Background WavePink WaveYellow Wave

DAVITA INTERNATIONAL LIMITED (11015209)

DAVITA INTERNATIONAL LIMITED (11015209) is an active UK company. incorporated on 16 October 2017. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DAVITA INTERNATIONAL LIMITED has been registered for 8 years. Current directors include JEGOU, Vincent Jean, LANG, Robert Andrew.

Company Number
11015209
Status
active
Type
ltd
Incorporated
16 October 2017
Age
8 years
Address
Floor 3, Building 7 Chiswick Park, London, W4 5YG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JEGOU, Vincent Jean, LANG, Robert Andrew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVITA INTERNATIONAL LIMITED

DAVITA INTERNATIONAL LIMITED is an active company incorporated on 16 October 2017 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DAVITA INTERNATIONAL LIMITED was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

11015209

LTD Company

Age

8 Years

Incorporated 16 October 2017

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 1 October 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

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Floor 3, Building 7 Chiswick Park 566 Chiswick High Road London, W4 5YG,

Previous Addresses

Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA United Kingdom
From: 29 January 2018To: 21 August 2018
100 New Bridge Street London EC4V 6JA United Kingdom
From: 16 October 2017To: 29 January 2018
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Share Issue
Nov 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Oct 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GUPTA, Jyotsana

Active
566 Chiswick High Road, LondonW4 5YG
Secretary
Appointed 22 Sept 2022

JEGOU, Vincent Jean

Active
566 Chiswick High Road, LondonW4 5YG
Born March 1971
Director
Appointed 01 Jun 2019

LANG, Robert Andrew

Active
566 Chiswick High Road, LondonW4 5YG
Born February 1973
Director
Appointed 16 Oct 2017

MISSO, Hannah Clare

Resigned
566 Chiswick High Road, LondonW4 5YG
Secretary
Appointed 21 Oct 2019
Resigned 07 Dec 2020

CALDWELL, Samantha Ann

Resigned
16th Street, Colorado80202
Born September 1976
Director
Appointed 16 Oct 2017
Resigned 01 Jun 2019

HILGER, James Kristopher

Resigned
Yakima Ave., Washington98403
Born December 1961
Director
Appointed 16 Oct 2017
Resigned 01 Jun 2019

SINGH, Kavita

Resigned
566 Chiswick High Road, LondonW4 5YG
Born September 1967
Director
Appointed 01 Jun 2019
Resigned 12 Sept 2023

Persons with significant control

1

Little Falls Drive, Delaware

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2019
AP03Appointment of Secretary
Move Registers To Registered Office Company With New Address
17 September 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
29 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
30 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
29 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2017
NEWINCIncorporation