London
SE1 2AQ
Director Name | Mr David Walton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ |
Director Name | Linda Cowie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodfield House Forfar Road Arbroath Angus DD11 3RA Scotland |
Director Name | Mr Ian Cowie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Mr Dennis Michael Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Pines Blackdown Avenue Pyrford Woking Surrey GU22 8QG |
Director Name | Mr Alan MacDonald Watt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Denham Green Terrace Edinburgh Lothian EH5 3PD Scotland |
Director Name | Prof Stewart Brymer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 June 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 33 Fair Field Road West Ferry Dundee Angus DD5 1PL Scotland |
Director Name | Mr Roderick John McMillan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 July 2012) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Peter Geoffrey Welch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 September 2010) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2014(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2016) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Website | poct.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01241 439020 |
Telephone region | Arbroath |
Registered Address | 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
500 at £1 | Ian Cowie 50.00% Ordinary |
---|---|
500 at £1 | Linda Cowie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £271,909 |
Cash | £28,530 |
Current Liabilities | £394,856 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 31 December 2023 (overdue) |
29 March 2021 | Delivered on: 1 April 2021 Persons entitled: Biopharma Credit PLC Classification: A registered charge Outstanding |
---|---|
6 October 2020 | Delivered on: 8 October 2020 Persons entitled: Jefferies Finance Llc as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
20 September 2019 | Delivered on: 1 October 2019 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
3 October 2016 | Delivered on: 15 October 2016 Persons entitled: Usb Focus Fund Lumiradx 1-B, Llc Classification: A registered charge Particulars: Pursuant to the charge: the company charged all its real property (although no further details are registered in the charge). For further detail see clause 3.3(a) of the charge. The company charged by way of first fixed charge the following domain names: (1) "pointofcaretesting.com"; (2) "pointofcaretesting.co.UK"; (3) "pointofcaretesting.net"; and (4) "poct.co.UK", as well as other intellectual property listed in part 1 of schedule 3 of the charge. For further detail see clause 3.3(d) of the charge. Outstanding |
26 January 2012 | Delivered on: 30 January 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 see image for full details. Outstanding |
15 April 2005 | Delivered on: 22 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
18 January 2023 | Registered office address changed from 3 More London Riverside, London More London Riverside London SE1 2AQ England to 3 More London Riverside London SE1 2AQ on 18 January 2023 (1 page) |
---|---|
18 January 2023 | Registered office address changed from Suite 1, 3rd Floor 11- 12 st. James's Square London SW1Y 4LB England to 3 More London Riverside, London More London Riverside London SE1 2AQ on 18 January 2023 (1 page) |
20 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
29 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
29 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages) |
29 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages) |
29 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
29 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
15 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
15 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
16 February 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
16 April 2021 | Satisfaction of charge 046236730005 in full (4 pages) |
1 April 2021 | Registration of charge 046236730006, created on 29 March 2021 (84 pages) |
11 March 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
10 March 2021 | Director's details changed for Mr Peter Geoffrey Welch on 10 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Ms Veronique Yvonne Ameye on 10 March 2021 (2 pages) |
9 March 2021 | Satisfaction of charge 046236730004 in full (4 pages) |
21 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages) |
21 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages) |
4 November 2020 | Resolutions
|
4 November 2020 | Memorandum and Articles of Association (6 pages) |
8 October 2020 | Registration of charge 046236730005, created on 6 October 2020 (136 pages) |
5 October 2020 | Satisfaction of charge 046236730003 in full (4 pages) |
30 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (59 pages) |
1 October 2019 | Registration of charge 046236730004, created on 20 September 2019 (101 pages) |
7 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
7 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
1 March 2018 | Appointment of Mr David Walton as a director on 20 February 2018 (2 pages) |
1 March 2018 | Termination of appointment of Ian Cowie as a director on 20 February 2018 (1 page) |
30 January 2018 | Change of name notice (2 pages) |
30 January 2018 | Resolutions
|
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
5 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11- 12 st. James's Square London SW1Y 4LB on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11- 12 st. James's Square London SW1Y 4LB on 5 July 2017 (1 page) |
21 June 2017 | Director's details changed for Mr Ian Cowie on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Ian Cowie on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Ian Cowie on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Ian Cowie on 21 June 2017 (2 pages) |
7 March 2017 | Alteration to charge 046236730003, created on 3 October 2016 (49 pages) |
7 March 2017 | Alteration to charge 046236730003, created on 3 October 2016 (49 pages) |
28 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (15 pages) |
28 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (15 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 October 2016 | Satisfaction of charge 2 in full (1 page) |
20 October 2016 | Satisfaction of charge 2 in full (1 page) |
15 October 2016 | Registration of charge 046236730003, created on 3 October 2016 (89 pages) |
15 October 2016 | Registration of charge 046236730003, created on 3 October 2016 (89 pages) |
30 September 2016 | Resolutions
|
11 September 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
11 September 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
8 April 2016 | Termination of appointment of Blackadders Llp as a secretary on 6 April 2016 (1 page) |
8 April 2016 | Appointment of Mr Peter Geoffrey Welch as a director on 6 April 2016 (2 pages) |
8 April 2016 | Appointment of Ms Veronique Yvonne Ameye as a director on 6 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Peter Geoffrey Welch as a director on 6 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Blackadders Llp as a secretary on 6 April 2016 (1 page) |
8 April 2016 | Appointment of Ms Veronique Yvonne Ameye as a director on 6 April 2016 (2 pages) |
6 April 2016 | Satisfaction of charge 1 in full (1 page) |
6 April 2016 | Satisfaction of charge 1 in full (1 page) |
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 March 2014 | Appointment of Blackadders Llp as a secretary on 4 March 2014 (2 pages) |
5 March 2014 | Appointment of Blackadders Llp as a secretary on 4 March 2014 (2 pages) |
5 March 2014 | Appointment of Blackadders Llp as a secretary on 4 March 2014 (2 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Mr Ian Cowie on 6 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Ian Cowie on 6 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Ian Cowie on 6 December 2013 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 July 2012 | Termination of appointment of Roderick John Mcmillan as a director on 17 July 2012 (2 pages) |
23 July 2012 | Termination of appointment of Roderick John Mcmillan as a director on 17 July 2012 (2 pages) |
11 June 2012 | Termination of appointment of Stewart Brymer as a director on 6 June 2012 (1 page) |
11 June 2012 | Termination of appointment of Stewart Brymer as a director on 6 June 2012 (1 page) |
11 June 2012 | Termination of appointment of Stewart Brymer as a director on 6 June 2012 (1 page) |
2 March 2012 | Appointment of Professor Stewart Brymer as a director on 23 January 2012 (3 pages) |
2 March 2012 | Appointment of Mr Roderick John Mcmillan as a director on 23 January 2012 (3 pages) |
2 March 2012 | Appointment of Professor Stewart Brymer as a director on 23 January 2012 (3 pages) |
2 March 2012 | Appointment of Mr Roderick John Mcmillan as a director on 23 January 2012 (3 pages) |
2 February 2012 | Termination of appointment of Alan Macdonald Watt as a director on 20 January 2012 (1 page) |
2 February 2012 | Termination of appointment of Alan Macdonald Watt as a director on 20 January 2012 (1 page) |
30 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Director's details changed for Ian Cowie on 1 January 2011 (2 pages) |
13 January 2012 | Director's details changed for Ian Cowie on 1 January 2011 (2 pages) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Director's details changed for Ian Cowie on 1 January 2011 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
23 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (14 pages) |
23 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (14 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
25 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
6 October 2010 | Appointment of Mr Alan Macdonald Watt as a director (3 pages) |
6 October 2010 | Appointment of Mr Alan Macdonald Watt as a director (3 pages) |
1 October 2010 | Termination of appointment of Thorntons Law Llp as a secretary (2 pages) |
1 October 2010 | Termination of appointment of Thorntons Law Llp as a secretary (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
29 December 2006 | Return made up to 23/12/06; full list of members (3 pages) |
29 December 2006 | Return made up to 23/12/06; full list of members (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: high pines blackdown avenue pyreford woking surrey GU22 8Q6 (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: high pines blackdown avenue pyreford woking surrey GU22 8Q6 (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 23/12/05; full list of members (5 pages) |
21 February 2006 | Return made up to 23/12/05; full list of members (5 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
18 August 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
18 August 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
22 April 2005 | Particulars of mortgage/charge (6 pages) |
22 April 2005 | Particulars of mortgage/charge (6 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
3 August 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
3 August 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
25 February 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
25 February 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
15 January 2004 | Return made up to 23/12/03; full list of members
|
15 January 2004 | Return made up to 23/12/03; full list of members
|
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: high pines blackburn avenue pyrford woking surrey GU22 8QG (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: high pines blackburn avenue pyrford woking surrey GU22 8QG (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
23 December 2002 | Incorporation (14 pages) |
23 December 2002 | Incorporation (14 pages) |