London
W1H 5HH
Director Name | Mr Danoosh Vahdat |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(1 year after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Eskandar Maleki |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 07 March 2018(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Singularity Sam Les Terrasses Du Port 2 Avenue Des Ligures 98000 |
Director Name | Mr Mark Oxley |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Director Name | Mr Simon John Mackinnon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 13th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Stuart Robert Fletcher |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2017(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 October 2023) |
Role | Investor, Non Exec Chairman, Director And Advisor |
Country of Residence | England |
Correspondence Address | 35 Harwood Burkes Road Beaconsfield HP9 1PF |
Director Name | Mr Alan Milburn |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2020(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Dr Claudia Ricarda Rita Suessmuth-Dyckerhoff |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2023) |
Role | Non-Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 13th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Website | medopad.com |
---|---|
Email address | [email protected] |
Registered Address | 13th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1m at £0.001 | Healthbox Europe 1 Lp 9.89% Ordinary |
---|---|
4.5m at £0.001 | Danoosh Vahdat 40.91% Ordinary |
4.5m at £0.001 | Rashid Khatib-shahidi 40.91% Ordinary |
348k at £0.001 | Sassan Dieter Khatib-shahidi 3.16% Ordinary |
209k at £0.001 | Steven Kalafchi 1.90% Ordinary |
185k at £0.001 | Stefan Gries 1.68% Ordinary |
51k at £0.001 | Olga Kondrashova 0.46% Ordinary |
21k at £0.001 | Howard Flight 0.19% Ordinary |
16k at £0.001 | Jesko Bartelt 0.15% Ordinary |
16k at £0.001 | Paul Richardson 0.15% Ordinary |
12.4k at £0.001 | Bahador Adab 0.11% Ordinary |
10k at £0.001 | Antony Brown 0.09% Ordinary |
10k at £0.001 | Harry Hyman 0.09% Ordinary |
10k at £0.001 | Lilah Selman 0.09% Ordinary |
9k at £0.001 | Eli Silber 0.08% Ordinary |
9.3k at £0.001 | Ioannis Dalmaris 0.08% Ordinary |
4.7k at £0.001 | Sanjay Oberoi 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £530,605 |
Cash | £524,499 |
Current Liabilities | £3,844 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
23 April 2021 | Delivered on: 29 April 2021 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
---|
6 December 2017 | Confirmation statement made on 25 November 2017 with updates (6 pages) |
---|---|
6 November 2017 | Appointment of Mr Simon John Mackinnon as a director on 25 October 2017 (2 pages) |
6 September 2017 | Change of details for Mr Danoosh Vahdat as a person with significant control on 25 November 2016 (2 pages) |
6 September 2017 | Change of details for Dr Rich Khatib as a person with significant control on 25 November 2016 (2 pages) |
5 September 2017 | Register(s) moved to registered inspection location 78 Buckingham Court Buckingham Gate London SW1E 6PE (1 page) |
5 September 2017 | Change of details for Dr Rashid Khatib-Shahidi as a person with significant control on 1 December 2016 (2 pages) |
16 August 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
2 February 2017 | Director's details changed for Dr Rashid Khatib-Shahidi on 2 February 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
2 December 2016 | Previous accounting period extended from 31 August 2016 to 30 November 2016 (1 page) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
25 November 2016 | Register(s) moved to registered office address New Zealand House 80 Haymarket 1st Floor Hub London SW1Y 4TE (1 page) |
25 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (9 pages) |
27 October 2016 | Register inspection address has been changed to 78 Buckingham Court Buckingham Gate London SW1E 6PE (1 page) |
27 October 2016 | Director's details changed for Mr Danoosh Vahdat on 27 October 2016 (2 pages) |
27 October 2016 | Register(s) moved to registered inspection location 78 Buckingham Court Buckingham Gate London SW1E 6PE (1 page) |
7 October 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 February 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
30 October 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
29 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
22 June 2015 | Sub-division of shares on 28 May 2015 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
20 November 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders (5 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
1 October 2013 | Director's details changed for Dr Rashid Khatib-Shahidi on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Danoosh Vahdat on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Danoosh Vahdat on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Danoosh Vahdat on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Danoosh Vahdat on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Dr Rashid Khatib-Shahidi on 1 October 2013 (2 pages) |
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Director's details changed for Dr Rashid Khatib-Shahidi on 22 October 2012 (2 pages) |
11 July 2013 | Registered office address changed from 9 Wimpole Street London W1G 9SG United Kingdom on 11 July 2013 (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
10 November 2012 | Statement of capital following an allotment of shares on 10 November 2012
|
2 November 2012 | Director's details changed for Danoosh Vahdat on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Danoosh Vahdat on 2 November 2012 (2 pages) |
22 October 2012 | Director's details changed for Dr Rashid Shahidi on 22 October 2012 (2 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
2 August 2012 | Appointment of Danoosh Vahdat as a director (2 pages) |
1 August 2012 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Termination of appointment of Mark Oxley as a director (1 page) |
1 August 2012 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
1 August 2012 | Appointment of Dr Rashid Shahidi as a director (2 pages) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|