ACTION MEDICAL RESEARCH (TRADING) LTD

ACTION MEDICAL RESEARCH (TRADING) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACTION MEDICAL RESEARCH (TRADING) LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00892693
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACTION MEDICAL RESEARCH (TRADING) LTD?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is ACTION MEDICAL RESEARCH (TRADING) LTD located?

    Registered Office Address
    5th Floor 167-169 Great Portland Street
    W1W 5PF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ACTION MEDICAL RESEARCH (TRADING) LTD?

    Previous Company Names
    Company NameFromUntil
    ACTION RESEARCH (SALES) LTD.Oct 31, 1990Oct 31, 1990
    ACTIONFOR THE CRIPPLED CHILD (SALES) LIMITEDNov 24, 1966Nov 24, 1966

    What are the latest accounts for ACTION MEDICAL RESEARCH (TRADING) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ACTION MEDICAL RESEARCH (TRADING) LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2024

    What are the latest filings for ACTION MEDICAL RESEARCH (TRADING) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Vincent House 31 North Parade Horsham West Sussex RH12 2DP to 5th Floor 167-169 Great Portland Street London W1W 5PF on Jan 02, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Notification of Richard Duncan Wild as a person with significant control on Jan 19, 2021

    2 pagesPSC01

    Cessation of Phil Andrew Hodkinson as a person with significant control on Dec 31, 2020

    1 pagesPSC07

    Termination of appointment of Martin Clive Richardson as a director on Apr 22, 2020

    1 pagesTM01

    Appointment of Mr Kabba Modou Njie as a director on Apr 22, 2020

    2 pagesAP01

    Appointment of Mr Richard Duncan Wild as a director on Nov 24, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Termination of appointment of Phil Andrew Hodkinson as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Martin Clive Richardson as a secretary on Apr 22, 2020

    1 pagesTM02

    Appointment of Mr Kabba Njie as a secretary on Apr 22, 2020

    2 pagesAP03

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Who are the officers of ACTION MEDICAL RESEARCH (TRADING) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NJIE, Kabba
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    Secretary
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    278719240001
    BORDEWICH, Luke George Batchelor
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    Director
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    EnglandBritish194103670001
    BUCKLER, Julie
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    Director
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    EnglandBritish135692390001
    NJIE, Kabba Modou
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    Director
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    EnglandBritish78564860002
    WILD, Richard Duncan
    Farleigh Court Road
    CR6 9PX Warlingham
    Old Rectory
    England
    Director
    Farleigh Court Road
    CR6 9PX Warlingham
    Old Rectory
    England
    EnglandBritish72533940002
    FARQUHAR, Andrew
    176 St Leonards Road
    RH13 6BA Horsham
    West Sussex
    Secretary
    176 St Leonards Road
    RH13 6BA Horsham
    West Sussex
    British6278540001
    LUTHER, Anne
    12 Newlands Road
    RH12 2BY Horsham
    West Sussex
    Secretary
    12 Newlands Road
    RH12 2BY Horsham
    West Sussex
    British6278570001
    RICHARDSON, Martin Clive
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    Secretary
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    British160519910001
    BIDDLE, Paul Richard
    Westways Farm
    Gracious Pond Road
    GU24 8HH Chobham
    Surrey
    Director
    Westways Farm
    Gracious Pond Road
    GU24 8HH Chobham
    Surrey
    EnglandBritish72898660001
    BRENAN, Patrick
    Colwood House
    RH17 5SP Warninglid
    West Sussex
    Director
    Colwood House
    RH17 5SP Warninglid
    West Sussex
    British37684150001
    FARQUHAR, Andrew
    176 St Leonards Road
    RH13 6BA Horsham
    West Sussex
    Director
    176 St Leonards Road
    RH13 6BA Horsham
    West Sussex
    British6278540001
    HADINGHAM, Reginald Edward Hawke
    15 Harrowdene Court
    Belvedere Drive Wimbledon
    SW19 7BY London
    Director
    15 Harrowdene Court
    Belvedere Drive Wimbledon
    SW19 7BY London
    British40246990001
    HODKINSON, Phil Andrew
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    Director
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    EnglandBritish165622070001
    JACKSON, Charles Vivian
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    Director
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    United KingdomBritish118088070001
    LUTHER, Anne
    12 Newlands Road
    RH12 2BY Horsham
    West Sussex
    Director
    12 Newlands Road
    RH12 2BY Horsham
    West Sussex
    British6278570001
    MAY, Stephen Charles
    10 Cheyne Gardens
    SW3 5QU London
    Director
    10 Cheyne Gardens
    SW3 5QU London
    EnglandBritish12932150001
    MCCULLAGH, Keith Graham, Dr
    Cuddington Mill
    Cuddington
    HP18 0BP Aylesbury
    Buckinghamshire
    Director
    Cuddington Mill
    Cuddington
    HP18 0BP Aylesbury
    Buckinghamshire
    United KingdomBritish243189260001
    MCNEIL, Ian Robert
    Lancasters West End Lane
    BN5 9RB Henfield
    West Sussex
    Director
    Lancasters West End Lane
    BN5 9RB Henfield
    West Sussex
    British13614290001
    MOORE, Simon, Rear Admiral
    The Hollow
    Hurston Lane, Storrington
    RH20 4HH Pulborough
    West Sussex
    Director
    The Hollow
    Hurston Lane, Storrington
    RH20 4HH Pulborough
    West Sussex
    British84763260002
    PRICE, Richard Ralph
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    Director
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    United KingdomBritish89571880001
    RICHARDSON, Martin Clive
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    Director
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    EnglandBritish160519910001
    WICKERSON, John, Sir
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    Director
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    United KingdomBritish35998160002

    Who are the persons with significant control of ACTION MEDICAL RESEARCH (TRADING) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Duncan Wild
    Farleigh Court Road
    CR6 9PX Warlingham
    Old Rectory
    Surrey
    England
    Jan 19, 2021
    Farleigh Court Road
    CR6 9PX Warlingham
    Old Rectory
    Surrey
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Luke George Batchelor Bordewich
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    Jul 12, 2017
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Phil Andrew Hodkinson
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    Apr 12, 2016
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Charles Vivian Jackson
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    Apr 12, 2016
    Vincent House
    31 North Parade
    RH12 2DP Horsham
    West Sussex
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Julie Buckler
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    Apr 12, 2016
    167-169 Great Portland Street
    W1W 5PF London
    5th Floor
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0