Company NameMedisana Healthcare (UK) Limited
DirectorThomas Hollefeld
Company StatusActive
Company Number03428527
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Thomas Hollefeld
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed31 March 2020(22 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 167
Fleet Street
London
EC4A 2EA
Director NameFarouk Fahim Moussa
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleBusinessman
Correspondence AddressKirchlister 30
St Gallen
Foreign
Secretary NameMr Roger Bidmead
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address56 Alexandra Drive
London
SE19 1AN
Director NameJulia McCready
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(2 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2007)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Globe Wharf
205 Rotherhithe Street
London
SE16 1XS
Director NameRainer Henner Behnke
Date of BirthJune 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed28 March 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2004)
RoleCompany Director
Correspondence AddressBeckers Kreuz, 13
Nachtberg
D-53343
Germany
Secretary NameJulia McCready
NationalityBritish
StatusResigned
Appointed09 January 2004(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2007)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Globe Wharf
205 Rotherhithe Street
London
SE16 1XS
Director NameRalf Lindner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed28 September 2007(10 years after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 167
Fleet Street
London
EC4A 2EA
Secretary NameMarco Getz
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address8th Floor 167
Fleet Street
London
EC4A 2EA
Director NameMr Marco Getz
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2019(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 167
Fleet Street
London
EC4A 2EA
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2005(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2009)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitewww.medisana.co.uk
Email address[email protected]

Location

Registered Address8th Floor 167
Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

37.5k at £1Medisana Ag
74.90%
Ordinary A
12.6k at £1Medisana Ag
25.10%
Ordinary B

Financials

Year2014
Turnover£11,075
Gross Profit-£29,954
Net Worth-£372,433
Cash£48,259
Current Liabilities£421,567

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Charges

6 June 2003Delivered on: 10 June 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 September 1998Delivered on: 29 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £100,000 in us $ at an exchange rate of 1.663319 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 06592090 and earmarked or designated by reference to the company.
Outstanding

Filing History

20 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 31 December 2016 (13 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (13 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000
(5 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000
(5 pages)
11 May 2015Full accounts made up to 31 December 2014 (12 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50,000
(5 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50,000
(5 pages)
25 July 2014Full accounts made up to 31 December 2013 (12 pages)
14 November 2013Registered office address changed from Sardinia House Sardinia Street London WC2A 3LZ on 14 November 2013 (1 page)
21 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(5 pages)
21 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(5 pages)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
16 April 2012Full accounts made up to 31 December 2011 (12 pages)
22 December 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
3 November 2010Director's details changed for Ralf Lindner on 1 November 2009 (2 pages)
3 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
3 November 2010Director's details changed for Ralf Lindner on 1 November 2009 (2 pages)
15 June 2010Full accounts made up to 31 December 2009 (14 pages)
19 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
10 June 2009Full accounts made up to 31 December 2008 (12 pages)
10 June 2009Full accounts made up to 31 December 2007 (13 pages)
22 April 2009Secretary appointed marco getz (2 pages)
25 March 2009Return made up to 03/09/08; full list of members (3 pages)
8 January 2009Appointment terminated secretary m & n secretaries LIMITED (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (10 pages)
12 October 2007Return made up to 03/09/07; full list of members (2 pages)
1 October 2007Secretary resigned;director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
22 September 2006Return made up to 03/09/06; full list of members (2 pages)
15 September 2005Return made up to 03/09/05; full list of members (8 pages)
18 March 2005New secretary appointed (2 pages)
4 March 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 September 2004Director resigned (1 page)
21 September 2004Full accounts made up to 31 December 2003 (13 pages)
31 August 2004Return made up to 03/09/04; full list of members (7 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
9 January 2004Return made up to 03/09/03; full list of members (7 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
24 October 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 September 2003Registered office changed on 05/09/03 from: 45 mortimer street london W1N 7TD (1 page)
10 June 2003Particulars of mortgage/charge (3 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
15 January 2003Return made up to 03/09/02; full list of members (7 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 January 2002Full accounts made up to 31 March 2001 (8 pages)
7 September 2001Return made up to 03/09/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
13 December 2000Return made up to 03/09/00; full list of members (6 pages)
10 February 2000New director appointed (2 pages)
29 November 1999Full accounts made up to 31 March 1999 (10 pages)
26 October 1999Return made up to 03/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 February 1999Full accounts made up to 31 March 1998 (10 pages)
25 February 1999Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
18 January 1999Return made up to 03/09/98; full list of members (6 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
3 September 1997Incorporation (19 pages)