Background WavePink WaveYellow Wave

ONE HEALTH VENTURES LIMITED (09075426)

ONE HEALTH VENTURES LIMITED (09075426) is an active UK company. incorporated on 6 June 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ONE HEALTH VENTURES LIMITED has been registered for 11 years. Current directors include FLORENT, Patrick Jean, LEWIS, Nicholas Peter, SLATER, Simon Reclam.

Company Number
09075426
Status
active
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
FLORENT, Patrick Jean, LEWIS, Nicholas Peter, SLATER, Simon Reclam
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE HEALTH VENTURES LIMITED

ONE HEALTH VENTURES LIMITED is an active company incorporated on 6 June 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ONE HEALTH VENTURES LIMITED was registered 11 years ago.(SIC: 72190)

Status

active

Active since 11 years ago

Company No

09075426

LTD Company

Age

11 Years

Incorporated 6 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6AF England
From: 7 January 2025To: 7 January 2025
10 Lower Thames Street London EC3R 6EN England
From: 3 October 2024To: 7 January 2025
6th Floor St Magnus House Lower Thames Street London EC3R 6HD United Kingdom
From: 22 May 2019To: 3 October 2024
23 Bewley Street London SW19 1XF United Kingdom
From: 2 February 2017To: 22 May 2019
5th Floor Ergon House Horseferry Road London SW1P 2AL
From: 4 March 2015To: 2 February 2017
19 Cavendish Square London W1A 2AW United Kingdom
From: 6 June 2014To: 4 March 2015
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Aug 14
Funding Round
Aug 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jan 17
Director Joined
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Nov 17
Funding Round
Nov 17
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Dec 20
Funding Round
Jan 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 23
Funding Round
Apr 23
Director Joined
Sept 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Joined
Oct 24
Funding Round
Apr 25
Director Joined
Apr 25
Owner Exit
Jun 25
New Owner
Jun 25
18
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SANDERS, Anne

Active
Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 20 Aug 2020

FLORENT, Patrick Jean

Active
Lower Thames Street, LondonEC3R 6EN
Born May 1957
Director
Appointed 01 Jun 2024

LEWIS, Nicholas Peter

Active
Lower Thames Street, LondonEC3R 6AF
Born October 1955
Director
Appointed 22 Apr 2025

SLATER, Simon Reclam

Active
Lower Thames Street, LondonEC3R 6EN
Born August 1954
Director
Appointed 02 Feb 2015

LASSMAN, Keith

Resigned
Cavendish Square, LondonW1A 2AW
Secretary
Appointed 06 Jun 2014
Resigned 02 Feb 2015

LEWIS, Christopher Simon

Resigned
St Magnus House, LondonEC3R 6HD
Secretary
Appointed 02 Feb 2015
Resigned 24 May 2019

SORLEN, Ellen

Resigned
St Magnus House, LondonEC3R 6HD
Secretary
Appointed 28 Aug 2019
Resigned 30 Aug 2019

BELLHOUSE, Leona Rhona

Resigned
St Magnus House, LondonEC3R 6HD
Born October 1957
Director
Appointed 17 Mar 2017
Resigned 30 Sept 2020

FLADEE, John Richard Julian

Resigned
Horseferry Road, LondonSW1P 2AL
Born April 1960
Director
Appointed 02 Feb 2015
Resigned 27 Jan 2017

PRESTON, Michael David

Resigned
LondonW1A 2AW
Born December 1945
Director
Appointed 02 Feb 2015
Resigned 27 Feb 2015

PRESTON, Michael David

Resigned
Cavendish Square, LondonW1A 2AW
Born December 1945
Director
Appointed 06 Jun 2014
Resigned 02 Feb 2015

Persons with significant control

5

2 Active
3 Ceased

Mr Christopher Simon Lewis

Active
Lower Thames Street, LondonEC3R 6AF
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2023

Mrs Leona Rhona Bellhouse

Ceased
Lower Thames Street, LondonEC3R 6EN
Born October 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Feb 2019
Ceased 30 Aug 2023
Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2016

Mr John Richard Julian Fladee

Ceased
Bewley Street, LondonSW19 1XF
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2016
Ceased 13 Feb 2019

Mr Simon Reclam Slater

Ceased
Bewley Street, LondonSW19 1XF
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2016
Ceased 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
25 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Notice Of Removal Of A Director
27 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 August 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 August 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 November 2017
CH03Change of Secretary Details
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Change Person Secretary Company With Change Date
22 May 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Dormant
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Incorporation Company
6 June 2014
NEWINCIncorporation