Advanced company searchLink opens in new window

BABYLON HEALTHCARE SERVICES LIMITED

Company number 09229684

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2021 AD01 Registered office address changed from 60 Sloane Avenue London SW3 3DD England to 1 Knightsbridge Green London SW1X 7QA on 6 July 2021
28 Jan 2021 AA Full accounts made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
01 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
31 Oct 2019 TM01 Termination of appointment of Christopher William Bischoff as a director on 6 September 2019
25 Oct 2019 AA Full accounts made up to 31 December 2018
15 Feb 2019 PSC08 Notification of a person with significant control statement
15 Feb 2019 PSC07 Cessation of Old Mutual Limited as a person with significant control on 15 October 2018
29 Oct 2018 PSC07 Cessation of Old Mutual Public Limited Company as a person with significant control on 28 June 2018
23 Oct 2018 PSC02 Notification of Old Mutual Limited as a person with significant control on 28 June 2018
16 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
20 Apr 2018 RP04PSC02 Second filing for the notification of Old Mutual Public Limited Company as a person with significant control
20 Mar 2018 PSC07 Cessation of Babylon Holdings Limited as a person with significant control on 6 April 2016
20 Mar 2018 PSC02 Notification of Old Mutual Public Limited Company as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 20/04/2018
27 Sep 2017 AA Full accounts made up to 31 December 2016
22 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
17 Oct 2016 AA Full accounts made up to 31 December 2015
05 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 AD01 Registered office address changed from Floor 2 6 Salem Road London W2 4BU to 60 Sloane Avenue London SW3 3DD on 25 April 2016
02 Feb 2016 AP01 Appointment of Mr. Christopher William Bischoff as a director on 15 January 2015
02 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015