Background WavePink WaveYellow Wave

HUMAN HEALTH TECHNOLOGIES LTD (09120946)

HUMAN HEALTH TECHNOLOGIES LTD (09120946) is an active UK company. incorporated on 8 July 2014. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. HUMAN HEALTH TECHNOLOGIES LTD has been registered for 11 years. Current directors include LEE, Douglas John, MARTINEZ, Jean-Claude, O'SHEA, Mark Patrick and 2 others.

Company Number
09120946
Status
active
Type
ltd
Incorporated
8 July 2014
Age
11 years
Address
Kilsby Williams, Newport, NP10 8FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
LEE, Douglas John, MARTINEZ, Jean-Claude, O'SHEA, Mark Patrick, QUAZZA, Michel Jean, WHITELEY, David Alan
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMAN HEALTH TECHNOLOGIES LTD

HUMAN HEALTH TECHNOLOGIES LTD is an active company incorporated on 8 July 2014 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. HUMAN HEALTH TECHNOLOGIES LTD was registered 11 years ago.(SIC: 72110)

Status

active

Active since 11 years ago

Company No

09120946

LTD Company

Age

11 Years

Incorporated 8 July 2014

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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

TALISLIFE LTD
From: 8 July 2014To: 12 May 2015
Contact
Address

Kilsby Williams Hazell Drive Newport, NP10 8FY,

Previous Addresses

Abacus House Caxton Place Pentwyn Cardiff CF23 8HA Wales
From: 5 August 2019To: 24 July 2023
C/O City & Westminster Corporate Finance Llp 50 Jermyn St London SW1Y 6LX England
From: 8 July 2014To: 5 August 2019
Timeline

43 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Oct 15
Director Joined
Mar 17
Director Left
Apr 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
New Owner
Aug 18
New Owner
Aug 18
Director Joined
Mar 21
Owner Exit
Jul 21
Director Left
Jul 21
Funding Round
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
29
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LEE, Douglas John

Active
Hazell Drive, NewportNP10 8FY
Born March 1967
Director
Appointed 29 Mar 2018

MARTINEZ, Jean-Claude

Active
Hazell Drive, NewportNP10 8FY
Born August 1954
Director
Appointed 16 Mar 2021

O'SHEA, Mark Patrick

Active
Hazell Drive, NewportNP10 8FY
Born April 1967
Director
Appointed 29 Aug 2024

QUAZZA, Michel Jean

Active
Hazell Drive, NewportNP10 8FY
Born September 1967
Director
Appointed 29 Aug 2024

WHITELEY, David Alan

Active
Court Colman, BridgendCF32 0HE
Born April 1963
Director
Appointed 29 Mar 2018

CHRISTIANSSON, Chris

Resigned
Jermyn St, LondonSW1Y 6LX
Secretary
Appointed 08 Jul 2014
Resigned 30 Jul 2021

CHRISTIANSSON, Chris

Resigned
Jermyn St, LondonSW1Y 6LX
Born February 1959
Director
Appointed 08 Jul 2014
Resigned 30 Jul 2021

CUMBERLAND, Daryl

Resigned
Jermyn St, LondonSW1Y 6LX
Born August 1976
Director
Appointed 06 Mar 2017
Resigned 12 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Robert John Davies

Active
Le Trocadero Bloc C, Monaco Mc98000
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2018

Mr Chris Christiansson

Ceased
LondonSW1Y 6LX
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Resolution
9 September 2024
RESOLUTIONSResolutions
Memorandum Articles
9 September 2024
MAMA
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Resolution
16 August 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 August 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Resolution
14 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
24 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Move Registers To Sail Company With New Address
27 August 2015
AD03Change of Location of Company Records
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Certificate Change Of Name Company
12 May 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 April 2015
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
13 February 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Move Registers To Sail Company With New Address
4 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 February 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Incorporation Company
8 July 2014
NEWINCIncorporation