DYSIS MEDICAL LIMITED

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

    Company NameDYSIS MEDICAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04446534
    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 DYSIS MEDICAL LIMITED?

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

    Where is DYSIS MEDICAL LIMITED located?

    Registered Office Address
    Octagon Point
    5 Cheapside
    EC2V 6AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DYSIS MEDICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTH PHOTONICS LIMITEDAug 05, 2002Aug 05, 2002
    FORTH INSTRUMENTS LIMITEDMay 24, 2002May 24, 2002

    What are the latest accounts for DYSIS MEDICAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DYSIS MEDICAL LIMITED?

    Last Confirmation Statement Made Up ToFeb 17, 2027
    Next Confirmation Statement DueMar 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2026
    OverdueNo

    What are the latest filings for DYSIS MEDICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 17, 2026 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Feb 17, 2025 with updates

    6 pagesCS01

    Cessation of Lundbeckfond Invest a/S as a person with significant control on Feb 04, 2025

    1 pagesPSC07

    Notification of Apgar Danmark a/S as a person with significant control on Feb 04, 2025

    2 pagesPSC02

    Termination of appointment of David Inman as a director on Feb 04, 2025

    1 pagesTM01

    Appointment of Stig Pieler as a director on Feb 04, 2025

    2 pagesAP01

    Appointment of Christian Markussen as a director on Feb 04, 2025

    2 pagesAP01

    Termination of appointment of Jacob Falck Hansen as a director on Feb 04, 2025

    1 pagesTM01

    Termination of appointment of David Inman as a secretary on Feb 04, 2025

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Termination of appointment of Mette Kristine Agger as a director on Jul 10, 2024

    1 pagesTM01

    Termination of appointment of Ken Reali as a director on Jul 10, 2024

    1 pagesTM01

    Termination of appointment of John Pedersen as a director on Jul 10, 2024

    1 pagesTM01

    Termination of appointment of Darin Hammers as a director on Jul 10, 2024

    1 pagesTM01

    Confirmation statement made on Apr 15, 2024 with updates

    13 pagesCS01

    Statement of capital following an allotment of shares on Feb 01, 2024

    • Capital: GBP 6.162134
    9 pagesSH01

    Statement of capital following an allotment of shares on Nov 09, 2023

    • Capital: GBP 6.044024
    9 pagesSH01

    Full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Aug 30, 2023 with updates

    12 pagesCS01

    Statement of capital following an allotment of shares on Jul 03, 2023

    • Capital: GBP 5.963324
    9 pagesSH01

    Statement of capital following an allotment of shares on Mar 08, 2023

    • Capital: GBP 5.80482
    9 pagesSH01

    Satisfaction of charge 044465340004 in full

    1 pagesMR04

    Who are the officers of DYSIS MEDICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARKUSSEN, Christian
    Ringager
    2605
    Broendby
    24
    Denmark
    Director
    Ringager
    2605
    Broendby
    24
    Denmark
    DenmarkDanish332008350001
    PIELER, Stig
    Ringager
    2605
    Broendby
    24
    Denmark
    Director
    Ringager
    2605
    Broendby
    24
    Denmark
    DenmarkDanish332009170001
    CORDELL, Ed
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Secretary
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    261823710001
    DAVIDSON, Susan Elizabeth
    Unit 1.15
    Alba Innovation Centre
    EH56 7GA Livingston
    Alba Innovation Centre
    West Lothian
    United Kingdom
    Secretary
    Unit 1.15
    Alba Innovation Centre
    EH56 7GA Livingston
    Alba Innovation Centre
    West Lothian
    United Kingdom
    177587160001
    INMAN, David
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    England
    Secretary
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    England
    269227290001
    WILLIAMS, Paul
    The Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    Secretary
    The Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    150051880001
    CRAVEN SECRETARIAL SERVICES LIMITED
    157 Great North Way
    NW4 1PP London
    Secretary
    157 Great North Way
    NW4 1PP London
    74571760002
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AGGER, Mette Kristine
    Scherfigsvej 7
    Copenhagen 2100
    The Lundbeck Foundation
    Denmark
    Director
    Scherfigsvej 7
    Copenhagen 2100
    The Lundbeck Foundation
    Denmark
    DenmarkDanish282840300001
    ATKINSON, Alastair Burns
    EH54 7GA Livingston
    Unit 1 15 Alba Innovation Centre
    United Kingdom
    Director
    EH54 7GA Livingston
    Unit 1 15 Alba Innovation Centre
    United Kingdom
    ScotlandBritish158390030001
    BALAS, Konstantinos Ioannis, Pzof
    31 Elrinis Street
    Agla Paraskevi
    Athens
    15341
    Greece
    Director
    31 Elrinis Street
    Agla Paraskevi
    Athens
    15341
    Greece
    Greek83622150002
    BREUM, Casper
    Scherfigsvej 7
    Copenhagen 2100
    The Lundbeck Foundation
    Denmark
    Director
    Scherfigsvej 7
    Copenhagen 2100
    The Lundbeck Foundation
    Denmark
    DenmarkDanish178354260001
    CASCELLA, Robert A
    Savannah Ridge Drive
    TX 75034 Frisco
    8
    Texas
    Usa
    Director
    Savannah Ridge Drive
    TX 75034 Frisco
    8
    Texas
    Usa
    United StatesAmerican187377680001
    COHEN, Raymond Wayne
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Director
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    United StatesAmerican198224670001
    CONSTANTINIDES, Aris
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Director
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    EnglandBritish118033860002
    ECONOMOU, Eleftherios Nickolas
    58 Skordylon Street
    Heraklio
    Crete
    71202
    Greece
    Director
    58 Skordylon Street
    Heraklio
    Crete
    71202
    Greece
    Greek & Usa83621870001
    ELDER, Andrew Murdoch
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Director
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    EnglandBritish114249970002
    FILIOTIS, Spyros
    36 D, Amaryssias Artemidos Str,
    Maroussi,15124
    FOREIGN Athens
    15124
    Greece
    Director
    36 D, Amaryssias Artemidos Str,
    Maroussi,15124
    FOREIGN Athens
    15124
    Greece
    Hellenic116838610001
    HAMMERS, Darin
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    England
    Director
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    England
    United StatesAmerican252795950002
    HANSEN, Jacob Falck
    Scherfigsvej 7
    DK 2100 Copenhagen
    7
    Denmark
    Director
    Scherfigsvej 7
    DK 2100 Copenhagen
    7
    Denmark
    DenmarkDanish302900970001
    HUNT, Martin
    Alba Innovation Centre
    EH54 7GA Livingston
    Unit 1.15
    West Lothian
    Director
    Alba Innovation Centre
    EH54 7GA Livingston
    Unit 1.15
    West Lothian
    UkBritish167293390001
    INMAN, David
    Suite 400
    MA 01760 Natick
    24 Superior Drive
    Massachusetts
    United States
    Director
    Suite 400
    MA 01760 Natick
    24 Superior Drive
    Massachusetts
    United States
    United StatesAmerican303113770002
    LOWRIE, Fiona Marion
    Belmont Road
    EH14 5DZ Juniper Green
    33
    Edinburgh
    Director
    Belmont Road
    EH14 5DZ Juniper Green
    33
    Edinburgh
    ScotlandBritish153262150001
    MITSOTAKIS, Kyriakos
    27 Mauromichalis Str
    Kifisia
    Kifisia-Athens 145 62
    Greece
    Director
    27 Mauromichalis Str
    Kifisia
    Kifisia-Athens 145 62
    Greece
    Greek84326820001
    PAVLIDIS, John
    Lassen Street
    Los Altos
    573
    California 94022
    Usa
    Director
    Lassen Street
    Los Altos
    573
    California 94022
    Usa
    UsaUsa134291260003
    PEDERSEN, John
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    England
    Director
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    England
    United StatesAmerican269228010001
    REALI, Ken
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    England
    Director
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    England
    United StatesAmerican281206190001
    ROMAIN, Robert
    Artemidos 20-22
    FOREIGN Athens
    17561
    Greece
    Director
    Artemidos 20-22
    FOREIGN Athens
    17561
    Greece
    German84326610001
    SALLMARD, Stephanie Vladimir
    Courtfield Road Apt 10
    SW7 4DB London
    45-47
    Director
    Courtfield Road Apt 10
    SW7 4DB London
    45-47
    FranceFrench135567140001
    SIMEON, Georgios Prodromos
    Stefanias Street 41
    Palia Pendeli
    FOREIGN Athens
    15236
    Greece
    Director
    Stefanias Street 41
    Palia Pendeli
    FOREIGN Athens
    15236
    Greece
    Greece83621990001
    STEVENS, Ian Herbert
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Director
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    ScotlandBritish148952800001
    STRINDLUND, Mikael
    Scherfigsvej 7
    Copenhagen 2100
    The Lundbeck Foundation
    Denmark
    Director
    Scherfigsvej 7
    Copenhagen 2100
    The Lundbeck Foundation
    Denmark
    SwedenSwedish178354400001
    TRACHANIS, Spyridon
    3 Angelikara Str
    FOREIGN Athens
    10236
    Greece
    Director
    3 Angelikara Str
    FOREIGN Athens
    10236
    Greece
    Greek91258240001
    VERPEET, Hugo Pierre Josee
    Residence St Mury
    Fantin Latour
    Meylan
    38240
    France
    Director
    Residence St Mury
    Fantin Latour
    Meylan
    38240
    France
    Belgian90021960001

    Who are the persons with significant control of DYSIS MEDICAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apgar Danmark A/S
    Ringager
    Dk-2605
    Broendby
    24
    Denmark
    Feb 04, 2025
    Ringager
    Dk-2605
    Broendby
    24
    Denmark
    No
    Legal FormLimited Liability Corporation
    Country RegisteredDenmark
    Legal AuthorityDanish Law
    Place RegisteredDenmark
    Registration Number17533533
    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.
    Lundbeckfond Invest A/S
    Scherfigsvej 7
    Dk-2100
    Copenhagen
    Lundbeckfonden
    Denmark
    Apr 06, 2016
    Scherfigsvej 7
    Dk-2100
    Copenhagen
    Lundbeckfonden
    Denmark
    Yes
    Legal FormLimited Liability Corporation
    Legal AuthorityDanish Law
    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