Background WavePink WaveYellow Wave

SV HEALTH INVESTORS UK LIMITED (05235343)

SV HEALTH INVESTORS UK LIMITED (05235343) is an active UK company. incorporated on 20 September 2004. with registered office in 71 Kingsway. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SV HEALTH INVESTORS UK LIMITED has been registered for 21 years. Current directors include BINGHAM, Catherine Elizabeth, Dame, COSTINE, James Allister John, TRBOVIC, Nikola.

Company Number
05235343
Status
active
Type
ltd
Incorporated
20 September 2004
Age
21 years
Address
71 Kingsway, WC2B 6ST
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BINGHAM, Catherine Elizabeth, Dame, COSTINE, James Allister John, TRBOVIC, Nikola
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SV HEALTH INVESTORS UK LIMITED

SV HEALTH INVESTORS UK LIMITED is an active company incorporated on 20 September 2004 with the registered office located in 71 Kingsway. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SV HEALTH INVESTORS UK LIMITED was registered 21 years ago.(SIC: 64205)

Status

active

Active since 21 years ago

Company No

05235343

LTD Company

Age

21 Years

Incorporated 20 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

SV LIFE SCIENCES UK LIMITED
From: 20 September 2004To: 30 March 2017
Contact
Address

71 Kingsway London , WC2B 6ST,

Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Left
May 18
Director Joined
May 18
Owner Exit
Nov 21
New Owner
Nov 21
New Owner
Feb 22
Director Joined
Sept 22
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BINGHAM, Catherine Elizabeth, Dame

Active
52 King Henrys Road, LondonNW3 3RP
Born October 1965
Director
Appointed 20 Sept 2004

COSTINE, James Allister John

Active
71 KingswayWC2B 6ST
Born May 1982
Director
Appointed 09 May 2018

TRBOVIC, Nikola

Active
Kingsway, LondonWC2B 6ST
Born March 1982
Director
Appointed 01 Jul 2024

COLEMAN, Nicholas Robert

Resigned
35 Ockendon Road, LondonN1 3NN
Secretary
Appointed 20 Sept 2004
Resigned 09 May 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Sept 2004
Resigned 20 Sept 2004

ASHRAFIAN, Houman, Professor

Resigned
71 KingswayWC2B 6ST
Born February 1975
Director
Appointed 22 Sept 2022
Resigned 20 Jul 2023

COLEMAN, Nicholas Robert

Resigned
35 Ockendon Road, LondonN1 3NN
Born January 1971
Director
Appointed 20 Sept 2004
Resigned 09 May 2018

SIMON, Henry

Resigned
1 Telegraph Hill, LondonNW3 7NU
Born June 1930
Director
Appointed 05 Oct 2004
Resigned 05 Oct 2005

Persons with significant control

3

1 Active
2 Ceased

Professor Houman Ashrafian

Ceased
71 KingswayWC2B 6ST
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2022
Ceased 20 Jul 2023

Professor Houman Ashrafian

Ceased
71 KingswayWC2B 6ST
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2021
Ceased 12 Nov 2021

Ms Catherine Elizabeth Bingham

Active
71 KingswayWC2B 6ST
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Resolution
2 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 March 2019
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Resolution
30 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
30 March 2017
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
31 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Group
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Group
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Group
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Resolution
6 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Resolution
24 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 April 2011
AAAnnual Accounts
Resolution
14 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 January 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Group
22 April 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Group
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Group
22 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
88(2)R88(2)R
Legacy
16 November 2005
88(2)R88(2)R
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
225Change of Accounting Reference Date
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Incorporation Company
20 September 2004
NEWINCIncorporation