Active
Company Information for WEBMD UK LIMITED
KENT HOUSE, 14- 17 MARKET PLACE, LONDON, W1W 8AJ,
|
Company Registration Number
06812097
Private Limited Company
Active |
Company Name | ||
---|---|---|
WEBMD UK LIMITED | ||
Legal Registered Office | ||
KENT HOUSE 14- 17 MARKET PLACE LONDON W1W 8AJ Other companies in NR3 | ||
Previous Names | ||
|
Company Number | 06812097 | |
---|---|---|
Company ID Number | 06812097 | |
Date formed | 2009-02-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/12/2024 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB984251792 |
Last Datalog update: | 2024-11-05 06:07:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
M & R SECRETARIAL SERVICES LIMITED |
||
DON CHASE |
||
STEVEN A PERAINO |
||
ROSEANN STAMPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL BENNET GLICK |
Director | ||
DOUGLAS WAMSLEY |
Director | ||
DAVID SCHLANGER |
Director | ||
WAYNE GATTINELLA |
Director | ||
MAUREEN POOLEY |
Company Secretary | ||
JENNY FARRER |
Director | ||
MAUREEN POOLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOMAS WOLSEY PROPERTY LIMITED | Company Secretary | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
EVERSLIM SERVICES | Company Secretary | 2015-08-26 | CURRENT | 1987-07-13 | Active | |
FRANCIS HOUSE TRUSTEES LIMITED | Company Secretary | 2015-08-26 | CURRENT | 1991-06-05 | Active - Proposal to Strike off | |
MILLS & REEVE LIMITED | Company Secretary | 2015-08-26 | CURRENT | 1988-04-11 | Active | |
WELLRED NOMINEES LIMITED | Company Secretary | 2015-08-26 | CURRENT | 1979-05-22 | Active - Proposal to Strike off | |
THESIS ENERGY HOLDINGS (UK) LTD | Company Secretary | 2015-03-05 | CURRENT | 2015-03-05 | Liquidation | |
CENTURION STUDENT SERVICES (UK) LTD | Company Secretary | 2014-08-14 | CURRENT | 2014-07-01 | Active | |
FINVACCHI UK LIMITED | Company Secretary | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
FSP & PARTNERS LIMITED | Company Secretary | 2013-04-09 | CURRENT | 2013-04-09 | Liquidation | |
SRI GLOBAL LIMITED | Company Secretary | 2013-01-25 | CURRENT | 2012-05-03 | Active | |
SRI CAPITAL ADVISERS LIMITED | Company Secretary | 2013-01-23 | CURRENT | 2009-01-23 | Active | |
NPV EUROPE LIMITED | Company Secretary | 2013-01-23 | CURRENT | 2009-02-04 | Active | |
TRIDENT BUILDING CONSULTANCY LIMITED | Company Secretary | 2012-10-01 | CURRENT | 1998-08-17 | Active | |
ZXF LIMITED | Company Secretary | 2012-04-16 | CURRENT | 2012-04-16 | Liquidation | |
ZARS (UK) LIMITED | Company Secretary | 2012-01-01 | CURRENT | 2004-10-04 | Active | |
EUAN ALEXANDER LIMITED | Company Secretary | 2011-12-15 | CURRENT | 2011-12-15 | Active - Proposal to Strike off | |
SARAH ROSE LIMITED | Company Secretary | 2011-12-14 | CURRENT | 2011-12-14 | Active | |
ST. JOHN'S INNOVATION CENTRE LIMITED | Company Secretary | 2011-10-31 | CURRENT | 1985-03-28 | Active | |
AQUILA INVESTMENTS LIMITED | Company Secretary | 2011-10-25 | CURRENT | 1991-01-15 | Active | |
ST JOHN'S COLLEGE DEVELOPMENT LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1993-07-09 | Active - Proposal to Strike off | |
ST JOHN'S ENTERPRISES LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1994-06-03 | Active | |
ST JOHN'S PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-10-07 | CURRENT | 2007-02-12 | Active | |
LOMAS DEVELOPMENTS LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1993-01-19 | Active | |
AQUIVAR MANAGEMENT SERVICES LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1983-02-07 | Active | |
SCHOOL IMPROVEMENT PARTNERSHIPS LTD | Company Secretary | 2010-07-31 | CURRENT | 2008-07-02 | Dissolved 2016-01-12 | |
ENVAL LIMITED | Company Secretary | 2010-04-23 | CURRENT | 2005-02-23 | Active | |
GENUINE NATURAL PRODUCTS LIMITED | Company Secretary | 2008-11-12 | CURRENT | 2008-10-20 | Dissolved 2017-08-22 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 07/08/24 FROM One Fleet Place One Fleet Place London EC4M 7WS United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR DAWN USTICA | ||
CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR JEREMY SCHNEIDER | |
AP03 | Appointment of Susan Garcia as company secretary on 2022-04-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
SH01 | 28/04/21 STATEMENT OF CAPITAL GBP 2.09 | |
TM02 | Termination of appointment of Robert Johnson on 2021-03-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES | |
TM02 | Termination of appointment of M & R Secretarial Services Limited on 2020-11-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AD02 | Register inspection address changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to One Fleet Place One Fleet Place London EC4M 7WS | |
AP03 | Appointment of Robert Johnson as company secretary on 2020-11-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/20 FROM 4th Floor Kent House 14-17 Market Place London W1W 8AJ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MRS. DAWN USTICA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES | |
CH01 | Director's details changed for Ms Roseann Stampe on 2019-02-04 | |
AA01 | Previous accounting period shortened from 30/12/17 TO 29/12/17 | |
PSC05 | Change of details for Kkr & Co L P as a person with significant control on 2018-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
LATEST SOC | 06/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 4TH FLOOR KENT HOUSE LONDON W1W 8AJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 1-3 MORTIMER STREET LONDON W13 8NG UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNET GLICK | |
AD03 | Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Kkr & Co L P as a person with significant control on 2017-10-12 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WAMSLEY | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Sub-division of shares on 2017-09-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCHLANGER | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MICHAEL BENNET GLICK | |
AD03 | Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
AD02 | Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 1 ST. JAMES COURT WHITEFRIARS NORWICH NR3 1RU | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/02/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED DON CHASE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 06/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 06/02/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & R SECRETARIAL SERVICES LIMITED / 18/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED STEVEN A PERAINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE GATTINELLA | |
AR01 | 06/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DOUGLAS WAMSLEY | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MS ROSEANN STAMPE | |
AR01 | 06/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GATTINELLA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCHLANGER / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & R SECRETARIAL SERVICES LIMITED / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 1 ST. JAMES COURT NORWICH NORFOLK NR3 1RU | |
AP04 | CORPORATE SECRETARY APPOINTED M & R SECRETARIAL SERVICES LIMITED | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MAUREEN POOLEY LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR JENNY FARRER | |
288a | DIRECTOR APPOINTED DAVID SCHLANGER | |
288a | DIRECTOR APPOINTED WAYNE GATTINELLA | |
225 | CURRSHO FROM 28/02/2010 TO 31/12/2009 | |
CERTNM | COMPANY NAME CHANGED FRIARS 602 LIMITED CERTIFICATE ISSUED ON 12/03/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as WEBMD UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |