TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

ISO Health Limited

Adresse
5 New Street Square
London
EC4A 3TW
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
Company Register Address 10 Chiswell Street
London
EC1Y 4UQ
Société Numéro de Registre 09938242 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)70229 - Conseil pour les affaires et autres conseils de gestion
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (5)

Source: Companies House
gb-flag GB New Mountain Partners V, L.P. Status: Active Notified: 03/11/2019 Companies House Number: 06279025 Nature of Control
  • Significant influence or control
  • gb-flag GB W2o London Topco Limited Status: Active Notified: 03/11/2019 Companies House Number: 12288498 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Burnham, Oliver Charles Status: Ceased Notified: 06/04/2016 Ceased: 03/11/2019 Date of Birth: 02/1988 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Gibson, Isabel Status: Ceased Notified: 06/04/2016 Ceased: 03/11/2019 Date of Birth: 04/1991 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Jacobs, Suzanne Margaret Status: Ceased Notified: 06/04/2016 Ceased: 03/11/2019 Date of Birth: 01/1977 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Officers (9)

    Source: Companies House
    Eberle, Cristina London, England Status: Active Notified: 19/12/2024 Role: Secretary
    Holt, Matthew Scott London, England Status: Active Notified: 03/11/2019 Date of Birth: 11/1976 Occupation: Managing Director Role: Director Country of Residence: United States Nationality: American
    Lupinacci, Jeff London, England Status: Active Notified: 18/04/2025 Occupation: Chief Financial Officer Role: Director Country of Residence: United States Nationality: American
    Murphy, Brian London, England Status: Active Notified: 03/11/2019 Date of Birth: 01/1989 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Narayanan, Shankar London, England Status: Active Notified: 03/01/2022 Date of Birth: 06/1974 Occupation: Chief Executive Officer Role: Director Country of Residence: United States Nationality: American
    Ostrom, Becky London, England Status: Active Notified: 01/06/2022 Role: Secretary
    Abolt, Craig London, England Status: Ceased Notified: 01/06/2022 Ceased: 07/01/2025 Date of Birth: 12/1960 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Ostrom, Rebecca, Senior Vice President Of Finance/operations London, England Status: Ceased Notified: 01/06/2022 Ceased: 19/12/2024 Role: Secretary
    Stanton, Paul London, England Status: Ceased Notified: 12/12/2022 Ceased: 18/04/2025 Date of Birth: 06/1977 Occupation: Global Controller Role: Director Country of Residence: United States Nationality: American