Background WavePink WaveYellow Wave

DAVITA UK HOLDING LIMITED (12532978)

DAVITA UK HOLDING LIMITED (12532978) is an active UK company. incorporated on 24 March 2020. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DAVITA UK HOLDING LIMITED has been registered for 6 years. Current directors include DAS, Partha, JEGOU, Vincent Jean.

Company Number
12532978
Status
active
Type
ltd
Incorporated
24 March 2020
Age
6 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
DAS, Partha, JEGOU, Vincent Jean
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVITA UK HOLDING LIMITED

DAVITA UK HOLDING LIMITED is an active company incorporated on 24 March 2020 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 UK HOLDING LIMITED was registered 6 years ago.(SIC: 86900)

Status

active

Active since 6 years ago

Company No

12532978

LTD Company

Age

6 Years

Incorporated 24 March 2020

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 2 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

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

DAVITA UK LIMITED
From: 24 March 2020To: 20 July 2022
Contact
Address

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

Previous Addresses

3 More London Riverside London SE1 2AQ United Kingdom
From: 24 March 2020To: 25 March 2020
Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Sept 22
Director Left
Oct 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GUPTA, Jyotsana

Active
Building 7 Chiswick Park, LondonW4 5YG
Secretary
Appointed 22 Sept 2022

DAS, Partha

Active
More London Riverside, LondonSE1 2AQ
Born March 1979
Director
Appointed 24 Mar 2020

JEGOU, Vincent Jean

Active
Building 7 Chiswick Park, LondonW4 5YG
Born March 1971
Director
Appointed 24 Mar 2020

MISSO, Hannah

Resigned
Building 7 Chiswick Park, LondonW4 5YG
Secretary
Appointed 24 Mar 2020
Resigned 07 Dec 2020

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 24 Mar 2020
Resigned 24 Mar 2020

LANG, Robert Andrew

Resigned
Building 7 Chiswick Park, LondonW4 5YG
Born February 1973
Director
Appointed 24 Mar 2020
Resigned 22 Sept 2022

SINGH, Kavita

Resigned
Building 7 Chiswick Park, LondonW4 5YG
Born November 1967
Director
Appointed 24 Mar 2020
Resigned 12 Sept 2023

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 24 Mar 2020
Resigned 24 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2020
Ceased 24 Mar 2020
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 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
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
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2022
AP03Appointment of Secretary
Certificate Change Of Name Company
20 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
8 April 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
3 July 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Incorporation Company
24 March 2020
NEWINCIncorporation