HOSPITAL MARKETING SERVICES LIMITED

HOSPITAL MARKETING SERVICES LIMITED

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

    Company NameHOSPITAL MARKETING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02799606
    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 HOSPITAL MARKETING SERVICES LIMITED?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is HOSPITAL MARKETING SERVICES LIMITED located?

    Registered Office Address
    3 Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOSPITAL MARKETING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for HOSPITAL MARKETING SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2024

    What are the latest filings for HOSPITAL MARKETING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

    1 pagesAD02

    Termination of appointment of Halco Secretaries Limited as a secretary on Jun 19, 2023

    1 pagesTM02

    Appointment of Jtc (Uk) Limited as a secretary on Jun 19, 2023

    2 pagesAP04

    Director's details changed for Mr Imran Mecci on Feb 18, 2021

    2 pagesCH01

    Confirmation statement made on Jul 01, 2023 with updates

    4 pagesCS01

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

    7 pagesAA

    Notification of Iqvia Ltd. as a person with significant control on Oct 21, 2022

    2 pagesPSC02

    Cessation of Pharmadeals Limited as a person with significant control on Oct 21, 2022

    1 pagesPSC07

    Confirmation statement made on Jul 01, 2022 with updates

    4 pagesCS01

    Cessation of Ims Information Solutions Uk Limited as a person with significant control on Dec 14, 2021

    1 pagesPSC07

    Notification of Pharmadeals Limited as a person with significant control on Dec 14, 2021

    2 pagesPSC02

    Full accounts made up to Dec 31, 2021

    12 pagesAA

    Termination of appointment of Alistair Roland Grenfell as a director on Jun 13, 2022

    1 pagesTM01

    Director's details changed for Mr Alistair Roland Grenfell on Sep 01, 2021

    2 pagesCH01

    Director's details changed for Mr Timothy Peter Sheppard on Sep 01, 2021

    2 pagesCH01

    Registered office address changed from 210 Pentonville Road London N1 9JY to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on Sep 01, 2021

    1 pagesAD01

    Confirmation statement made on Jul 01, 2021 with updates

    5 pagesCS01

    legacy

    6 pagesSH20

    Statement of capital on Jun 21, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    6 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of HOSPITAL MARKETING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    MECCI, Imran
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    EnglandBritish238481350002
    SHEPPARD, Timothy Peter
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish185024380002
    HEAP, Susan
    Green Hedges
    Stratford Road, Oversley Green
    B49 6PG Alcester
    Warwickshire
    Secretary
    Green Hedges
    Stratford Road, Oversley Green
    B49 6PG Alcester
    Warwickshire
    British68354340001
    KUMAR, Ashok
    26 Bessborough Road
    Harrow
    HA1 3DL Middlesex
    Nominee Secretary
    26 Bessborough Road
    Harrow
    HA1 3DL Middlesex
    British900001800001
    RUSSELL, Sarah Jane
    31 Eastmead
    GU21 3BP Woking
    Surrey
    Secretary
    31 Eastmead
    GU21 3BP Woking
    Surrey
    British35913110001
    ABACUS CORPORATE SERVICES LIMITED
    Beacon House
    Pyrford Road
    KT14 6LD West Byfleet
    Surrey
    Secretary
    Beacon House
    Pyrford Road
    KT14 6LD West Byfleet
    Surrey
    61017880001
    GRAHAM MARTIN & CO
    89 Leigh Road
    SO50 9DQ Eastleigh
    Hampshire
    Secretary
    89 Leigh Road
    SO50 9DQ Eastleigh
    Hampshire
    84742450001
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    Identification TypeUK Limited Company
    Registration Number2503744
    146855460001
    BIRD, Anthony Michael
    10 Woodsome Lodge
    St Georges Avenue
    KT13 0DH Weybridge
    Surrey
    Director
    10 Woodsome Lodge
    St Georges Avenue
    KT13 0DH Weybridge
    Surrey
    British34223480001
    COKE, Christopher Merriman
    Field House Vicarage Lane
    Capel
    RH5 5LN Dorking
    Surrey
    Director
    Field House Vicarage Lane
    Capel
    RH5 5LN Dorking
    Surrey
    British35995020001
    COKE, Christopher Merriman
    Field House Vicarage Lane
    Capel
    RH5 5LN Dorking
    Surrey
    Director
    Field House Vicarage Lane
    Capel
    RH5 5LN Dorking
    Surrey
    British35995020001
    GRENFELL, Alistair Roland
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    EnglandBritish165042750001
    MCLEOD, Douglas Peter Lawrance
    11 Western Road
    Chandlers Ford
    SO53 5DL Eastleigh
    Hampshire
    Director
    11 Western Road
    Chandlers Ford
    SO53 5DL Eastleigh
    Hampshire
    British43670260001
    MCLEOD, Margaret Louise
    11 Western Road
    SO53 5DL Chandlers Ford
    Hampshire
    Director
    11 Western Road
    SO53 5DL Chandlers Ford
    Hampshire
    United KingdomBritish84742290001
    MELIA, Richard David
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    Director
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    United KingdomBritish185022970001
    SARFATI, Bruno
    108 Rue Du Colonel Fabien
    92160
    Antony
    France
    Director
    108 Rue Du Colonel Fabien
    92160
    Antony
    France
    FranceFrench94619920001
    WOODEN, Christopher John
    Rue George Sand
    Paris
    30
    75016
    France
    Director
    Rue George Sand
    Paris
    30
    75016
    France
    FranceUs Citizen140122070006
    BJ REGISTRARS LIMITED
    26 Bessborough Road
    Harrow
    HA1 3DL Middlesex
    Nominee Director
    26 Bessborough Road
    Harrow
    HA1 3DL Middlesex
    900001790001

    Who are the persons with significant control of HOSPITAL MARKETING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Oct 21, 2022
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03022416
    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.
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Dec 14, 2021
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04381898
    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.
    Pentonville Road
    N1 9JY London
    210
    England
    Apr 06, 2016
    Pentonville Road
    N1 9JY London
    210
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03907583
    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