MEDSCREEN HOLDINGS LIMITED

MEDSCREEN HOLDINGS LIMITED

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

    Company NameMEDSCREEN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04386697
    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 MEDSCREEN HOLDINGS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is MEDSCREEN HOLDINGS LIMITED located?

    Registered Office Address
    21 Blacklands Way
    OX14 1DY Abingdon
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDSCREEN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 140 LIMITEDMar 04, 2002Mar 04, 2002

    What are the latest accounts for MEDSCREEN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MEDSCREEN HOLDINGS 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 26, 2021

    • Capital: GBP 1.0125
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 14, 2021 with updates

    4 pagesCS01

    Change of details for Alere Toxicology Plc as a person with significant control on Apr 13, 2021

    2 pagesPSC05

    Register inspection address has been changed from Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP England to C/O Citco 7 Albemarle Street London Oxford W1S 4HQ

    1 pagesAD02

    Director's details changed for Kenneth James Rowe on Apr 08, 2021

    2 pagesCH01

    Director's details changed for Kenneth James Rowe on Apr 08, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Termination of appointment of Paolo Beato as a director on Mar 02, 2020

    1 pagesTM01

    Appointment of Kenneth James Rowe as a director on Mar 02, 2020

    2 pagesAP01

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Registered office address changed from 92 Milton Park Milton Abingdon Oxfordshire OX14 4RY to 21 Blacklands Way Abingdon Oxfordshire OX14 1DY on Aug 13, 2018

    1 pagesAD01

    Termination of appointment of Brian Bernard Yoor as a director on Aug 01, 2018

    1 pagesTM01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of MEDSCREEN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREARE, Nicholas Anthony
    Blacklands Way
    OX14 1DY Abingdon
    21
    Oxfordshire
    England
    Director
    Blacklands Way
    OX14 1DY Abingdon
    21
    Oxfordshire
    England
    EnglandBritish119892560002
    ROWE, Kenneth James
    Blacklands Way
    OX14 1DY Abingdon
    21
    Oxfordshire
    England
    Director
    Blacklands Way
    OX14 1DY Abingdon
    21
    Oxfordshire
    England
    United KingdomBritish267972810001
    COULING, Geoffrey John
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    United Kingdom
    Secretary
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    United Kingdom
    154005860001
    ELTON, Neil Anthony
    130 Wapping High Street
    E1W 2NH London
    23 Gun Wharf
    Secretary
    130 Wapping High Street
    E1W 2NH London
    23 Gun Wharf
    British146754910001
    MCGUIRE, Shaun James
    39 Studley Court
    Jamestown Way
    E14 2DA London
    Secretary
    39 Studley Court
    Jamestown Way
    E14 2DA London
    British82178810001
    NIXON, Rowena
    Buckingham Street
    WC2N 6DF London
    10
    Secretary
    Buckingham Street
    WC2N 6DF London
    10
    British130534400001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    OLSWANG COSEC LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Secretary
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022270001
    BEATO, Paolo
    Blacklands Way
    Abingdon Business Park
    OX14 1DY Abingdon
    21
    England
    Director
    Blacklands Way
    Abingdon Business Park
    OX14 1DY Abingdon
    21
    England
    EnglandBritish245811360001
    BEGLEY, Fiona
    10 Barley Mead
    SL6 3TE Maidenhead
    Berkshire
    Director
    10 Barley Mead
    SL6 3TE Maidenhead
    Berkshire
    United KingdomIrish69067860002
    CLOUGH, Richard Stanley
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    Director
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    EnglandBritish7897560001
    ELTON, Neil Anthony
    23 Gun Wharf
    130 Wapping High Street
    E1W 2NH London
    Director
    23 Gun Wharf
    130 Wapping High Street
    E1W 2NH London
    EnglandBritish74129080002
    FIELDHOUSE, Ian William
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    Director
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    EnglandBritish104466570001
    GRASSBY, Kevin Michael Peter
    5 Campden Hill Court
    Campden Hill Road
    W8 7HX London
    Director
    5 Campden Hill Court
    Campden Hill Road
    W8 7HX London
    United KingdomBritish66022700002
    JAMES, Neil Edward
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    Director
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    EnglandBritish252184730001
    MACKEN, Ross Gwynfor
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    Director
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    United KingdomBritish168704390001
    MACNAUGHTON, Robert Ian
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    Director
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    United KingdomBritish182684250001
    SALTER, Mark
    Garden Flat
    17 Hampstead Hill Gardens
    NW3 2PH London
    Director
    Garden Flat
    17 Hampstead Hill Gardens
    NW3 2PH London
    British97173380001
    TOZZI, Keith
    Buckingham Street
    WC2N 6DF London
    10
    Director
    Buckingham Street
    WC2N 6DF London
    10
    United KingdomBritish151819750001
    WALL, Anthony John
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    Director
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    EnglandBritish61591420004
    WELCH, Peter Geoffrey
    Milton Park
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    Director
    Milton Park
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    EnglandBritish30604130001
    WRIGHT, Katharine Hannah
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    Director
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    United KingdomBritish153745040001
    YOOR, Brian Bernard
    Abbott Park Road
    Abbott Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    Director
    Abbott Park Road
    Abbott Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    United StatesAmerican240652540001
    OLSWANG DIRECTORS 1 LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Director
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022260001
    OLSWANG DIRECTORS 2 LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Director
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022250001

    Who are the persons with significant control of MEDSCREEN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbott Toxicology Ltd
    Blacklands Way
    OX14 1DY Abingdon
    21
    Oxford
    England
    Apr 06, 2016
    Blacklands Way
    OX14 1DY Abingdon
    21
    Oxford
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEnglish Companies Registry
    Registration Number5396294
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MEDSCREEN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 06, 2006
    Delivered On Nov 09, 2006
    Satisfied
    Amount secured
    All monies due or to due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (Security Trustee)
    Transactions
    • Nov 09, 2006Registration of a charge (395)
    • Mar 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of a life policy
    Created On Oct 01, 2002
    Delivered On Oct 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money, including bonuses, that has accrued or may become payable under the policy. The benefit of all options and rights given to the company in connection with the policy and all the company's rights and interest in the policy.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 03, 2002Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 10, 2002
    Delivered On May 29, 2002
    Satisfied
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Sagitta European Private Equity Partners, Ii L.P. as Security Trustee for the Noteholders Insuch Capacity the "Trustee"
    Transactions
    • May 29, 2002Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Mar 25, 2002
    Delivered On Apr 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as newincco 140 limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 03, 2002Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)

    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