Company NameInternational Medical Press Limited
Company StatusActive
Company Number03210712
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Shaun Jackson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(24 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(24 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN
Director NameCfo Reena Mamman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(27 years, 3 months after company formation)
Appointment Duration6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Gate
Southampton Buildings
London
WC2A 1AN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMs Clare Susan Harrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Croftdown Road
London
NW5 1EL
Director NameDr Stephen Cameron
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
De Courcy Road
Salcombe
Devon
TQ8 8LQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDr Stephen Cameron
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
De Courcy Road
Salcombe
Devon
TQ8 8LQ

Contact

Websiteintmedpress.com

Location

Registered Address8th Floor, Holborn Gate
Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1International Medical Press Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,956,393
Gross Profit£161,257
Net Worth£540,056
Cash£607,764
Current Liabilities£1,784,628

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
10 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

8 March 2021Memorandum and Articles of Association (11 pages)
8 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 February 2021Cessation of Stephen Cameron as a person with significant control on 10 December 2020 (1 page)
24 February 2021Notification of Nucleus Holdings Limited as a person with significant control on 10 December 2020 (2 pages)
22 February 2021Registered office address changed from Admiral House 76-78 Old Street London EC1V 9AZ to 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Martin Morrow as a director on 19 February 2021 (2 pages)
22 February 2021Termination of appointment of Clare Susan Harrison as a director on 19 February 2021 (1 page)
22 February 2021Appointment of Mr Benjamin Shaun Jackson as a director on 19 February 2021 (2 pages)
13 January 2021Satisfaction of charge 1 in full (1 page)
28 September 2020Full accounts made up to 31 December 2019 (17 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (15 pages)
20 September 2016Full accounts made up to 31 December 2015 (15 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (18 pages)
22 September 2015Full accounts made up to 31 December 2014 (18 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
19 November 2014Auditor's resignation (2 pages)
19 November 2014Auditor's resignation (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
23 October 2013Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page)
16 September 2013Registered office address changed from 36 St Mary at Hill London EC3R 8DU on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 36 St Mary at Hill London EC3R 8DU on 16 September 2013 (1 page)
18 July 2013Full accounts made up to 31 December 2012 (15 pages)
18 July 2013Full accounts made up to 31 December 2012 (15 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
28 June 2013Director's details changed for Dr Stephen Cameron on 31 December 2012 (2 pages)
28 June 2013Director's details changed for Dr Stephen Cameron on 31 December 2012 (2 pages)
12 July 2012Full accounts made up to 31 December 2011 (14 pages)
12 July 2012Full accounts made up to 31 December 2011 (14 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2010Full accounts made up to 31 December 2009 (15 pages)
7 September 2010Full accounts made up to 31 December 2009 (15 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
11 June 2009Return made up to 31/05/09; full list of members (3 pages)
11 June 2009Return made up to 31/05/09; full list of members (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
21 October 2007Full accounts made up to 31 December 2006 (13 pages)
21 October 2007Full accounts made up to 31 December 2006 (13 pages)
13 July 2007Return made up to 31/05/07; full list of members (2 pages)
13 July 2007Return made up to 31/05/07; full list of members (2 pages)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 October 2006Full accounts made up to 31 December 2005 (12 pages)
5 October 2006Full accounts made up to 31 December 2005 (12 pages)
21 June 2006Return made up to 31/05/06; full list of members (2 pages)
21 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 October 2005Full accounts made up to 31 December 2004 (12 pages)
6 October 2005Full accounts made up to 31 December 2004 (12 pages)
28 June 2005Return made up to 31/05/05; full list of members (2 pages)
28 June 2005Return made up to 31/05/05; full list of members (2 pages)
12 November 2004Registered office changed on 12/11/04 from: 2-4 idol lane london EC3R 5DD (1 page)
12 November 2004Registered office changed on 12/11/04 from: 2-4 idol lane london EC3R 5DD (1 page)
13 October 2004Full accounts made up to 31 December 2003 (11 pages)
13 October 2004Full accounts made up to 31 December 2003 (11 pages)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
27 June 2003Full accounts made up to 31 December 2002 (12 pages)
27 June 2003Full accounts made up to 31 December 2002 (12 pages)
21 June 2003Return made up to 11/06/03; full list of members (7 pages)
21 June 2003Return made up to 11/06/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
27 June 2002Return made up to 11/06/02; full list of members (7 pages)
27 June 2002Return made up to 11/06/02; full list of members (7 pages)
6 July 2001Full accounts made up to 31 December 2000 (12 pages)
6 July 2001Full accounts made up to 31 December 2000 (12 pages)
27 June 2001Return made up to 11/06/01; full list of members (6 pages)
27 June 2001Return made up to 11/06/01; full list of members (6 pages)
26 June 2000Return made up to 11/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2000Return made up to 11/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 2000Full accounts made up to 31 December 1999 (13 pages)
23 June 2000Full accounts made up to 31 December 1999 (13 pages)
26 May 2000Registered office changed on 26/05/00 from: 125 high holborn london WC1N 6QA (1 page)
26 May 2000Registered office changed on 26/05/00 from: 125 high holborn london WC1N 6QA (1 page)
27 August 1999Full accounts made up to 31 December 1998 (13 pages)
27 August 1999Full accounts made up to 31 December 1998 (13 pages)
12 July 1999Return made up to 11/06/99; no change of members (4 pages)
12 July 1999Return made up to 11/06/99; no change of members (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 July 1998391 (1 page)
30 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 July 1998391 (1 page)
22 June 1998Return made up to 11/06/98; no change of members (6 pages)
22 June 1998Return made up to 11/06/98; no change of members (6 pages)
30 December 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 December 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 December 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (2 pages)
30 December 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (2 pages)
29 July 1997Return made up to 11/06/97; full list of members (6 pages)
29 July 1997Return made up to 11/06/97; full list of members (6 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 June 1996New secretary appointed (2 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996Registered office changed on 17/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Director resigned (1 page)
11 June 1996Incorporation (18 pages)
11 June 1996Incorporation (18 pages)