FUTURA MEDICAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFUTURA MEDICAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04206001
    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 FUTURA MEDICAL PLC?

    • Other human health activities (86900) / Human health and social work activities

    Where is FUTURA MEDICAL PLC located?

    Registered Office Address
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of FUTURA MEDICAL PLC?

    Previous Company Names
    Company NameFromUntil
    FUTURA (HOLDINGS) PLCApr 25, 2001Apr 25, 2001

    What are the latest accounts for FUTURA MEDICAL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FUTURA MEDICAL PLC?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for FUTURA MEDICAL PLC?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jan 16, 2025

    • Capital: GBP 607,659.368
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 30, 2024

    • Capital: GBP 607,407.13
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 17, 2024

    • Capital: GBP 604,806.006
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jun 05, 2024

    • Capital: GBP 603,727.28
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    95 pagesAA

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jan 22, 2024

    • Capital: GBP 602,898.9
    3 pagesSH01

    Appointment of Mr Gordon Roy Davis as a director on Jan 08, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 30, 2023

    • Capital: GBP 602,811.9
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2023

    • Capital: GBP 601,954.586
    3 pagesSH01

    Termination of appointment of John Milne Clarke as a director on Jul 18, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 21, 2023

    • Capital: GBP 601,424.59
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Sale o treasury shares 22/06/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 16, 2023

    • Capital: GBP 598,142.914
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2022

    85 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jan 17, 2023

    • Capital: GBP 576,267.914
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 23, 2022

    • Capital: GBP 576,093.054
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 25, 2022

    • Capital: GBP 575,893.054
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Dec 31, 2021

    110 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Who are the officers of FUTURA MEDICAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILDRETH, Angela
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    Secretary
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    243480030001
    BARDER, James Henry
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    Director
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    EnglandBritishDirector15075170004
    DAVIS, Gordon Roy
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    Director
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    EnglandBritishDirector251109550004
    HILDRETH, Angela
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    Director
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    EnglandBritishFinance Director243479730001
    JAMES, Kenneth William
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    Director
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    United StatesBritishDirector206935210001
    NEEDHAM, Jeffrey Robert
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    Director
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    United StatesAmericanCompany Director290434740001
    UNITT, Andrew
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    Director
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    EnglandBritishDirector291115430001
    CLAYDEN, Anthony Louis
    18 Roughgrove Copse
    Binfield
    RG42 4EZ Bracknell
    Berkshire
    Secretary
    18 Roughgrove Copse
    Binfield
    RG42 4EZ Bracknell
    Berkshire
    BritishAccountant78397210001
    KEMP, Colin Anthony
    16 Beechworth Road
    PO9 1AX Havant
    Hampshire
    Secretary
    16 Beechworth Road
    PO9 1AX Havant
    Hampshire
    BritishCompany Director50123000002
    MARTIN, Derek Adrian
    The Street
    Plaistow
    RH14 0PT Billingshurst
    Sherwoods
    West Sussex
    United Kingdom
    Secretary
    The Street
    Plaistow
    RH14 0PT Billingshurst
    Sherwoods
    West Sussex
    United Kingdom
    BritishChartered Accountant133563760001
    WILSON, David Richard
    Pincott Cottage
    Pincott Lane
    KT24 6JH West Horsley
    Surrey
    Secretary
    Pincott Cottage
    Pincott Lane
    KT24 6JH West Horsley
    Surrey
    British6909610001
    ARNOLD, Lisa
    Springway Farm
    Greenway Lane Ullenwood
    GL53 9QR Cheltenham
    Director
    Springway Farm
    Greenway Lane Ullenwood
    GL53 9QR Cheltenham
    EnglandBritishDirector89347930002
    CLARKE, John Milne
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    Director
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    EnglandNew ZealanderDirector166461170001
    CLAYDEN, Anthony Louis
    18 Roughgrove Copse
    Binfield
    RG42 4EZ Bracknell
    Berkshire
    Director
    18 Roughgrove Copse
    Binfield
    RG42 4EZ Bracknell
    Berkshire
    EnglandBritishFinance Director78397210001
    DAVIES, David Bryn
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    Director
    Surrey Technology Centre
    40 Occam Road
    GU2 7YG Guildford
    Surrey
    BritainBritishClinical78380670009
    DRURY, Richard
    Plas Onn Ffordd Pentre Bach
    Nercwys
    CH7 4EG Mold
    Flintshire
    Director
    Plas Onn Ffordd Pentre Bach
    Nercwys
    CH7 4EG Mold
    Flintshire
    United KingdomBritishDirector55546370002
    FREEMAN, Jonathan David
    Tregout Farm
    Crossways
    NP25 5NS Newcastle
    Monmouthshire
    Director
    Tregout Farm
    Crossways
    NP25 5NS Newcastle
    Monmouthshire
    United KingdomBritishDirector86090590001
    KEMP, Colin Anthony
    16 Beechworth Road
    PO9 1AX Havant
    Hampshire
    Director
    16 Beechworth Road
    PO9 1AX Havant
    Hampshire
    BritishDirector50123000002
    MARTIN, Derek Adrian
    The Street
    Plaistow
    RH14 0PT Billingshurst
    Sherwoods
    West Sussex
    United Kingdom
    Director
    The Street
    Plaistow
    RH14 0PT Billingshurst
    Sherwoods
    West Sussex
    United Kingdom
    EnglandBritishAccountant133563760001
    POTTER, William Duncan, Dr.
    Madeline House
    High Street Babraham
    CB22 3AG Cambridgeshire
    Director
    Madeline House
    High Street Babraham
    CB22 3AG Cambridgeshire
    United KingdomBritishConsultant35236910003
    PRUIJM, Ruud, Professor Doctor
    Leeuwenflat S-Lands Wer 137
    3063gd
    FOREIGN Rotterdam
    Holland
    Director
    Leeuwenflat S-Lands Wer 137
    3063gd
    FOREIGN Rotterdam
    Holland
    DutchDirector77077950001
    SLATER, Andrew
    Orwell Dene
    Levington Road
    IP10 0EJ Nacton
    Suffolk
    Director
    Orwell Dene
    Levington Road
    IP10 0EJ Nacton
    Suffolk
    BritishDirector76826750001
    STAVELEY, Amanda Louise
    18 Three Kings Yard
    Davies Street Mayfair
    W1K 4JT London
    Director
    18 Three Kings Yard
    Davies Street Mayfair
    W1K 4JT London
    BritishDirector52285440002
    VERDONCK, Ernst
    Vondelstraat 118 1054 Gs
    FOREIGN Amsterdam
    Holland
    Director
    Vondelstraat 118 1054 Gs
    FOREIGN Amsterdam
    Holland
    DutchFinance Director77077840001

    What are the latest statements on persons with significant control for FUTURA MEDICAL PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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