Background WavePink WaveYellow Wave

INW BEE HEALTH (HOLDINGS) LIMITED (13269084)

INW BEE HEALTH (HOLDINGS) LIMITED (13269084) is an active UK company. incorporated on 16 March 2021. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. INW BEE HEALTH (HOLDINGS) LIMITED has been registered for 5 years. Current directors include CHENG, Justine Annette, IANNIELLI, Francis.

Company Number
13269084
Status
active
Type
ltd
Incorporated
16 March 2021
Age
5 years
Address
Fieldfisher Riverbank House, London, EC4R 3TT
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
CHENG, Justine Annette, IANNIELLI, Francis
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INW BEE HEALTH (HOLDINGS) LIMITED

INW BEE HEALTH (HOLDINGS) LIMITED is an active company incorporated on 16 March 2021 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. INW BEE HEALTH (HOLDINGS) LIMITED was registered 5 years ago.(SIC: 21100)

Status

active

Active since 5 years ago

Company No

13269084

LTD Company

Age

5 Years

Incorporated 16 March 2021

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 2 January 2026 (3 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

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

INW BEE HEALTH LIMITED
From: 16 March 2021To: 4 December 2023
Contact
Address

Fieldfisher Riverbank House 2 Swan Lane London, EC4R 3TT,

Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Apr 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
May 24
Director Left
May 24
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 16 Mar 2021

CHENG, Justine Annette

Active
Riverbank House, LondonEC4R 3TT
Born November 1975
Director
Appointed 25 Mar 2021

IANNIELLI, Francis

Active
Riverbank House, LondonEC4R 3TT
Born October 1971
Director
Appointed 08 May 2024

EBY, Raymond Booth

Resigned
Park Lane, FarmingtonUT 84025
Born January 1967
Director
Appointed 11 Jul 2023
Resigned 26 Jan 2024

GILES, Gary

Resigned
Riverbank House, LondonEC4R 3TT
Born April 1968
Director
Appointed 16 Mar 2021
Resigned 30 Jun 2021

LEISHMAN, Jared Karl

Resigned
Riverbank House, LondonEC4R 3TT
Born October 1972
Director
Appointed 14 Jul 2021
Resigned 01 Jun 2023

STURMAN, Paul

Resigned
Riverbank House, LondonEC4R 3TT
Born May 1961
Director
Appointed 29 Feb 2024
Resigned 08 May 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Certificate Change Of Name Company
4 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Incorporation Company
16 March 2021
NEWINCIncorporation