Background WavePink WaveYellow Wave

HEALS I UK PROPCO LIMITED (13604001)

HEALS I UK PROPCO LIMITED (13604001) is an active UK company. incorporated on 6 September 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HEALS I UK PROPCO LIMITED has been registered for 4 years. Current directors include BARKER, Nicola Caroline, EKINDE, Mark, LOFTUS, Jacob Noah.

Company Number
13604001
Status
active
Type
ltd
Incorporated
6 September 2021
Age
4 years
Address
C/O Ogier Global (Uk) Limited 4th Floor, London, EC3A 6AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARKER, Nicola Caroline, EKINDE, Mark, LOFTUS, Jacob Noah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALS I UK PROPCO LIMITED

HEALS I UK PROPCO LIMITED is an active company incorporated on 6 September 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HEALS I UK PROPCO LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13604001

LTD Company

Age

4 Years

Incorporated 6 September 2021

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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 5 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

C/O Ogier Global (Uk) Limited 4th Floor 3 St Helen's Place London, EC3A 6AB,

Previous Addresses

Ogier Suite 19th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
From: 28 February 2022To: 5 August 2024
19th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
From: 28 February 2022To: 28 February 2022
11th Floor 200 Aldersgate Street London Greater London EC1A 4HD United Kingdom
From: 6 September 2021To: 28 February 2022
Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Oct 21
Director Joined
Mar 22
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
11
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

OGIER GLOBAL COMPANY SECRETARY (JERSEY) LIMITED

Active
44 Esplanade, St HelierJE4 9WG
Corporate secretary
Appointed 28 Feb 2022

BARKER, Nicola Caroline

Active
4th Floor, LondonEC3A 6AB
Born April 1980
Director
Appointed 06 Sept 2021

EKINDE, Mark

Active
4th Floor, LondonEC3A 6AB
Born March 1992
Director
Appointed 31 Jan 2025

LOFTUS, Jacob Noah

Active
4th Floor, LondonEC3A 6AB
Born September 1987
Director
Appointed 14 Mar 2022

D'AVANZO, Sebastiano Robert Vittorio

Resigned
4th Floor, LondonEC3A 6AB
Born November 1974
Director
Appointed 29 Apr 2024
Resigned 31 Jan 2025

TUTT, Charles Darrel

Resigned
19th Floor, LondonEC2N 4AG
Born June 1986
Director
Appointed 06 Sept 2021
Resigned 29 Apr 2024

Persons with significant control

1

Sir Walter Raleigh House, St HelierJE2 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

38

Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 September 2022
PSC09Update to PSC Statements
Memorandum Articles
1 April 2022
MAMA
Resolution
1 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 February 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
28 February 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Incorporation Company
6 September 2021
NEWINCIncorporation