SIGNIFIER MEDICAL TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 09455560 |
Category | Private Limited Company |
Incorporated | 24 Feb 2015 |
Age | 9 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SIGNIFIER MEDICAL TECHNOLOGIES LIMITED is an active private limited company with number 09455560. It was incorporated 9 years, 3 months, 5 days ago, on 24 February 2015. The company address is 55 Baker Street, London, W1U 7EU, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Second filing capital allotment shares
Date: 15 Apr 2024
Action Date: 17 Mar 2023
Category: Capital
Type: RP04SH01
Capital : 13,227.98 GBP
Date: 2023-03-17
Documents
Capital allotment shares
Date: 12 Apr 2024
Action Date: 01 May 2023
Category: Capital
Type: SH01
Capital : 13,230.3 GBP
Date: 2023-05-01
Documents
Capital allotment shares
Date: 11 Apr 2024
Action Date: 01 Apr 2023
Category: Capital
Type: SH01
Capital : 13,228.18 GBP
Date: 2023-04-01
Documents
Notification of a person with significant control
Date: 29 Dec 2023
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Akhilesh Shailendra Tripathi
Notification date: 2022-02-25
Documents
Withdrawal of a person with significant control statement
Date: 29 Dec 2023
Action Date: 29 Dec 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-12-29
Documents
Confirmation statement with updates
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Capital allotment shares
Date: 28 Dec 2023
Action Date: 17 Mar 2023
Category: Capital
Type: SH01
Capital : 13,228.06 GBP
Date: 2023-03-17
Documents
Appoint person director company with name date
Date: 27 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-19
Officer name: Mr Tufael Ahmed
Documents
Termination director company with name termination date
Date: 06 Nov 2023
Action Date: 03 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Jonathan Reid
Termination date: 2023-11-03
Documents
Termination director company with name termination date
Date: 18 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-11
Officer name: Rupert Mark Angus Connell
Documents
Appoint person director company with name date
Date: 15 Sep 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Schumer
Appointment date: 2023-08-23
Documents
Termination director company with name termination date
Date: 15 Sep 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-14
Officer name: Steffen Kurt Hermann Jochen Kastner
Documents
Appoint person director company with name date
Date: 14 Sep 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Saville Bentley
Appointment date: 2023-08-23
Documents
Termination director company with name termination date
Date: 14 Sep 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-06
Officer name: Robert Anthony Sullivan
Documents
Termination director company with name termination date
Date: 14 Sep 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Frederick Hinrichs
Termination date: 2023-09-06
Documents
Termination director company with name termination date
Date: 14 Sep 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-06
Officer name: Kieran Thomas Gallahue
Documents
Appoint person director company with name date
Date: 07 Sep 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-23
Officer name: Mr Rupert Mark Angus Connell
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rupert Jonathan Reid
Appointment date: 2023-08-23
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahzada Khuram Ahmed
Appointment date: 2023-08-23
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-28
Officer name: Mr Christopher Joseph Tuohy
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mujtaba Zafar Chohan
Appointment date: 2023-08-23
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yasser Zayni
Appointment date: 2023-08-23
Documents
Accounts with accounts type group
Date: 12 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Capital allotment shares
Date: 10 Oct 2022
Action Date: 25 Sep 2022
Category: Capital
Type: SH01
Capital : 12,977.5 GBP
Date: 2022-09-25
Documents
Capital allotment shares
Date: 05 Jul 2022
Action Date: 09 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-09
Capital : 12,832.78 GBP
Documents
Accounts with accounts type small
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Capital allotment shares
Date: 07 Oct 2021
Action Date: 09 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-09
Capital : 12,641.17 GBP
Documents
Resolution
Date: 10 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 08 Feb 2021
Action Date: 11 Jan 2021
Category: Capital
Type: SH01
Capital : 12,226.01 GBP
Date: 2021-01-11
Documents
Notification of a person with significant control statement
Date: 05 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 18 Dec 2020
Action Date: 10 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-10
Psc name: Akhilesh Shailendra Tripathi
Documents
Cessation of a person with significant control
Date: 18 Dec 2020
Action Date: 10 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jyoti Pandey
Cessation date: 2020-05-10
Documents
Cessation of a person with significant control
Date: 18 Dec 2020
Action Date: 10 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-10
Psc name: Anshul Sama
Documents
Capital allotment shares
Date: 17 Dec 2020
Action Date: 07 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-07
Capital : 12,218.47 GBP
Documents
Second filing capital allotment shares
Date: 04 Dec 2020
Action Date: 03 Jan 2019
Category: Capital
Type: RP04SH01
Date: 2019-01-03
Capital : 12,164.27 GBP
Documents
Second filing capital allotment shares
Date: 04 Dec 2020
Action Date: 01 Jul 2019
Category: Capital
Type: RP04SH01
Capital : 12,164.27 GBP
Date: 2019-07-01
Documents
Appoint person director company with name date
Date: 24 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-03
Officer name: Mr James Frederick Hinrichs
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Capital allotment shares
Date: 11 Oct 2020
Action Date: 30 Sep 2020
Category: Capital
Type: SH01
Capital : 12,164.27 GBP
Date: 2020-09-30
Documents
Capital allotment shares
Date: 01 Oct 2020
Action Date: 07 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-07
Capital : 12,156.67 GBP
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Address
Type: AD01
New address: 55 Baker Street London W1U 7EU
Change date: 2020-09-24
Old address: 150 Aldersgate Street London EC1A 4AB United Kingdom
Documents
Capital allotment shares
Date: 03 Aug 2020
Action Date: 10 May 2020
Category: Capital
Type: SH01
Date: 2020-05-10
Capital : 11,381.61 GBP
Documents
Second filing of confirmation statement with made up date
Date: 27 Jul 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-09-27
Documents
Capital allotment shares
Date: 01 Jul 2020
Action Date: 01 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-01
Capital : 10,821.86 GBP
Documents
Capital allotment shares
Date: 01 Jul 2020
Action Date: 03 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-03
Capital : 10,804.23 GBP
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement
Date: 09 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Original description: 27/09/19 Statement of Capital gbp 10821.86
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
Old address: 50 Woodgate Leicester LE3 5GF United Kingdom
Change date: 2019-09-02
New address: 150 Aldersgate Street London EC1A 4AB
Documents
Appoint person director company with name date
Date: 31 Jul 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Anthony Sullivan
Appointment date: 2019-05-10
Documents
Appoint person director company with name date
Date: 31 Jul 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-10
Officer name: Steffen Kurt Hermann Jochen Kastner
Documents
Appoint person director company with name date
Date: 31 Jul 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kieran Thomas Gallahue
Appointment date: 2019-05-10
Documents
Resolution
Date: 20 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Change person director company with change date
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Akhilesh Shailendra Tripathi
Change date: 2018-09-28
Documents
Capital allotment shares
Date: 26 Sep 2018
Action Date: 01 Sep 2018
Category: Capital
Type: SH01
Capital : 10,801.38 GBP
Date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Capital allotment shares
Date: 10 Apr 2018
Action Date: 30 Mar 2018
Category: Capital
Type: SH01
Capital : 10,682.28 GBP
Date: 2018-03-30
Documents
Capital allotment shares
Date: 28 Mar 2018
Action Date: 19 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-19
Capital : 10,675.11 GBP
Documents
Capital allotment shares
Date: 18 Jan 2018
Action Date: 27 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-27
Capital : 10,595.26 GBP
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Capital allotment shares
Date: 03 Aug 2017
Action Date: 18 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-18
Capital : 10,586.72 GBP
Documents
Legacy
Date: 28 Jun 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 24/02/2017
Documents
Capital alter shares subdivision
Date: 10 Mar 2017
Action Date: 14 Jan 2017
Category: Capital
Type: SH02
Date: 2017-01-14
Documents
Capital allotment shares
Date: 10 Mar 2017
Action Date: 18 Feb 2017
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2017-02-18
Documents
Legacy
Date: 01 Mar 2017
Action Date: 24 Feb 2017
Category: Return
Type: CS01
Description: 24/02/17 Statement of Capital gbp 10489.42
Documents
Resolution
Date: 17 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Feb 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 17 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Capital allotment shares
Date: 14 Jan 2016
Action Date: 08 Aug 2015
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2015-08-08
Documents
Some Companies
CARLTON HOUSE,LEICESTER,LE1 6YH
Number: | 09101130 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE BROADWAY,LONDON,N14 6PH
Number: | 11134653 |
Status: | ACTIVE |
Category: | Private Limited Company |
274 STATION ROAD,BIRMINGHAM,B33 8QR
Number: | 08309604 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHURCH ROAD,DORSET,BH14 8UF
Number: | 04610887 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11866439 |
Status: | ACTIVE |
Category: | Private Limited Company |
362 COWBRIDGE ROAD EAST,SOUTH GLAMORGAN,CF5 1HE
Number: | 01859779 |
Status: | ACTIVE |
Category: | Private Limited Company |