MEDIX UK LIMITED

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

    Company NameMEDIX UK LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03900651
    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 MEDIX UK LIMITED?

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

    Where is MEDIX UK LIMITED located?

    Registered Office Address
    Unit 15a Meadway Court
    Rutherford Close
    SG1 2EF Stevenage
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIX UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIX UK PUBLIC LIMITED COMPANYDec 29, 1999Dec 29, 1999

    What are the latest accounts for MEDIX UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for MEDIX UK LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2025
    Next Confirmation Statement DueSep 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2024
    OverdueNo

    What are the latest filings for MEDIX UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Adam Sherlock as a director on Jun 30, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 16, 2022 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilitie agreement/ accession deed/ company business 15/12/2021
    RES13

    Registration of charge 039006510003, created on Jun 30, 2022

    66 pagesMR01

    Current accounting period extended from Jul 31, 2022 to Dec 31, 2022

    1 pagesAA01

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

    3 pagesAA

    Registration of charge 039006510002, created on Dec 15, 2021

    13 pagesMR01

    Registration of charge 039006510001, created on Dec 15, 2021

    18 pagesMR01

    Notification of Rephine Bidco Limited as a person with significant control on Oct 12, 2021

    2 pagesPSC02

    Cessation of Ix Group Limited as a person with significant control on Oct 12, 2021

    1 pagesPSC07

    Appointment of Chris Burman as a director on Oct 12, 2021

    2 pagesAP01

    Appointment of Alasdair Iain Leckie as a director on Oct 12, 2021

    2 pagesAP01

    Appointment of Adam Sherlock as a director on Oct 12, 2021

    2 pagesAP01

    Termination of appointment of Simon James Knevett Barratt as a secretary on Oct 12, 2021

    1 pagesTM02

    Termination of appointment of Rino Casmira Coladangelo as a director on Oct 12, 2021

    1 pagesTM01

    Confirmation statement made on Sep 16, 2021 with updates

    4 pagesCS01

    Notification of Ix Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of MEDIX UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURMAN, Chris
    Meadway Court
    Rutherford Close
    SG1 2EF Stevenage
    Unit 15a
    Hertfordshire
    Director
    Meadway Court
    Rutherford Close
    SG1 2EF Stevenage
    Unit 15a
    Hertfordshire
    EnglandBritishDirector288297450001
    LECKIE, Alasdair Iain
    Meadway Court
    Rutherford Close
    SG1 2EF Stevenage
    Unit 15a
    Hertfordshire
    Director
    Meadway Court
    Rutherford Close
    SG1 2EF Stevenage
    Unit 15a
    Hertfordshire
    EnglandBritishOperations Manager288297470001
    BARRATT, Simon James Knevett
    31 Dalebury Road
    SW17 7HQ London
    Secretary
    31 Dalebury Road
    SW17 7HQ London
    BritishCompany Director25864760003
    GUENIER, Robin Wyatt
    Cherry Tree Cottage Gustard Wood
    Wheathampstead
    AL4 8LA St Albans
    Hertfordshire
    Secretary
    Cherry Tree Cottage Gustard Wood
    Wheathampstead
    AL4 8LA St Albans
    Hertfordshire
    BritishBusiness Consultant29672350001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEWES, Nicholas Cecil John
    Beechwood
    Newton Road, Little Shelford
    CB22 5HL Cambridge
    Director
    Beechwood
    Newton Road, Little Shelford
    CB22 5HL Cambridge
    EnglandBritishCommercial Director64093580002
    COLADANGELO, Rino Casmira
    Lower Gatley
    Steeple Morden
    SG8 0NR Royston
    Herts
    Director
    Lower Gatley
    Steeple Morden
    SG8 0NR Royston
    Herts
    United KingdomItalianMedical Practitioner18080540001
    GUENIER, Robin Wyatt
    Cherry Tree Cottage Gustard Wood
    Wheathampstead
    AL4 8LA St Albans
    Hertfordshire
    Director
    Cherry Tree Cottage Gustard Wood
    Wheathampstead
    AL4 8LA St Albans
    Hertfordshire
    United KingdomBritishBusiness Consultant29672350001
    HODGES, Stephen Muir
    Highlands Farm
    Bedford Road
    SG18 9AW Northill
    Bedfordshire
    Director
    Highlands Farm
    Bedford Road
    SG18 9AW Northill
    Bedfordshire
    EnglandBritishCompany Director8010520002
    HUNTER GORDON, Christopher Neil
    Colne Park
    Colne Engaine
    CO6 2QL Colchester
    Essex
    Director
    Colne Park
    Colne Engaine
    CO6 2QL Colchester
    Essex
    EnglandBritishManaging Director1802880002
    SHERLOCK, Adam
    Meadway Court
    Rutherford Close
    SG1 2EF Stevenage
    Unit 15a
    Hertfordshire
    Director
    Meadway Court
    Rutherford Close
    SG1 2EF Stevenage
    Unit 15a
    Hertfordshire
    EnglandBritishDirector288297460001
    SMITH, Michael
    Braganza Street
    SE17 3RD London
    17
    Director
    Braganza Street
    SE17 3RD London
    17
    United KingdomBritishBusinessman69944650001
    WILLSON, Stephen Phillips
    Cherry Green House Farm
    Westmill
    SG9 9NW Buntingford
    Hertfordshire
    Director
    Cherry Green House Farm
    Westmill
    SG9 9NW Buntingford
    Hertfordshire
    EnglandBritishSolicitor69944900001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MEDIX UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 4QN London
    24
    United Kingdom
    Oct 12, 2021
    Grosvenor Street
    W1K 4QN London
    24
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13594515
    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.
    Mr Rino Casmira Coladangelo
    Meadway Court
    Rutherford Close
    SG1 2EF Stevenage
    Unit 15a
    Hertfordshire
    Aug 01, 2016
    Meadway Court
    Rutherford Close
    SG1 2EF Stevenage
    Unit 15a
    Hertfordshire
    Yes
    Nationality: Italian
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Rutherford Close
    SG1 2EF Stevenage
    15 Meadway Court
    England
    Apr 06, 2016
    Rutherford Close
    SG1 2EF Stevenage
    15 Meadway Court
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03936262
    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.

    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