Background WavePink WaveYellow Wave

HEALTH MEDICAL BANK LIMITED (11260850)

HEALTH MEDICAL BANK LIMITED (11260850) is an active UK company. incorporated on 16 March 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTH MEDICAL BANK LIMITED has been registered for 8 years. Current directors include AMAR, Olivier Dan, DONEGAN, Christopher Marios, Dr, DREYFUSS, Marine Alice Maryse Darmonie and 1 others.

Company Number
11260850
Status
active
Type
ltd
Incorporated
16 March 2018
Age
8 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AMAR, Olivier Dan, DONEGAN, Christopher Marios, Dr, DREYFUSS, Marine Alice Maryse Darmonie, SHIBLEY, Ronny
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH MEDICAL BANK LIMITED

HEALTH MEDICAL BANK LIMITED is an active company incorporated on 16 March 2018 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. HEALTH MEDICAL BANK LIMITED was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

11260850

LTD Company

Age

8 Years

Incorporated 16 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA England
From: 16 March 2018To: 19 June 2019
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Share Issue
May 19
Share Issue
Nov 19
Funding Round
Dec 19
Funding Round
Jan 21
Owner Exit
Jan 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Oct 22
Director Joined
Jan 23
Funding Round
Jan 23
Funding Round
Sept 23
Director Joined
Oct 23
Funding Round
Apr 24
Director Left
May 24
Director Left
May 24
Funding Round
Jun 24
Owner Exit
Dec 24
Funding Round
Dec 24
Funding Round
Apr 25
Funding Round
Aug 25
12
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AMAR, Olivier Dan

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1975
Director
Appointed 16 Mar 2018

DONEGAN, Christopher Marios, Dr

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1964
Director
Appointed 16 Mar 2018

DREYFUSS, Marine Alice Maryse Darmonie

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born September 1988
Director
Appointed 30 Nov 2023

SHIBLEY, Ronny

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1981
Director
Appointed 30 Dec 2022

LAUTIER, Laurent Paul

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born May 1959
Director
Appointed 10 Feb 2022
Resigned 30 Nov 2023

MARIN-SIDGWICK, Renaud

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born February 1972
Director
Appointed 10 Feb 2022
Resigned 30 Nov 2023

TOMLINSON, Reece Walker

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born September 1985
Director
Appointed 16 Mar 2018
Resigned 10 Feb 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Olivier Dan Amar

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2018
Ceased 06 Dec 2024

Rwt Growth Inc

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2018
Ceased 23 Nov 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Resolution
20 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Resolution
20 December 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
16 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
5 June 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Resolution
15 February 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Resolution
18 January 2023
RESOLUTIONSResolutions
Memorandum Articles
18 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
6 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
6 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Resolution
23 December 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Capital Alter Shares Subdivision
28 November 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Resolution
23 May 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 May 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Incorporation Company
16 March 2018
NEWINCIncorporation