Background WavePink WaveYellow Wave

ISO HEALTH LIMITED (09938242)

ISO HEALTH LIMITED (09938242) is an active UK company. incorporated on 6 January 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ISO HEALTH LIMITED has been registered for 10 years. Current directors include LUPINACCI, Jeff, MANALOTO, Michael.

Company Number
09938242
Status
active
Type
ltd
Incorporated
6 January 2016
Age
10 years
Address
10 Chiswell Street, London, EC1Y 4UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LUPINACCI, Jeff, MANALOTO, Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISO HEALTH LIMITED

ISO HEALTH LIMITED is an active company incorporated on 6 January 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ISO HEALTH LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09938242

LTD Company

Age

10 Years

Incorporated 6 January 2016

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 18 September 2025 (7 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 12 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

10 Chiswell Street London, EC1Y 4UQ,

Previous Addresses

5 New Street Square London EC4A 3TW England
From: 13 June 2022To: 29 November 2022
1 London Fruit and Wool Exchange Duval Square London E1 6PW England
From: 17 August 2020To: 13 June 2022
2 Peacock Place London N1 1YG England
From: 26 June 2017To: 17 August 2020
C/O a J Carter & Co 22B High Street Witney Oxfordshire OX28 6RB United Kingdom
From: 6 January 2016To: 26 June 2017
Timeline

27 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Mar 16
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Mar 26
1
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

EBERLE, Cristina

Active
Chiswell Street, LondonEC1Y 4UQ
Secretary
Appointed 19 Dec 2024

LUPINACCI, Jeff

Active
Chiswell Street, LondonEC1Y 4UQ
Born July 1969
Director
Appointed 24 Mar 2026

MANALOTO, Michael

Active
Chiswell Street, LondonEC1Y 4UQ
Born June 1979
Director
Appointed 03 Nov 2025

OSTROM, Rebecca, Senior Vice President Of Finance/Operations

Resigned
Chiswell Street, LondonEC1Y 4UQ
Secretary
Appointed 01 Jun 2022
Resigned 19 Dec 2024

ABOLT, Craig

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born December 1960
Director
Appointed 01 Jun 2022
Resigned 07 Jan 2025

BURNHAM, Oliver Charles

Resigned
Peacock Place, LondonN1 1YG
Born February 1988
Director
Appointed 29 Feb 2016
Resigned 03 Nov 2019

GIBSON, Isabel

Resigned
Peacock Place, LondonN1 1YG
Born April 1991
Director
Appointed 29 Feb 2016
Resigned 03 Nov 2019

HOLT, Matthew Scott

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born November 1976
Director
Appointed 03 Nov 2019
Resigned 03 Nov 2025

JACOBS, Suzanne Margaret

Resigned
Peacock Place, LondonN1 1YG
Born January 1977
Director
Appointed 06 Jan 2016
Resigned 03 Nov 2019

LUPINACCI, Jeff

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born July 1969
Director
Appointed 18 Apr 2025
Resigned 17 Dec 2025

MURPHY, Brian

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born January 1989
Director
Appointed 03 Nov 2019
Resigned 03 Nov 2025

NARAYANAN, Shankar

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born June 1974
Director
Appointed 03 Jan 2022
Resigned 03 Nov 2025

STANTON, Paul

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born June 1977
Director
Appointed 12 Dec 2022
Resigned 18 Apr 2025

WEISS, James

Resigned
50 Francisco Street, San Francisco, Ca 94133
Born April 1965
Director
Appointed 03 Nov 2019
Resigned 03 Jan 2022

Persons with significant control

5

1 Active
4 Ceased
1209 Orange Street, Wilmington19801

Nature of Control

Significant influence or control
Notified 03 Nov 2019
Ceased 23 Dec 2025
Chiswell Street, LondonEC1Y 4UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2019

Mr Oliver Charles Burnham

Ceased
Peacock Place, LondonN1 1YG
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2019

Miss Isabel Gibson

Ceased
Peacock Place, LondonN1 1YG
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2019

Mrs Suzanne Margaret Jacobs

Ceased
Peacock Place, LondonN1 1YG
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Nov 2019
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
29 August 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 October 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
23 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 November 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Resolution
24 September 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
31 March 2016
RP04RP04
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2016
NEWINCIncorporation