Company NameYGIA Medics Ltd
DirectorsHaralabos Eleftheriadis and Charalampia Kyriakou
Company StatusActive
Company Number05126168
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Previous NameMediterranean Fertility Centre Ltd

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Haralabos Eleftheriadis
Date of BirthMay 1964 (Born 60 years ago)
NationalityGreek
StatusCurrent
Appointed13 August 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Director NameMrs Charalampia Kyriakou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGreek
StatusCurrent
Appointed13 August 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Secretary NameMrs Charalampia Kyriakou
StatusCurrent
Appointed15 August 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address21 Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Director NameMr Nasroollah Lalla-Saib
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2014)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Guildford Road
Ilford
Essex
IG3 9YD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCompany Directors (UK) Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address56a Haverstock Hill
London
NW3 2BH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCompany Secretaries (U.K.) Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address56a Haverstock Hill
London
NW3 2BH

Location

Registered Address56a Haverstock Hill
London
NW3 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Charalampia Kyriakou
50.00%
Ordinary
50 at £1Haralabos Eleftheriadis
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Secretary's details changed for Mrs Charalampia Kyriakou on 18 August 2015 (1 page)
19 August 2015Director's details changed for Mr Haralabos Eleftheriadis on 18 August 2015 (2 pages)
19 August 2015Director's details changed for Mrs Charalampia Kyriakou on 18 August 2015 (2 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
9 September 2014Appointment of Mr Haralabos Eleftheriadis as a director on 13 August 2014 (2 pages)
9 September 2014Appointment of Mrs Charalampia Kyriakou as a director on 13 August 2014 (2 pages)
8 September 2014Termination of appointment of Nasroollah Lalla-Saib as a director on 13 August 2014 (1 page)
8 September 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
8 September 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 100
(3 pages)
8 September 2014Termination of appointment of Company Secretaries (U.K.) Limited as a secretary on 13 August 2014 (1 page)
8 September 2014Termination of appointment of Company Directors (Uk) Limited as a director on 13 August 2014 (1 page)
8 September 2014Appointment of Mrs Charalampia Kyriakou as a secretary on 15 August 2014 (2 pages)
13 August 2014Company name changed mediterranean fertility centre LTD\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-01
(3 pages)
12 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders (5 pages)
21 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
17 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 December 2011Appointment of Nasroollah Lalla-Saib as a director on 30 November 2011 (2 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 May 2010Director's details changed for Company Directors (Uk) Limited on 12 May 2010 (2 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Company Secretaries (U.K.) Limited on 12 May 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 May 2009Return made up to 12/05/09; full list of members (3 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 May 2008Return made up to 12/05/08; full list of members (3 pages)
8 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
16 May 2007Return made up to 12/05/07; full list of members (2 pages)
8 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 May 2006Return made up to 12/05/06; full list of members (5 pages)
8 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
25 May 2005Return made up to 12/05/05; full list of members (5 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (3 pages)
31 August 2004Secretary resigned (1 page)
30 July 2004Ad 12/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2004Incorporation (15 pages)