Background WavePink WaveYellow Wave

BESINS HEALTHCARE (UK) LIMITED (08694669)

BESINS HEALTHCARE (UK) LIMITED (08694669) is an active UK company. incorporated on 18 September 2013. with registered office in Holborn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). BESINS HEALTHCARE (UK) LIMITED has been registered for 12 years. Current directors include GROUÈS, Antoine, SPIRIEVA, Irina.

Company Number
08694669
Status
active
Type
ltd
Incorporated
18 September 2013
Age
12 years
Address
Lion Court, Holborn, WC1V 6NY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
GROUÈS, Antoine, SPIRIEVA, Irina
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESINS HEALTHCARE (UK) LIMITED

BESINS HEALTHCARE (UK) LIMITED is an active company incorporated on 18 September 2013 with the registered office located in Holborn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). BESINS HEALTHCARE (UK) LIMITED was registered 12 years ago.(SIC: 46460)

Status

active

Active since 12 years ago

Company No

08694669

LTD Company

Age

12 Years

Incorporated 18 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Lion Court 25 Procter Street Holborn, WC1V 6NY,

Previous Addresses

28 Poland Street London W1F 8QN England
From: 17 October 2016To: 28 February 2020
28 Poland Street London W1F 8QN
From: 30 August 2016To: 17 October 2016
35a High Street Marlborough Wiltshire SN8 1LW
From: 30 September 2013To: 30 August 2016
Otters Pool Millway Lane Appleton Abingdon Oxfordshire OX13 5LD England
From: 18 September 2013To: 30 September 2013
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Nov 14
Director Joined
Sept 17
Director Left
Sept 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Apr 24
Funding Round
Apr 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GROUÈS, Antoine

Active
25 Procter Street, HolbornWC1V 6NY
Born October 1975
Director
Appointed 14 Feb 2022

SPIRIEVA, Irina

Active
25 Procter Street, HolbornWC1V 6NY
Born March 1984
Director
Appointed 02 Feb 2024

BARNES, Paul Martin

Resigned
Poland Street, LondonW1F 8QN
Born September 1953
Director
Appointed 10 Dec 2013
Resigned 30 Sept 2019

COHEN, Delbert Alva, Mr.

Resigned
25 Procter Street, HolbornWC1V 6NY
Born July 1955
Director
Appointed 12 Sept 2017
Resigned 02 Feb 2024

FARLEY, Joseph

Resigned
High Street, MarlboroughSN8 1LW
Born October 1946
Director
Appointed 10 Dec 2013
Resigned 31 Mar 2014

GRUNFELD, Leslie Eric Giles

Resigned
25 Procter Street, HolbornWC1V 6NY
Born May 1959
Director
Appointed 10 Oct 2013
Resigned 14 Feb 2022

GRUNFELD, Leslie Eric Giles

Resigned
High Street, MarlboroughSN8 1LW
Born May 1959
Director
Appointed 10 Oct 2013
Resigned 10 Dec 2013

PARK, Stephen Philip

Resigned
Betjeman Road, MarlboroughSN8 1TL
Born March 1954
Director
Appointed 18 Sept 2013
Resigned 31 Mar 2014

STALLARD, Reginald James

Resigned
High Street, MarlboroughSN8 1LW
Born February 1945
Director
Appointed 18 Sept 2013
Resigned 10 Oct 2013

Persons with significant control

2

1 Active
1 Ceased
Custom House Plaza, I.F.S.C.D01 A9N3

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 03 Nov 2022

Besins Healthcare Sa

Ceased
18th Floor Sukhunvit, Bangkok 10110

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Nov 2022
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 May 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 May 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
6 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Termination Director Company With Name Termination Date
23 November 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Incorporation Company
18 September 2013
NEWINCIncorporation