TELUS HEALTH (UK) HOLDCO LTD.

Register to unlock more data on OkredoRegister

TELUS HEALTH (UK) HOLDCO LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09976204

Incorporation date

28/01/2016

Size

Full

Contacts

Registered address

Registered address

54 Portland Place, London W1B 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2016)
dot icon16/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon13/02/2026
Director's details changed for Mr Philip John Mullen on 2026-02-13
dot icon16/12/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 54 Portland Place London W1B 1DY on 2025-04-01
dot icon01/04/2025
Termination of appointment of Vistra Cosec Limited as a secretary on 2025-03-31
dot icon01/04/2025
Appointment of Broughton Secretaries Limited as a secretary on 2025-03-31
dot icon25/02/2025
Second filing of Confirmation Statement dated 2025-01-27
dot icon28/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon18/01/2024
Termination of appointment of Susan Marsh as a secretary on 2023-12-31
dot icon18/01/2024
Termination of appointment of Doug French as a director on 2024-01-04
dot icon06/01/2024
Full accounts made up to 2022-12-31
dot icon02/01/2024
Termination of appointment of Michael Dingle as a director on 2023-09-15
dot icon31/05/2023
Certificate of change of name
dot icon08/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon01/02/2023
Appointment of Mr Michael Dingle as a director on 2022-10-31
dot icon01/02/2023
Termination of appointment of Grier Barrett Colter as a director on 2022-09-30
dot icon01/02/2023
Appointment of Mr Doug French as a director on 2022-10-31
dot icon28/12/2022
Full accounts made up to 2021-12-31
dot icon07/10/2022
Secretary's details changed for Ms Susan Marsh on 2022-10-07
dot icon07/10/2022
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon08/12/2021
Appointment of Mr. Kevin James Vallis as a director on 2021-12-06
dot icon07/12/2021
Termination of appointment of Andreas Tasos Andreou as a director on 2021-12-06
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-01-27 with updates
dot icon16/12/2020
Statement of capital on 2020-12-16
dot icon16/12/2020
Resolutions
dot icon16/12/2020
Statement by Directors
dot icon16/12/2020
Solvency Statement dated 03/12/20
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon18/09/2020
Appointment of Andreas Tasos Andreou as a director on 2020-09-16
dot icon17/09/2020
Termination of appointment of Scott Milligan as a director on 2020-09-16
dot icon17/09/2020
Termination of appointment of Susan Marsh as a director on 2020-09-16
dot icon17/09/2020
Termination of appointment of Stephen Liptrap as a director on 2020-09-16
dot icon17/09/2020
Appointment of Mr Philip John Mullen as a director on 2020-09-16
dot icon17/09/2020
Appointment of Grier Barrett Colter as a director on 2020-09-16
dot icon31/03/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon06/12/2019
Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2019-12-06
dot icon27/11/2019
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2019-11-27
dot icon27/11/2019
Secretary's details changed for Ms Susan Marsh on 2019-10-03
dot icon27/11/2019
Director's details changed for Ms Susan Marsh on 2019-10-03
dot icon27/11/2019
Registered office address changed from The Glassmill, 4th Floor 1 Battersea Bridge Road London SW11 3BZ United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2019-11-27
dot icon27/11/2019
Appointment of Vistra Cosec Limited as a secretary on 2019-10-03
dot icon28/10/2019
Full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon23/01/2019
Group of companies' accounts made up to 2017-12-31
dot icon18/12/2018
Director's details changed for Ms Susan Marsh on 2018-12-18
dot icon18/12/2018
Secretary's details changed for Ms Susan Marsh on 2018-12-18
dot icon03/10/2018
Particulars of variation of rights attached to shares
dot icon03/10/2018
Change of share class name or designation
dot icon13/09/2018
Second filing of Confirmation Statement dated 27/01/2018
dot icon22/08/2018
Statement of capital following an allotment of shares on 2016-12-20
dot icon21/08/2018
Second filing of Confirmation Statement dated 27/01/2017
dot icon21/08/2018
Second filing of a statement of capital following an allotment of shares on 2018-04-25
dot icon21/08/2018
Second filing of a statement of capital following an allotment of shares on 2018-02-06
dot icon21/08/2018
Second filing of a statement of capital following an allotment of shares on 2016-12-30
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-07-27
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-07-27
dot icon15/08/2018
Resolutions
dot icon09/08/2018
Appointment of Ms Susan Marsh as a secretary on 2018-07-27
dot icon08/08/2018
Termination of appointment of James Alexander True as a director on 2018-07-27
dot icon08/08/2018
Termination of appointment of Ganesh B. Rao as a director on 2018-07-27
dot icon08/08/2018
Termination of appointment of David D. Ossip as a director on 2018-07-27
dot icon08/08/2018
Termination of appointment of Jack Anthony Bekhor as a director on 2018-07-27
dot icon08/08/2018
Appointment of Ms Susan Marsh as a director on 2018-07-27
dot icon08/08/2018
Appointment of Mr Scott Milligan as a director on 2018-07-27
dot icon08/08/2018
Appointment of Mr Stephen Liptrap as a director on 2018-07-27
dot icon04/05/2018
Resolutions
dot icon03/05/2018
Group of companies' accounts made up to 2016-12-31
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-04-25
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon14/02/2018
Compulsory strike-off action has been discontinued
dot icon13/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon12/02/2018
Notification of a person with significant control statement
dot icon12/02/2018
Withdrawal of a person with significant control statement on 2018-02-12
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon13/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon10/02/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon20/01/2017
Resolutions
dot icon20/01/2017
Change of name notice
dot icon08/08/2016
Reduction of capital following redenomination. Statement of capital on 2016-08-08
dot icon08/08/2016
Redenomination of shares. Statement of capital 2016-07-01
dot icon07/07/2016
Statement of directors in accordance with reduction of capital following redenomination
dot icon07/07/2016
Resolutions
dot icon07/07/2016
Resolutions
dot icon29/04/2016
Resolutions
dot icon15/03/2016
Resolutions
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon15/03/2016
Change of share class name or designation
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon14/03/2016
Appointment of Ganesh B. Rao as a director on 2016-03-01
dot icon11/03/2016
Appointment of David D. Ossip as a director on 2016-03-01
dot icon09/03/2016
Resolutions
dot icon29/01/2016
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2016-01-29
dot icon29/01/2016
Termination of appointment of Richard Michael Bursby as a director on 2016-01-29
dot icon29/01/2016
Termination of appointment of Huntsmoor Nominees Limited as a director on 2016-01-29
dot icon29/01/2016
Termination of appointment of Huntsmoor Limited as a director on 2016-01-29
dot icon29/01/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon29/01/2016
Appointment of Jack Anthony Bekhor as a director on 2016-01-29
dot icon29/01/2016
Appointment of Mr James Alexander True as a director on 2016-01-29
dot icon28/01/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
32.53M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
03/10/2019 - 31/03/2025
1666
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
31/03/2025 - Present
421
Bekhor, Jack Anthony
Director
29/01/2016 - 27/07/2018
23
French, Doug
Director
31/10/2022 - 04/01/2024
3
Dingle, Michael
Director
31/10/2022 - 15/09/2023
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TELUS HEALTH (UK) HOLDCO LTD.

TELUS HEALTH (UK) HOLDCO LTD. is an(a) Active company incorporated on 28/01/2016 with the registered office located at 54 Portland Place, London W1B 1DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TELUS HEALTH (UK) HOLDCO LTD.?

toggle

TELUS HEALTH (UK) HOLDCO LTD. is currently Active. It was registered on 28/01/2016 .

Where is TELUS HEALTH (UK) HOLDCO LTD. located?

toggle

TELUS HEALTH (UK) HOLDCO LTD. is registered at 54 Portland Place, London W1B 1DY.

What does TELUS HEALTH (UK) HOLDCO LTD. do?

toggle

TELUS HEALTH (UK) HOLDCO LTD. operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for TELUS HEALTH (UK) HOLDCO LTD.?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-27 with no updates.