MEDIX UK LIMITED
Overview
Company Name | MEDIX UK LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 03900651 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MEDIX UK LIMITED?
Company Name | From | Until |
---|---|---|
MEDIX UK PUBLIC LIMITED COMPANY | Dec 29, 1999 | Dec 29, 1999 |
What are the latest accounts for MEDIX UK LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for MEDIX UK LIMITED?
Last Confirmation Statement Made Up To | Sep 16, 2025 |
---|---|
Next Confirmation Statement Due | Sep 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 16, 2024 |
Overdue | No |
What are the latest filings for MEDIX UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Adam Sherlock as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 16, 2022 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 039006510003, created on Jun 30, 2022 | 66 pages | MR01 | ||||||||||
Current accounting period extended from Jul 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 3 pages | AA | ||||||||||
Registration of charge 039006510002, created on Dec 15, 2021 | 13 pages | MR01 | ||||||||||
Registration of charge 039006510001, created on Dec 15, 2021 | 18 pages | MR01 | ||||||||||
Notification of Rephine Bidco Limited as a person with significant control on Oct 12, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Ix Group Limited as a person with significant control on Oct 12, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Chris Burman as a director on Oct 12, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Alasdair Iain Leckie as a director on Oct 12, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Adam Sherlock as a director on Oct 12, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon James Knevett Barratt as a secretary on Oct 12, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Rino Casmira Coladangelo as a director on Oct 12, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 16, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Ix Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Who are the officers of MEDIX UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURMAN, Chris | Director | Meadway Court Rutherford Close SG1 2EF Stevenage Unit 15a Hertfordshire | England | British | Director | 288297450001 | ||||
LECKIE, Alasdair Iain | Director | Meadway Court Rutherford Close SG1 2EF Stevenage Unit 15a Hertfordshire | England | British | Operations Manager | 288297470001 | ||||
BARRATT, Simon James Knevett | Secretary | 31 Dalebury Road SW17 7HQ London | British | Company Director | 25864760003 | |||||
GUENIER, Robin Wyatt | Secretary | Cherry Tree Cottage Gustard Wood Wheathampstead AL4 8LA St Albans Hertfordshire | British | Business Consultant | 29672350001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEWES, Nicholas Cecil John | Director | Beechwood Newton Road, Little Shelford CB22 5HL Cambridge | England | British | Commercial Director | 64093580002 | ||||
COLADANGELO, Rino Casmira | Director | Lower Gatley Steeple Morden SG8 0NR Royston Herts | United Kingdom | Italian | Medical Practitioner | 18080540001 | ||||
GUENIER, Robin Wyatt | Director | Cherry Tree Cottage Gustard Wood Wheathampstead AL4 8LA St Albans Hertfordshire | United Kingdom | British | Business Consultant | 29672350001 | ||||
HODGES, Stephen Muir | Director | Highlands Farm Bedford Road SG18 9AW Northill Bedfordshire | England | British | Company Director | 8010520002 | ||||
HUNTER GORDON, Christopher Neil | Director | Colne Park Colne Engaine CO6 2QL Colchester Essex | England | British | Managing Director | 1802880002 | ||||
SHERLOCK, Adam | Director | Meadway Court Rutherford Close SG1 2EF Stevenage Unit 15a Hertfordshire | England | British | Director | 288297460001 | ||||
SMITH, Michael | Director | Braganza Street SE17 3RD London 17 | United Kingdom | British | Businessman | 69944650001 | ||||
WILLSON, Stephen Phillips | Director | Cherry Green House Farm Westmill SG9 9NW Buntingford Hertfordshire | England | British | Solicitor | 69944900001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MEDIX UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rephine Bidco Limited | Oct 12, 2021 | Grosvenor Street W1K 4QN London 24 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Rino Casmira Coladangelo | Aug 01, 2016 | Meadway Court Rutherford Close SG1 2EF Stevenage Unit 15a Hertfordshire | Yes | ||||||||||
Nationality: Italian Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Ix Group Limited | Apr 06, 2016 | Rutherford Close SG1 2EF Stevenage 15 Meadway Court 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