MEDICAL DEVICE INNOVATIONS LIMITED

MEDICAL DEVICE INNOVATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMEDICAL DEVICE INNOVATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04344782
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEDICAL DEVICE INNOVATIONS LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is MEDICAL DEVICE INNOVATIONS LIMITED located?

    Registered Office Address
    112 Houndsditch
    EC3A 7BD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEDICAL DEVICE INNOVATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MEDICAL DEVICE INNOVATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 08, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Unaudited abridged accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 08, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    6 pagesAA

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Feb 08, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 22, 2017 with updates

    7 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 07, 2016 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 5,002.2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Registered office address changed from Highfield Court Church Lane Madingley Cambridge CB23 8AG to 112 Houndsditch London EC3A 7BD on Mar 25, 2015

    1 pagesAD01

    Appointment of Mr Duncan Thomas Roland Webster as a director on Mar 11, 2015

    2 pagesAP01

    Termination of appointment of Daniel James William Roach as a director on Mar 11, 2015

    1 pagesTM01

    Who are the officers of MEDICAL DEVICE INNOVATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Duncan Thomas Roland
    Houndsditch
    EC3A 7BD London
    112
    England
    Director
    Houndsditch
    EC3A 7BD London
    112
    England
    EnglandBritishDirector141589980001
    COTTIER, David
    10 Plemstall Way
    CH2 4QJ Chester
    Langdale
    Cheshire
    Secretary
    10 Plemstall Way
    CH2 4QJ Chester
    Langdale
    Cheshire
    British132253250001
    ELLIS, Sheelagh
    Church Lane
    Madingley
    CB23 8AG Cambridge
    Highfield Court
    United Kingdom
    Secretary
    Church Lane
    Madingley
    CB23 8AG Cambridge
    Highfield Court
    United Kingdom
    165982660001
    WALL, Peter, Dr
    Hill House
    Belmont Hill
    NP18 1JX Caerleon
    Gwent
    Secretary
    Hill House
    Belmont Hill
    NP18 1JX Caerleon
    Gwent
    British146296290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLARS, Andrew John
    2 High Street
    Longstanton
    CB4 5BP Cambridge
    Cambridgeshire
    Director
    2 High Street
    Longstanton
    CB4 5BP Cambridge
    Cambridgeshire
    BritishDirector32113300003
    COTTIER, David
    Langdale
    10 Plemstall Way
    CH2 4QJ Chester
    Cheshire
    Director
    Langdale
    10 Plemstall Way
    CH2 4QJ Chester
    Cheshire
    United KingdomBritishChief Executive79673090001
    GOODMAN, Alan Gilbert
    Church Lane
    Madingley
    CB23 8AG Cambridge
    Highfield Court
    United Kingdom
    Director
    Church Lane
    Madingley
    CB23 8AG Cambridge
    Highfield Court
    United Kingdom
    United KingdomBritishCompany Director12575450011
    GOUGH, David Anthony
    2 Church Lane
    Little Eversden
    CB3 7HQ Cambridge
    Cambridgeshire
    Director
    2 Church Lane
    Little Eversden
    CB3 7HQ Cambridge
    Cambridgeshire
    United KingdomBritishDirector86225180001
    LAMBERT, Susan
    20 Pinel Close
    Virginia Park
    GU25 4SP Virginia Water
    Surrey
    Director
    20 Pinel Close
    Virginia Park
    GU25 4SP Virginia Water
    Surrey
    BritishDirector113974450001
    ROACH, Daniel James William
    Highfield Court Church Lane
    Madingley
    CB3 8AG Cambridge
    Director
    Highfield Court Church Lane
    Madingley
    CB3 8AG Cambridge
    United KingdomBritishDirector46793770004
    SMITH, Alan Frederick
    Church Lane
    Madingley
    CB23 8AG Cambridge
    Highfield Court
    United Kingdom
    Director
    Church Lane
    Madingley
    CB23 8AG Cambridge
    Highfield Court
    United Kingdom
    United KingdomBritishDirector20154290009
    WALL, Peter, Dr
    Hill House
    Belmont Hill
    NP18 1JX Caerleon
    Gwent
    Director
    Hill House
    Belmont Hill
    NP18 1JX Caerleon
    Gwent
    United KingdomBritishTechnical Director146296290001
    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 MEDICAL DEVICE INNOVATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Duncan Thomas Roland Webster
    Houndsditch
    EC3A 7BD London
    112
    Apr 06, 2016
    Houndsditch
    EC3A 7BD London
    112
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Aratus Capital Limited
    Houndsditch
    EC3A 7BD London
    112
    England
    Apr 06, 2016
    Houndsditch
    EC3A 7BD London
    112
    England
    No
    Legal FormLimited
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MEDICAL DEVICE INNOVATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 15, 2010
    Delivered On Mar 22, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Avlar Bioventures Limited
    Transactions
    • Mar 22, 2010Registration of a charge (MG01)

    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