45 King William Street
London
EC4R 9AN
Director Name | Mr Baiju Olickal Philip |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 September 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Director Of Central Resources |
Country of Residence | Bahrain |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Badih Salah Kazma |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2019(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2021) |
Role | Chief Financial Officer |
Country of Residence | Bahrain |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Website | medxglobal.co.uk |
---|---|
Telephone | 0x73518bfd6 |
Telephone region | Unknown |
Registered Address | 3 Lloyd's Avenue London EC3N 3DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £10 | Jamil El Bahou 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
2 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
9 December 2019 | Registered 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 2019 | Confirmation statement made on 20 October 2019 with updates (5 pages) |
18 October 2019 | Change of details for Mr Jamil Robert El Bahou as a person with significant control on 17 October 2019 (2 pages) |
17 October 2019 | Director's details changed for Mr Jamil Robert El Bahou on 17 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Mr. Jamil Elbahou on 16 October 2019 (2 pages) |
7 October 2019 | Appointment of Mr Baiju Olickal Philip as a director on 18 September 2019 (2 pages) |
4 October 2019 | Appointment of Mr Badih Salah Kazma as a director on 18 September 2019 (2 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 March 2019 | Director's details changed for Mr. Jamil Elbahou on 25 February 2019 (2 pages) |
4 March 2019 | Change of details for Mr Jamil Robert El Bahou as a person with significant control on 25 February 2019 (2 pages) |
26 February 2019 | Change of details for a person with significant control (2 pages) |
25 February 2019 | Registered 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 2018 | Director's details changed for Mr. Jamil Elbahou on 22 October 2018 (2 pages) |
23 October 2018 | Change of details for Mr Jamil Robert El Bahou as a person with significant control on 22 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Mr. Jamil Elbahou on 22 October 2018 (2 pages) |
23 October 2018 | Change of details for Mr Jamil Robert El Bahou as a person with significant control on 22 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with updates (5 pages) |
17 October 2018 | Cessation of Silverbrook Holdings Ltd as a person with significant control on 11 October 2018 (1 page) |
17 October 2018 | Notification of Jamil Robert El Bahou as a person with significant control on 11 October 2018 (2 pages) |
17 October 2018 | Registered 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 2018 | Change of details for Silverbrook Holding Ltd as a person with significant control on 8 October 2018 (2 pages) |
10 October 2018 | Change of details for Crescent Global Holdings (Uk) Ltd as a person with significant control on 8 October 2018 (2 pages) |
18 May 2018 | Resolutions
|
19 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
23 October 2017 | Cessation of Jamil Robert El Bahou as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
23 October 2017 | Notification of Crescent Global Holdings (Uk) Ltd as a person with significant control on 16 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
23 October 2017 | Notification of Crescent Global Holdings (Uk) Ltd as a person with significant control on 16 October 2017 (2 pages) |
23 October 2017 | Cessation of Jamil Robert El Bahou as a person with significant control on 16 October 2017 (1 page) |
18 October 2017 | Second filing of Confirmation Statement dated 20/10/2016 (6 pages) |
18 October 2017 | Second filing of Confirmation Statement dated 20/10/2016 (6 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Statement of capital on 16 October 2017
|
16 October 2017 | Solvency Statement dated 29/09/17 (1 page) |
16 October 2017 | Statement by Directors (1 page) |
16 October 2017 | Resolutions
|
16 October 2017 | Statement of capital on 16 October 2017
|
16 October 2017 | Statement by Directors (1 page) |
16 October 2017 | Solvency Statement dated 29/09/17 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 20 October 2016 with updates
|
14 December 2016 | Confirmation statement made on 20 October 2016 with updates
|
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 December 2015 | Registered 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 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Registered 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 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
2 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 May 2014 | Company name changed medx global healthcare LTD\certificate issued on 23/05/14
|
23 May 2014 | Company name changed medx global healthcare LTD\certificate issued on 23/05/14
|
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 February 2013 | Registered office address changed from Glade House 52 Carter Lane London EC4V 5EF England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Glade House 52 Carter Lane London EC4V 5EF England on 4 February 2013 (1 page) |
4 February 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Registered office address changed from Glade House 52 Carter Lane London EC4V 5EF England on 4 February 2013 (1 page) |
4 February 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Director's details changed for Mr. Jamil Elbahou on 19 October 2010 (2 pages) |
9 December 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
9 December 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
9 December 2010 | Director's details changed for Mr. Jamil Elbahou on 19 October 2010 (2 pages) |
20 October 2009 | Incorporation
|
20 October 2009 | Incorporation
|