INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED

INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED

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

    Company NameINTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01214674
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing

    Where is INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED located?

    Registered Office Address
    First Floor Templeback
    10 Temple Back
    BS1 6FL Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Director's details changed for William Peters on Jul 28, 2016

    2 pagesCH01

    Director's details changed for Mary Luo on Jul 28, 2016

    2 pagesCH01

    Director's details changed for Mr Jacob Liawatidewi on Jul 28, 2016

    2 pagesCH01

    Director's details changed for Jack Zhang on Jul 28, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jason Shandell as a director on Apr 20, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019

    1 pagesCH04

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Change of details for Amphastar Uk Ltd as a person with significant control on May 10, 2018

    2 pagesPSC05

    Director's details changed for William Peters on Apr 03, 2018

    2 pagesCH01

    Director's details changed for Mary Luo on Apr 03, 2018

    2 pagesCH01

    Director's details changed for Jack Zhang on Apr 03, 2018

    2 pagesCH01

    Who are the officers of INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIAWATIDEWI, Jacob
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    214213420001
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    LIAWATIDEWI, Jacob
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    United StatesAmericanSr. Vp Corp Admin Center207727120001
    LUO, Mary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    United StatesAmericanChief Operations Officer207418260002
    PETERS, William
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    United StatesAmericanChief Financial Officer207418280001
    ZHANG, Jack
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    United StatesChineseChief Executive Officer207418250001
    FRANZONE, Helen
    1845 N Raymond Avenue
    Pasadena Ca 91103
    Secretary
    1845 N Raymond Avenue
    Pasadena Ca 91103
    British13716810001
    HARDY, Mark Glyn
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Secretary
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    BritishSolicitor85688930001
    HARDY, Mark Glyn
    2 Heathwood Close
    Heath Road
    LU7 3DU Leighton Buzzard
    Bedfordshire
    Secretary
    2 Heathwood Close
    Heath Road
    LU7 3DU Leighton Buzzard
    Bedfordshire
    British18883540001
    MURPHY, John
    2 Orchard Road
    SG8 5HD Royston
    Pharmagene Laboratories Ltd
    Herts
    Secretary
    2 Orchard Road
    SG8 5HD Royston
    Pharmagene Laboratories Ltd
    Herts
    British22243940001
    SLATER, John Andrew Duncan
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Secretary
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    BritishSolicitor40549600001
    ALLEN, Peter Vance
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    BritishFinancial Director3711280002
    BAINS, Harbinder Singh
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    BritishAccountant102249480001
    BOZMAN, Joseph
    2409 Dehart Farm Road
    FOREIGN Glencoe
    Usa
    Usa
    Director
    2409 Dehart Farm Road
    FOREIGN Glencoe
    Usa
    Usa
    AmericanCompany Director61778530001
    CARTMELL, Simon Christopher
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    BritishCeo72959850001
    FERGUSON, John
    184 Amyand Park Road
    TW1 3HY Twickenham
    Middlesex
    Director
    184 Amyand Park Road
    TW1 3HY Twickenham
    Middlesex
    BritishCompany Director27606690001
    GERARD, William Wilson
    4 Harmer Dell
    Harmer Green Lane Digswell
    AL6 0BE Welwyn
    Hertfordshire
    Director
    4 Harmer Dell
    Harmer Green Lane Digswell
    AL6 0BE Welwyn
    Hertfordshire
    BritishCompany Director2531280004
    GOWRIE-SMITH, Ian Roderick
    16 Chelsea Square
    SW3 6LF London
    Director
    16 Chelsea Square
    SW3 6LF London
    AustralianCompany Director39118110001
    HARDY, Mark Glyn
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    United KingdomBritishSolicitor85688930001
    JONES, Stephen Charles
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    United KingdomBritishChief Accountant110813300001
    KHATRI, Yogesh
    Bath Road
    SL1 4EN Slough
    216
    Berkshire
    England
    Director
    Bath Road
    SL1 4EN Slough
    216
    Berkshire
    England
    United KingdomBritishHead Of Finance And Administration179751310001
    LEES, David John
    Larchwood
    Heathfield Avenue Sunninghill
    SL5 0AL Ascot
    Berkshire
    Director
    Larchwood
    Heathfield Avenue Sunninghill
    SL5 0AL Ascot
    Berkshire
    AustralianCompany Director37099840001
    MILLARD, Dennis Henry
    Kingscote
    Binfield Road
    RG40 5PP Wokingham
    Berkshire
    Director
    Kingscote
    Binfield Road
    RG40 5PP Wokingham
    Berkshire
    United KingdomAmericanFinance Director35519500001
    REDRUP, Stephen John
    White Chimneys 106 Chaveney Road
    Quorn
    LE12 8AD Loughborough
    Leicestershire
    Director
    White Chimneys 106 Chaveney Road
    Quorn
    LE12 8AD Loughborough
    Leicestershire
    BritishDirector39756270001
    SCHWALLIE, Gary Lee
    25682 Cresta Loma
    Laguna Niguel
    FOREIGN California Ca 92677
    Usa
    Director
    25682 Cresta Loma
    Laguna Niguel
    FOREIGN California Ca 92677
    Usa
    UsaCompany Director18916250001
    SHANDELL, Jason
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    United StatesAmericanPresident207725890003
    SWARTWOOD, Randolph
    20 Benjamin
    Irvine Ca 92720
    Director
    20 Benjamin
    Irvine Ca 92720
    British13716820001
    WALL, Randall Jay
    3403 Grand Avenue
    Claremont
    FOREIGN California Ca91711
    Usa
    Director
    3403 Grand Avenue
    Claremont
    FOREIGN California Ca91711
    Usa
    UsaCompany Director18916260001
    WATTS, Garry
    Walters Farmhouse
    TN32 5BH Robertsbridge
    East Sussex
    Director
    Walters Farmhouse
    TN32 5BH Robertsbridge
    East Sussex
    BritishDirector74863000001

    Who are the persons with significant control of INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Aug 01, 2016
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number10140508
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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