Background WavePink WaveYellow Wave

INTO LONDON STEM, MEDICINE AND HEALTH LIMITED (08894519)

INTO LONDON STEM, MEDICINE AND HEALTH LIMITED (08894519) is an active UK company. incorporated on 13 February 2014. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTO LONDON STEM, MEDICINE AND HEALTH LIMITED has been registered for 12 years. Current directors include HINTTULA, Tuukka Taneli, SYKES, John Buchanan, WADE, Mary Helen.

Company Number
08894519
Status
active
Type
ltd
Incorporated
13 February 2014
Age
12 years
Address
One Gloucester Place, Brighton, BN1 4AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HINTTULA, Tuukka Taneli, SYKES, John Buchanan, WADE, Mary Helen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTO LONDON STEM, MEDICINE AND HEALTH LIMITED

INTO LONDON STEM, MEDICINE AND HEALTH LIMITED is an active company incorporated on 13 February 2014 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTO LONDON STEM, MEDICINE AND HEALTH LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08894519

LTD Company

Age

12 Years

Incorporated 13 February 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

INTO UK SERVICE CENTRE LIMITED
From: 13 February 2014To: 20 April 2023
Contact
Address

One Gloucester Place Brighton, BN1 4AA,

Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
May 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Apr 23
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HINTTULA, Tuukka Taneli

Active
BrightonBN1 4AA
Born May 1977
Director
Appointed 06 Apr 2023

SYKES, John Buchanan

Active
BrightonBN1 4AA
Born October 1963
Director
Appointed 13 Feb 2014

WADE, Mary Helen

Active
BrightonBN1 4AA
Born September 1975
Director
Appointed 24 Jul 2025

CHIVERS, Rosalyn Louise

Resigned
BrightonBN1 4AA
Born February 1981
Director
Appointed 30 Sept 2022
Resigned 24 Jul 2025

COLIN, Andrew Jeremy

Resigned
BrightonBN1 4AA
Born March 1959
Director
Appointed 13 Feb 2014
Resigned 05 Apr 2017

HOLMES, Jonathan Stuart

Resigned
BrightonBN1 4AA
Born January 1973
Director
Appointed 12 Dec 2017
Resigned 30 Sept 2022

LATHAM, John Charles

Resigned
BrightonBN1 4AA
Born March 1969
Director
Appointed 12 Dec 2017
Resigned 01 Feb 2021

Persons with significant control

1

Gloucester PlaceBN1 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2024
AAAnnual Accounts
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
20 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
8 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2014
NEWINCIncorporation