Company NameMedical Projects International Limited
Company StatusDissolved
Company Number07201584
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameJavier Fernandez
Date of BirthJune 1976 (Born 47 years ago)
NationalityUnited States And Sp
StatusClosed
Appointed31 August 2017(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 11 April 2023)
RoleCfo Global - Meetings And Events And Business Trav
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMrs Sheena Varma
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 11 April 2023)
RoleSenior Counsel, Emea
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMatthew David Charles Kelsall
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2018(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 11 April 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHrg Uk, Spectrum Point 279 Farnborough Road
Farnborough
Hampshire
GU14 7NJ
Director NameMr Christopher Rawlinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dairy Court
Moneyrow Green, Holyport
Maidenhead
Berkshire
SL6 2US
Director NameDevika Rawlinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Beehive Lane
Binfield
Berkshire
RG12 8TU
Secretary NameChristopher Rawlinson
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Dairy Court
Moneyrow Green, Holyport
Maidenhead
Berkshire
SL6 2US
Director NameMr Lawrie Meechan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamden Island 106-110 Kentish Town Road
London
NW1 9PX
Director NameMr David Ian Campbell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamden Island 106-110 Kentish Town Road
London
NW1 9PX
Director NameMr William Geoffrey Sadler
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterslade Farm House
Oakley
Buckinghamshire
HP18 9SG
Director NameMs Sara Leigh Jagger
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamden Island 106-110 Kentish Town Road
London
NW1 9PX
Secretary NameMr Lawrie Meechan
StatusResigned
Appointed28 February 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressCamden Island 106-110 Kentish Town Road
London
NW1 9PX
Director NameMr Alfred Morris Davis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCamden Island 106-110 Kentish Town Road
London
NW1 9PX
Secretary NameAlfred Morris Davis
StatusResigned
Appointed30 June 2015(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2018)
RoleCompany Director
Correspondence AddressCamden Island 106-110 Kentish Town Road
London
NW1 9PX
Director NameMrs Caron Patricia Livens
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2020)
RoleMd Banks Sadler & Uk
Country of ResidenceEngland
Correspondence AddressBanks Sadler 106-110 Kentish Town Road
London
NW1 9PX

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Bank Sadler Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,181,859
Gross Profit£1,284,843
Net Worth£2,061,040
Cash£587,266
Current Liabilities£308,482

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

1 February 2016Delivered on: 5 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2017Appointment of Javier Fernandez as a director on 31 August 2017 (2 pages)
5 October 2017Appointment of Sheena Varma as a director on 31 August 2017 (2 pages)
4 October 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
3 October 2017Termination of appointment of William Geoffrey Sadler as a director on 25 August 2017 (1 page)
3 October 2017Termination of appointment of David Ian Campbell as a director on 25 August 2017 (1 page)
14 September 2017Second filing of Confirmation Statement dated 24/03/2017 (7 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (14 pages)
27 April 2017Confirmation statement made on 24 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 14/09/2017.
(6 pages)
8 August 2016Full accounts made up to 31 October 2015 (14 pages)
22 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(9 pages)
5 February 2016Registration of charge 072015840001, created on 1 February 2016 (8 pages)
6 August 2015Full accounts made up to 31 October 2014 (13 pages)
23 July 2015Auditor's resignation (1 page)
6 July 2015Termination of appointment of Lawrie Meechan as a director on 30 June 2015 (1 page)
6 July 2015Appointment of Alfred Morris Davis as a secretary on 30 June 2015 (2 pages)
6 July 2015Appointment of Alfred Morris Davis as a director on 7 April 2015 (2 pages)
6 July 2015Appointment of Alfred Morris Davis as a director on 7 April 2015
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 18/06/2015
(2 pages)
6 July 2015Termination of appointment of Lawrie Meechan as a secretary on 30 June 2015 (1 page)
18 June 2015Appointment of Alfred Morris Davis as a director on 7 April 2015 (4 pages)
18 June 2015Appointment of Alfred Morris Davis as a director on 7 April 2015 (4 pages)
11 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(7 pages)
11 August 2014Full accounts made up to 31 October 2013 (15 pages)
7 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(7 pages)
6 May 2014Previous accounting period shortened from 27 February 2014 to 31 October 2013 (1 page)
28 November 2013Previous accounting period shortened from 31 March 2013 to 27 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 27 February 2013 (6 pages)
20 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
16 May 2013Director's details changed for Mr David Ian Campbell on 8 April 2013 (2 pages)
16 May 2013Director's details changed for Mr David Ian Campbell on 8 April 2013 (2 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2013Registered office address changed from the Dairy House Moneyrow Green Maidenhead Berkshire SL6 2ND United Kingdom on 11 March 2013 (1 page)
11 March 2013Termination of appointment of Christopher Rawlinson as a secretary (1 page)
11 March 2013Appointment of Mr Lawrie Meechan as a secretary (1 page)
11 March 2013Appointment of Ms Sara Leigh Jagger as a director (2 pages)
11 March 2013Appointment of Mr Lawrie Meechan as a director (2 pages)
11 March 2013Appointment of Mr David Ian Campbell as a director (2 pages)
8 March 2013Appointment of Mr William Geoffrey Sadler as a director (2 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)