HOSPITAL MARKETING SERVICES LIMITED
Overview
| Company Name | HOSPITAL MARKETING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02799606 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HOSPITAL MARKETING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HOSPITAL MARKETING SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 01, 2024 |
What are the latest filings for HOSPITAL MARKETING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | 1 pages | AD02 | ||||||||||
Termination of appointment of Halco Secretaries Limited as a secretary on Jun 19, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Jtc (Uk) Limited as a secretary on Jun 19, 2023 | 2 pages | AP04 | ||||||||||
Director's details changed for Mr Imran Mecci on Feb 18, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Notification of Iqvia Ltd. as a person with significant control on Oct 21, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Pharmadeals Limited as a person with significant control on Oct 21, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Ims Information Solutions Uk Limited as a person with significant control on Dec 14, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Pharmadeals Limited as a person with significant control on Dec 14, 2021 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Termination of appointment of Alistair Roland Grenfell as a director on Jun 13, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Alistair Roland Grenfell on Sep 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Peter Sheppard on Sep 01, 2021 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 01, 2021 with updates | 5 pages | CS01 | ||||||||||
legacy | 6 pages | SH20 | ||||||||||
Statement of capital on Jun 21, 2021
| 5 pages | SH19 | ||||||||||
legacy | 6 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of HOSPITAL MARKETING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom |
| 83237780001 | ||||||||||
| MECCI, Imran | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | England | British | 238481350002 | |||||||||
| SHEPPARD, Timothy Peter | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | 185024380002 | |||||||||
| HEAP, Susan | Secretary | Green Hedges Stratford Road, Oversley Green B49 6PG Alcester Warwickshire | British | 68354340001 | ||||||||||
| KUMAR, Ashok | Nominee Secretary | 26 Bessborough Road Harrow HA1 3DL Middlesex | British | 900001800001 | ||||||||||
| RUSSELL, Sarah Jane | Secretary | 31 Eastmead GU21 3BP Woking Surrey | British | 35913110001 | ||||||||||
| ABACUS CORPORATE SERVICES LIMITED | Secretary | Beacon House Pyrford Road KT14 6LD West Byfleet Surrey | 61017880001 | |||||||||||
| GRAHAM MARTIN & CO | Secretary | 89 Leigh Road SO50 9DQ Eastleigh Hampshire | 84742450001 | |||||||||||
| HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 England |
| 146855460001 | ||||||||||
| BIRD, Anthony Michael | Director | 10 Woodsome Lodge St Georges Avenue KT13 0DH Weybridge Surrey | British | 34223480001 | ||||||||||
| COKE, Christopher Merriman | Director | Field House Vicarage Lane Capel RH5 5LN Dorking Surrey | British | 35995020001 | ||||||||||
| COKE, Christopher Merriman | Director | Field House Vicarage Lane Capel RH5 5LN Dorking Surrey | British | 35995020001 | ||||||||||
| GRENFELL, Alistair Roland | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | England | British | 165042750001 | |||||||||
| MCLEOD, Douglas Peter Lawrance | Director | 11 Western Road Chandlers Ford SO53 5DL Eastleigh Hampshire | British | 43670260001 | ||||||||||
| MCLEOD, Margaret Louise | Director | 11 Western Road SO53 5DL Chandlers Ford Hampshire | United Kingdom | British | 84742290001 | |||||||||
| MELIA, Richard David | Director | Pentonville Road N1 9JY London 210 United Kingdom | United Kingdom | British | 185022970001 | |||||||||
| SARFATI, Bruno | Director | 108 Rue Du Colonel Fabien 92160 Antony France | France | French | 94619920001 | |||||||||
| WOODEN, Christopher John | Director | Rue George Sand Paris 30 75016 France | France | Us Citizen | 140122070006 | |||||||||
| BJ REGISTRARS LIMITED | Nominee Director | 26 Bessborough Road Harrow HA1 3DL Middlesex | 900001790001 |
Who are the persons with significant control of HOSPITAL MARKETING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iqvia Ltd. | Oct 21, 2022 | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pharmadeals Limited | Dec 14, 2021 | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ims Information Solutions Uk Limited | Apr 06, 2016 | Pentonville Road N1 9JY London 210 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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