MEDEVA UK PENSION LIMITED

MEDEVA UK PENSION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMEDEVA UK PENSION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03014562
    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 MEDEVA UK PENSION LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is MEDEVA UK PENSION LIMITED located?

    Registered Office Address
    208 Bath Road
    Slough
    SL1 3WE Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDEVA UK PENSION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 1032) LIMITEDJan 26, 1995Jan 26, 1995

    What are the latest accounts for MEDEVA UK PENSION LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2014

    What is the status of the latest annual return for MEDEVA UK PENSION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MEDEVA UK PENSION 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

    4 pagesDS01

    Annual return made up to Jan 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 05, 2014

    5 pagesAA

    Annual return made up to Jan 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Stephen Jones as a director

    1 pagesTM01

    Appointment of Mr Yogesh Khatri as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 05, 2013

    5 pagesAA

    Annual return made up to Jan 26, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 05, 2012

    5 pagesAA

    Annual return made up to Jan 26, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 05, 2011

    5 pagesAA

    Annual return made up to Jan 26, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 05, 2010

    5 pagesAA

    Annual return made up to Jan 26, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Peter Nicholls as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 05, 2009

    5 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Apr 05, 2008

    5 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Apr 05, 2007

    5 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288c

    Accounts for a dormant company made up to Apr 05, 2006

    5 pagesAA

    Who are the officers of MEDEVA UK PENSION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDY, Mark Glyn
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Secretary
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    British85688930001
    HARDY, Mark Glyn
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    United KingdomBritish85688930001
    KHATRI, Yogesh
    Bath Road
    SL1 4EN Slough
    216
    Berkshire
    England
    Director
    Bath Road
    SL1 4EN Slough
    216
    Berkshire
    England
    United KingdomBritish179751310001
    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
    British40549600001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    BAINS, Harbinder Singh
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    British102249480001
    BAKER, Ian
    81 Becket Road
    Worle
    BS22 7TY Weston Super Mare
    Avon
    Director
    81 Becket Road
    Worle
    BS22 7TY Weston Super Mare
    Avon
    British74666220001
    DARWENT, Michael Leonard
    11 Wayville Close
    L18 7LB Liverpool
    Merseyside
    Director
    11 Wayville Close
    L18 7LB Liverpool
    Merseyside
    Scottish46904480001
    DEL GIACCO, Constantino
    52 Hydrus Drive
    LU7 8UL Leighton Buzzard
    Bedfordshire
    Director
    52 Hydrus Drive
    LU7 8UL Leighton Buzzard
    Bedfordshire
    Italian46904340001
    FERGUSON, John
    184 Amyand Park Road
    TW1 3HY Twickenham
    Middlesex
    Director
    184 Amyand Park Road
    TW1 3HY Twickenham
    Middlesex
    British27606690001
    HARVEY, Michael John
    Pinmill 5 Howey Lane
    Frodsham
    WA6 6AB Warrington
    Cheshire
    Director
    Pinmill 5 Howey Lane
    Frodsham
    WA6 6AB Warrington
    Cheshire
    British21299980007
    HYLAND, Anne Philomena
    Altenburg Gardens
    SW11 1JQ London
    67
    Director
    Altenburg Gardens
    SW11 1JQ London
    67
    EnglandIrish69017210002
    JONES, Stephen Charles
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    United KingdomBritish110813300001
    MCDONNELL, Nicola Jane
    10 Bishopdale Close
    Royton
    OL2 6YE Oldham
    Lancashire
    Director
    10 Bishopdale Close
    Royton
    OL2 6YE Oldham
    Lancashire
    British64094340001
    NICHOLLS, Peter Geoffrey
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    EnglandBritish39334570001
    OWEN, Carl Micheal
    141 Waverley Crescent
    Droylsden
    M43 7NN Manchester
    Director
    141 Waverley Crescent
    Droylsden
    M43 7NN Manchester
    British46904430001
    READ, Peter Robert, Dr
    Marchfields
    6 Ashley Hill Place,
    RG10 8NL Cockpole Green, Wargrave
    Berkshire
    Director
    Marchfields
    6 Ashley Hill Place,
    RG10 8NL Cockpole Green, Wargrave
    Berkshire
    UkBritish151216290001
    REDRUP, Stephen John
    White Chimneys 106 Chaveney Road
    Quorn
    LE12 8AD Loughborough
    Leicestershire
    Director
    White Chimneys 106 Chaveney Road
    Quorn
    LE12 8AD Loughborough
    Leicestershire
    British39756270001
    RIGBY, Bryan
    Cluny 61 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    Director
    Cluny 61 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    United KingdomBritish115143400001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    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