MEDIVATUS UK LIMITED

Quadrant House, Floor 6 Quadrant House, Floor 6, London, E1W 1YW, United Kingdom
StatusACTIVE
Company No.10148895
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

MEDIVATUS UK LIMITED is an active private limited company with number 10148895. It was incorporated 8 years, 1 month, 4 days ago, on 27 April 2016. The company address is Quadrant House, Floor 6 Quadrant House, Floor 6, London, E1W 1YW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2024

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-30

Psc name: Monmouthshire Medical Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Odd Øyvind Carlsvig

Termination date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mr Keith David Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: David Gareth Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 May 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Medivatus Group Limited

Cessation date: 2019-08-07

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Barter

Termination date: 2017-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Incorporation company

Date: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRONZE FILM PARTNER 1 LIMITED

15 GOLDEN SQUARE,,W1F 9JG

Number:04359735
Status:ACTIVE
Category:Private Limited Company

EASY TEKNIK LTD

143 HORTON ROAD,MANCHESTER,M14 7QD

Number:08993444
Status:ACTIVE
Category:Private Limited Company

EURICA EXPORT LTD

135A 135A HARBOROUGH ROAD,LEICESTER,LE2 4LG

Number:07763020
Status:ACTIVE
Category:Private Limited Company

FOREST PROPERTY (LONDON) LIMITED

BRICKFIELD HOUSE HIGH ROAD,EPPING,CM16 6TH

Number:05063735
Status:ACTIVE
Category:Private Limited Company

K1P LIMITED

10 OREGON AVENUE,BLACKPOOL,FY3 7JU

Number:10249808
Status:ACTIVE
Category:Private Limited Company

PARSOMASH LTD

PREMIER BUSINESS CENTRE,LONDON,NW10 7LQ

Number:11191497
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