Background WavePink WaveYellow Wave

HEALTH INTERNATIONAL BILLING PARTNERS LIMITED (09335680)

HEALTH INTERNATIONAL BILLING PARTNERS LIMITED (09335680) is an active UK company. incorporated on 1 December 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEALTH INTERNATIONAL BILLING PARTNERS LIMITED has been registered for 11 years. Current directors include MIDKIFF, Jeremy Randal, PATEL, Samir Chandrakant, REAY, John Michael.

Company Number
09335680
Status
active
Type
ltd
Incorporated
1 December 2014
Age
11 years
Address
2 Cavendish Square, London, W1G 0PU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MIDKIFF, Jeremy Randal, PATEL, Samir Chandrakant, REAY, John Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH INTERNATIONAL BILLING PARTNERS LIMITED

HEALTH INTERNATIONAL BILLING PARTNERS LIMITED is an active company incorporated on 1 December 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEALTH INTERNATIONAL BILLING PARTNERS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09335680

LTD Company

Age

11 Years

Incorporated 1 December 2014

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 7 October 2025 (5 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

2 Cavendish Square London, W1G 0PU,

Previous Addresses

242 Marylebone Road London NW1 6JL
From: 1 December 2014To: 18 December 2020
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 14
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
May 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
May 19
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PATEL, Samir Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 18 Nov 2024

MIDKIFF, Jeremy Randal

Active
Cavendish Square, LondonW1G 0PU
Born July 1979
Director
Appointed 01 Sept 2016

PATEL, Samir Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Born July 1972
Director
Appointed 18 Nov 2024

REAY, John Michael

Active
Cavendish Square, LondonW1G 0PU
Born March 1961
Director
Appointed 06 Feb 2019

LOYAL, Jasy

Resigned
LondonNW1 6JL
Secretary
Appointed 01 Dec 2014
Resigned 31 Dec 2018

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 21 Jan 2019
Resigned 18 Nov 2024

BUGOS, John Reilly

Resigned
LondonNW1 6JL
Born May 1964
Director
Appointed 01 Dec 2014
Resigned 12 Aug 2016

NEEB, Michael Thomas

Resigned
LondonNW1 6JL
Born August 1962
Director
Appointed 01 Dec 2014
Resigned 31 Mar 2019

PIERSON, Melany Roberts

Resigned
LondonNW1 6JL
Born September 1965
Director
Appointed 01 Dec 2014
Resigned 05 Aug 2016

PRITCHARD, Teresa Finch

Resigned
LondonNW1 6JL
Born January 1960
Director
Appointed 22 Aug 2016
Resigned 01 May 2019

RAINEY, Steven Mark

Resigned
LondonNW1 6JL
Born January 1957
Director
Appointed 05 Aug 2016
Resigned 24 May 2018

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Born June 1975
Director
Appointed 06 Feb 2019
Resigned 18 Nov 2024

HCA INTERNATIONAL LIMITED

Resigned
LondonNW1 6JL
Corporate director
Appointed 01 Dec 2014
Resigned 01 Dec 2014

Persons with significant control

1

Hca International Limited

Active
Cavendish Square, LondonW1G 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Incorporation Company
1 December 2014
NEWINCIncorporation