Secretary

Appointed: 10 December 2007

Resigned: 29 June 2010

Pierre M.

Position: Director

Appointed: 19 June 2007

Resigned: 02 May 2021

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 13 May 2004

Resigned: 04 September 2007

Walter T.

Position: Secretary

Appointed: 19 February 2004

Resigned: 10 March 2006

David S.

Position: Secretary

Appointed: 14 July 2003

Resigned: 19 February 2004

Stephen F.

Position: Director

Appointed: 14 July 2003

Resigned: 21 February 2005

Paul H.

Position: Director

Appointed: 14 July 2003

Resigned: 30 May 2008

Jean-Paul M.

Position: Director

Appointed: 14 July 2003

Resigned: 19 June 2007

Vincent N.

Position: Director

Appointed: 04 March 2002

Resigned: 14 July 2003

Clifford F.

Position: Director

Appointed: 04 March 2002

Resigned: 14 July 2003

Tracey B.

Position: Director

Appointed: 28 January 2002

Resigned: 14 July 2003

Kenneth T.

Position: Director

Appointed: 28 January 2002

Resigned: 31 July 2003

David M.

Position: Director

Appointed: 28 January 2002

Resigned: 31 July 2003

Craig K.

Position: Director

Appointed: 08 October 2001

Resigned: 09 November 2001

Michael T.

Position: Director

Appointed: 08 March 2000

Resigned: 28 January 2002

Ronald B.

Position: Director

Appointed: 13 September 1999

Resigned: 08 October 2001

James M.

Position: Director

Appointed: 10 September 1999

Resigned: 01 August 2000

Malcolm S.

Position: Director

Appointed: 10 September 1999

Resigned: 01 August 2000

Michael H.

Position: Director

Appointed: 04 November 1996

Resigned: 01 February 2000

Martyn W.

Position: Director

Appointed: 04 November 1996

Resigned: 31 March 1999

Leonard B.

Position: Director

Appointed: 04 November 1996

Resigned: 31 July 1998

Kenneth G.

Position: Director

Appointed: 08 August 1994

Resigned: 28 January 2002

Stephen W.

Position: Director

Appointed: 02 May 1994

Resigned: 01 February 2000

Tracey B.

Position: Secretary

Appointed: 02 July 1993

Resigned: 14 July 2003

Dennis T.

Position: Director

Appointed: 02 May 1993

Resigned: 04 November 1996

Graham B.

Position: Director

Appointed: 02 May 1993

Resigned: 02 May 1994

Warren H.

Position: Director

Appointed: 06 December 1991

Resigned: 04 November 1996

Robert M.

Position: Director

Appointed: 19 November 1991

Resigned: 20 November 1991

William S.

Position: Director

Appointed: 19 November 1991

Resigned: 04 November 1996

William S.

Position: Secretary

Appointed: 19 November 1991

Resigned: 02 July 1993

Graham B.

Position: Secretary

Appointed: 19 November 1991

Resigned: 02 May 1993

Stephen W.

Position: Director

Appointed: 19 November 1991

Resigned: 02 May 1993

Stephen K.

Position: Director

Appointed: 12 November 1991

Resigned: 19 November 1991

Julia M.

Position: Secretary

Appointed: 12 November 1991

Resigned: 19 November 1991

Carole B.

Position: Director

Appointed: 03 October 1991

Resigned: 12 November 1991

Robert H.

Position: Secretary

Appointed: 03 October 1991

Resigned: 12 November 1991

London Law Services Limited

Position: Nominee Director

Appointed: 02 May 1991

Resigned: 03 October 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 1991

Resigned: 03 October 1991

People with significant control

Alliadis Europe Limited

The Bread Factory 1a Broughton Street, London, SW8 3QJ, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 05216546
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Resip Drug Database Uk December 24, 2015
Dendrite Europe June 16, 2010
Synavant Uk January 28, 2004
Ims Health Strategic Technologies Uk August 3, 2000
Walsh Uk September 16, 1999
Walsh Mander July 11, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 2020-12-31
filed on: 27th, April 2021
Free Download (3 pages)

Company search

Advertisements