Company NameJrbahou Ltd
DirectorsJamil Robert Elbahou and Baiju Olickal Philip
Company StatusActive
Company Number07050826
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Previous NamesMEDX Global Healthcare Ltd and Clarendon Parker (UK) Ltd

Business Activity

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

Directors

Director NameMr Jamil Robert Elbahou
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2009(same day as company formation)
RoleInsurance
Country of ResidenceBahrain
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Baiju Olickal Philip
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed18 September 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleDirector Of Central Resources
Country of ResidenceBahrain
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Badih Salah Kazma
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2021)
RoleChief Financial Officer
Country of ResidenceBahrain
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN

Contact

Websitemedxglobal.co.uk
Telephone0x73518bfd6
Telephone regionUnknown

Location

Registered Address3 Lloyd's Avenue
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £10Jamil El Bahou
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

12 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
9 December 2019Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Boundary House 7-17 Jewry Street London EC3N2EX on 9 December 2019 (1 page)
21 October 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
18 October 2019Change of details for Mr Jamil Robert El Bahou as a person with significant control on 17 October 2019 (2 pages)
17 October 2019Director's details changed for Mr Jamil Robert El Bahou on 17 October 2019 (2 pages)
16 October 2019Director's details changed for Mr. Jamil Elbahou on 16 October 2019 (2 pages)
7 October 2019Appointment of Mr Baiju Olickal Philip as a director on 18 September 2019 (2 pages)
4 October 2019Appointment of Mr Badih Salah Kazma as a director on 18 September 2019 (2 pages)
4 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 March 2019Director's details changed for Mr. Jamil Elbahou on 25 February 2019 (2 pages)
4 March 2019Change of details for Mr Jamil Robert El Bahou as a person with significant control on 25 February 2019 (2 pages)
26 February 2019Change of details for a person with significant control (2 pages)
25 February 2019Registered office address changed from C/O Wilkins Kennedy Bridge House 4 Borough High Street London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
23 October 2018Director's details changed for Mr. Jamil Elbahou on 22 October 2018 (2 pages)
23 October 2018Change of details for Mr Jamil Robert El Bahou as a person with significant control on 22 October 2018 (2 pages)
23 October 2018Director's details changed for Mr. Jamil Elbahou on 22 October 2018 (2 pages)
23 October 2018Change of details for Mr Jamil Robert El Bahou as a person with significant control on 22 October 2018 (2 pages)
22 October 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
17 October 2018Cessation of Silverbrook Holdings Ltd as a person with significant control on 11 October 2018 (1 page)
17 October 2018Notification of Jamil Robert El Bahou as a person with significant control on 11 October 2018 (2 pages)
17 October 2018Registered office address changed from C/O Wilkins Kennedy Llp 4 Borough High Street London SE1 9QR to C/O Wilkins Kennedy Bridge House 4 Borough High Street London SE1 9QR on 17 October 2018 (1 page)
11 October 2018Change of details for Silverbrook Holding Ltd as a person with significant control on 8 October 2018 (2 pages)
10 October 2018Change of details for Crescent Global Holdings (Uk) Ltd as a person with significant control on 8 October 2018 (2 pages)
18 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-17
(3 pages)
19 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
23 October 2017Cessation of Jamil Robert El Bahou as a person with significant control on 23 October 2017 (1 page)
23 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
23 October 2017Notification of Crescent Global Holdings (Uk) Ltd as a person with significant control on 16 October 2017 (2 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
23 October 2017Notification of Crescent Global Holdings (Uk) Ltd as a person with significant control on 16 October 2017 (2 pages)
23 October 2017Cessation of Jamil Robert El Bahou as a person with significant control on 16 October 2017 (1 page)
18 October 2017Second filing of Confirmation Statement dated 20/10/2016 (6 pages)
18 October 2017Second filing of Confirmation Statement dated 20/10/2016 (6 pages)
16 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
16 October 2017Statement of capital on 16 October 2017
  • GBP 10
(3 pages)
16 October 2017Solvency Statement dated 29/09/17 (1 page)
16 October 2017Statement by Directors (1 page)
16 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
16 October 2017Statement of capital on 16 October 2017
  • GBP 10
(3 pages)
16 October 2017Statement by Directors (1 page)
16 October 2017Solvency Statement dated 29/09/17 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 20 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 18/10/2017
(6 pages)
14 December 2016Confirmation statement made on 20 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 18/10/2017
(6 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 December 2015Registered office address changed from C/O Crescent Global Uk Limited Holland House 4 Bury Street London EC3A 5AW England to C/O C/O Wilkins Kennedy Llp C/O Wilkins Kennedy Llp 4 Borough High Street London SE1 9QR on 3 December 2015 (1 page)
3 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(3 pages)
3 December 2015Registered office address changed from C/O Crescent Global Uk Limited Holland House 4 Bury Street London EC3A 5AW England to C/O C/O Wilkins Kennedy Llp C/O Wilkins Kennedy Llp 4 Borough High Street London SE1 9QR on 3 December 2015 (1 page)
3 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(3 pages)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 October 2015Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR England to C/O Crescent Global Uk Limited Holland House 4 Bury Street London EC3A 5AW on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR England to C/O Crescent Global Uk Limited Holland House 4 Bury Street London EC3A 5AW on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR England to C/O Crescent Global Uk Limited Holland House 4 Bury Street London EC3A 5AW on 5 October 2015 (1 page)
2 July 2015Registered office address changed from C/O Wilkins Kennedy Llp Bridge House 4Borough High Street London SE1 9QR England to Bridge House 4 Borough High Street London SE1 9QR on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Wilkins Kennedy Llp Bridge House 4Borough High Street London SE1 9QR England to Bridge House 4 Borough High Street London SE1 9QR on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Bridge House 4 Borough High Street London SE1 9QR on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Wilkins Kennedy Llp Bridge House 4Borough High Street London SE1 9QR England to Bridge House 4 Borough High Street London SE1 9QR on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Bridge House 4 Borough High Street London SE1 9QR on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Bridge House 4 Borough High Street London SE1 9QR on 2 July 2015 (1 page)
16 February 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
16 February 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
2 September 2014Registered office address changed from Curzon House Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 May 2014Company name changed medx global healthcare LTD\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2014Company name changed medx global healthcare LTD\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 February 2013Registered office address changed from Glade House 52 Carter Lane London EC4V 5EF England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Glade House 52 Carter Lane London EC4V 5EF England on 4 February 2013 (1 page)
4 February 2013Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
4 February 2013Registered office address changed from Glade House 52 Carter Lane London EC4V 5EF England on 4 February 2013 (1 page)
4 February 2013Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
9 December 2010Director's details changed for Mr. Jamil Elbahou on 19 October 2010 (2 pages)
9 December 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
9 December 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
9 December 2010Director's details changed for Mr. Jamil Elbahou on 19 October 2010 (2 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)