SIGNIFIER MEDICAL TECHNOLOGIES LIMITED

55 Baker Street, London, W1U 7EU, United Kingdom
StatusACTIVE
Company No.09455560
CategoryPrivate Limited Company
Incorporated24 Feb 2015
Age9 years, 3 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 15 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/02/2017

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Mar 2017

Action Date: 14 Jan 2017

Category: Capital

Type: SH02

Date: 2017-01-14

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA GAMMA SOLUTIONS LIMITED

CARLTON HOUSE,LEICESTER,LE1 6YH

Number:09101130
Status:ACTIVE
Category:Private Limited Company

BSS FAST FOOD LTD

10 THE BROADWAY,LONDON,N14 6PH

Number:11134653
Status:ACTIVE
Category:Private Limited Company

EXPRESSRX LIMITED

274 STATION ROAD,BIRMINGHAM,B33 8QR

Number:08309604
Status:ACTIVE
Category:Private Limited Company

MAPLE LEAF HOMES LTD

21 CHURCH ROAD,DORSET,BH14 8UF

Number:04610887
Status:ACTIVE
Category:Private Limited Company

N1 XHFQ LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11866439
Status:ACTIVE
Category:Private Limited Company

PUBLICITY CENTRE LIMITED

362 COWBRIDGE ROAD EAST,SOUTH GLAMORGAN,CF5 1HE

Number:01859779
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source