Georgia Healthcare Group Limited

  • Liquidation
  • Incorporated on 27 Aug 2015

Reg Address: 7Th Floor 21, Lombard Street, London EC3V 9AH

Previous Names:
Georgia Healthcare Group Plc - 27 Aug 2015


  • Summary The company with name "Georgia Healthcare Group Limited" is a private limited company and located in 7Th Floor 21, Lombard Street, London EC3V 9AH. Georgia Healthcare Group Limited is currently in liquidation status and it was incorporated on 27 Aug 2015 (9 years 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Georgia Healthcare Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Fabian Stephan Blank Director 20 Sep 2018 German Resigned
5 Aug 2020
2 CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 18 Jun 2018 - Resigned
31 Jan 2021
3 Rebecca Mary Wooldridge Secretary 13 Sep 2017 - Resigned
18 Jun 2018
4 William Huyett Director 18 Jun 2017 American Resigned
5 Aug 2020
5 SIRIUS COMPLIANCE SOLUTIONS LTD Corporate Secretary 16 Sep 2016 - Resigned
13 Sep 2017
6 Michael George Anderson Director 4 Sep 2015 British Resigned
5 Aug 2020
7 Michael George Anderson Director 4 Sep 2015 British Resigned
5 Aug 2020
8 Timothy James Elsigood Director 4 Sep 2015 British Resigned
5 Aug 2020
9 Allan Jerome Hirst Director 4 Sep 2015 British Resigned
17 Dec 2016
10 Neil Janin Director 4 Sep 2015 Canadian Resigned
30 Apr 2018
11 David Fielding Morrison Director 4 Sep 2015 British Resigned
5 Aug 2020
12 Ingeborg Dybdal Oie Director 4 Sep 2015 Norwegian Resigned
5 Aug 2020
13 Jacques Blaise Richier Director 4 Sep 2015 British Resigned
5 Aug 2020
14 Mark Raymond Gowers Secretary 28 Aug 2015 British Resigned
16 Sep 2016
15 Irakli Gilauri Director 28 Aug 2015 Georgian Active
16 Nikoloz Gamkrelidze Director 28 Aug 2015 Georgian Active
17 Luciene Maureen James Director 27 Aug 2015 British Resigned
28 Aug 2015
18 Kenneth Joseph Jones Corporate Director 27 Aug 2015 Welsh Resigned
28 Aug 2015
19 ABOGADO NOMINEES LIMITED Corporate Secretary 27 Aug 2015 - Resigned
28 Aug 2015
20 ABOGADO NOMINEES LIMITED Corporate Director 27 Aug 2015 - Resigned
28 Aug 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Georgia Capital Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
5 Aug 2020 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Georgia Healthcare Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 12 Nov 2022 Download PDF
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 12 Aug 2022 Download PDF
3 Officers - Termination Secretary Company With Name Termination Date 1 Feb 2021 Download PDF
1 Pages
4 Resolution 11 Nov 2020 Download PDF
2 Pages
5 Capital - Statement Company With Date Currency Figure 11 Nov 2020 Download PDF
3 Pages
6 Insolvency - Legacy 11 Nov 2020 Download PDF
1 Pages
7 Incorporation - Re Registration Memorandum Articles 14 Oct 2020 Download PDF
29 Pages
8 Change Of Name - Reregistration Public To Private Company 14 Oct 2020 Download PDF
2 Pages
9 Change Of Name - Certificate Re Registration Public Limited Company To Private 14 Oct 2020 Download PDF
1 Pages
10 Resolution 14 Oct 2020 Download PDF
1 Pages
11 Persons With Significant Control - Notification Of A Person With Significant Control 13 Aug 2020 Download PDF
2 Pages
12 Confirmation Statement - Updates 13 Aug 2020 Download PDF
3 Pages
13 Officers - Change Person Director Company With Change Date 6 Aug 2020 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 6 Aug 2020 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 5 Aug 2020 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 5 Aug 2020 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 5 Aug 2020 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 5 Aug 2020 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 5 Aug 2020 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 5 Aug 2020 Download PDF
1 Pages
21 Resolution 12 Jun 2020 Download PDF
3 Pages
22 Accounts - Group 11 Jun 2020 Download PDF
184 Pages
23 Officers - Change Person Director Company With Change Date 22 Nov 2019 Download PDF
2 Pages
24 Confirmation Statement - No Updates 27 Aug 2019 Download PDF
3 Pages
25 Accounts - Group 19 Jun 2019 Download PDF
180 Pages
26 Resolution 11 Jun 2019 Download PDF
3 Pages
27 Officers - Change Person Director Company With Change Date 12 Apr 2019 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 24 Sep 2018 Download PDF
2 Pages
29 Confirmation Statement - No Updates 5 Sep 2018 Download PDF
3 Pages
30 Officers - Change Person Director Company With Change Date 3 Aug 2018 Download PDF
2 Pages
31 Officers - Termination Secretary Company With Name Termination Date 22 Jun 2018 Download PDF
1 Pages
32 Officers - Appoint Corporate Secretary Company With Name Date 22 Jun 2018 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 15 May 2018 Download PDF
1 Pages
34 Resolution 14 May 2018 Download PDF
4 Pages
35 Accounts - Group 11 May 2018 Download PDF
177 Pages
36 Officers - Termination Secretary Company With Name Termination Date 13 Sep 2017 Download PDF
1 Pages
37 Officers - Appoint Person Secretary Company With Name Date 13 Sep 2017 Download PDF
2 Pages
38 Confirmation Statement - Updates 4 Sep 2017 Download PDF
4 Pages
39 Officers - Appoint Person Director Company With Name Date 21 Jun 2017 Download PDF
2 Pages
40 Resolution 14 Jun 2017 Download PDF
4 Pages
41 Accounts - Group 17 May 2017 Download PDF
189 Pages
42 Officers - Termination Director Company With Name Termination Date 19 Dec 2016 Download PDF
1 Pages
43 Officers - Appoint Corporate Secretary Company With Name Date 16 Sep 2016 Download PDF
2 Pages
44 Officers - Termination Secretary Company With Name Termination Date 16 Sep 2016 Download PDF
1 Pages
45 Confirmation Statement - Updates 7 Sep 2016 Download PDF
5 Pages
46 Accounts - Group 3 Jun 2016 Download PDF
154 Pages
47 Resolution 2 Jun 2016 Download PDF
3 Pages
48 Capital - Certificate Reduction Issued Share Premium Cancellation Share Premiumn 13 Jan 2016 Download PDF
1 Pages
49 Capital - Legacy 13 Jan 2016 Download PDF
7 Pages
50 Capital - Statement Company With Date Currency Figure 13 Jan 2016 Download PDF
4 Pages
51 Officers - Change Person Director Company With Change Date 30 Nov 2015 Download PDF
2 Pages
52 Resolution 24 Nov 2015 Download PDF
64 Pages
53 Capital - Allotment Shares 17 Nov 2015 Download PDF
3 Pages
54 Capital - Allotment Shares 16 Nov 2015 Download PDF
3 Pages
55 Address - Change Sail Company With New 12 Nov 2015 Download PDF
1 Pages
56 Address - Move Registers To Sail Company With New 12 Nov 2015 Download PDF
1 Pages
57 Officers - Change Person Director Company With Change Date 26 Oct 2015 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name Date 15 Sep 2015 Download PDF
3 Pages
59 Officers - Appoint Person Director Company With Name Date 15 Sep 2015 Download PDF
3 Pages
60 Officers - Appoint Person Director Company With Name Date 15 Sep 2015 Download PDF
3 Pages
61 Officers - Appoint Person Director Company With Name Date 15 Sep 2015 Download PDF
3 Pages
62 Officers - Appoint Person Director Company With Name Date 15 Sep 2015 Download PDF
3 Pages
63 Officers - Appoint Person Director Company With Name Date 15 Sep 2015 Download PDF
3 Pages
64 Officers - Appoint Person Director Company With Name Date 15 Sep 2015 Download PDF
3 Pages
65 Officers - Appoint Person Secretary Company With Name Date 10 Sep 2015 Download PDF
3 Pages
66 Officers - Termination Director Company With Name Termination Date 10 Sep 2015 Download PDF
1 Pages
67 Officers - Termination Director Company With Name Termination Date 10 Sep 2015 Download PDF
1 Pages
68 Officers - Termination Secretary Company With Name Termination Date 10 Sep 2015 Download PDF
1 Pages
69 Officers - Termination Director Company With Name Termination Date 10 Sep 2015 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name Date 10 Sep 2015 Download PDF
3 Pages
71 Officers - Appoint Person Director Company With Name Date 10 Sep 2015 Download PDF
2 Pages
72 Capital - Allotment Shares 2 Sep 2015 Download PDF
3 Pages
73 Capital - Allotment Shares 2 Sep 2015 Download PDF
3 Pages
74 Accounts - Change Account Reference Date Company Current Shortened 2 Sep 2015 Download PDF
1 Pages
75 Reregistration - Application Trading Certificate 1 Sep 2015 Download PDF
3 Pages
76 Incorporation - Legacy 1 Sep 2015 Download PDF
1 Pages
77 Accounts - Change Account Reference Date Company Current Extended 1 Sep 2015 Download PDF
1 Pages
78 Address - Change Registered Office Company With Date Old New 1 Sep 2015 Download PDF
1 Pages
79 Incorporation - Company 27 Aug 2015 Download PDF
42 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies