Company NameInternational Complementary Medicine Ltd
DirectorSergey Leonov
Company StatusActive
Company Number07988422
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSergey Leonov
Date of BirthApril 1962 (Born 62 years ago)
NationalityRussian
StatusCurrent
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10, Stafford Mansions Stafford Place
London
SW1E 6NL
Secretary NameSergey Leonov
StatusCurrent
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10, Stafford Mansions Stafford Place
London
SW1E 6NL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressFlat 10, Stafford Mansions
Stafford Place
London
SW1E 6NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Sergey Leonov
55.00%
Ordinary
15 at £1Angelina Zadorozhneva
15.00%
Ordinary A
10 at £1Elena Leonova
10.00%
Ordinary B
10 at £1Nadezhda Leonova
10.00%
Ordinary B
10 at £1Vladislav Leonov
10.00%
Ordinary B

Financials

Year2014
Net Worth£44,493
Cash£47,400
Current Liabilities£32,498

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

27 October 2023Micro company accounts made up to 28 February 2023 (8 pages)
19 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
5 October 2022Micro company accounts made up to 28 February 2022 (8 pages)
19 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 28 February 2021 (8 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 29 February 2020 (8 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 28 February 2019 (6 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
23 October 2018Registered office address changed from Apartment 3 Eglise House 16 Tufton Street London SW1P 3QZ to Flat 10, Stafford Mansions Stafford Place London SW1E 6NL on 23 October 2018 (1 page)
30 July 2018Micro company accounts made up to 28 February 2018 (6 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
2 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 September 2016Micro company accounts made up to 29 February 2016 (4 pages)
28 September 2016Micro company accounts made up to 29 February 2016 (4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
22 October 2013Registered office address changed from Flat 41 1 Ambrosden Avenue London SW1P 1QQ on 22 October 2013 (2 pages)
22 October 2013Registered office address changed from Flat 41 1 Ambrosden Avenue London SW1P 1QQ on 22 October 2013 (2 pages)
3 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 May 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
1 May 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
20 November 2012Registered office address changed from 3 the Glebe Chislehurst Kent BR7 5PX United Kingdom on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from 3 the Glebe Chislehurst Kent BR7 5PX United Kingdom on 20 November 2012 (2 pages)
1 October 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
(4 pages)
1 October 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
(4 pages)
31 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/03/2012
(6 pages)
31 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/03/2012
(6 pages)
6 July 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 15
  • ANNOTATION A second filed SH01 was registered on 31/07/2012
(4 pages)
6 July 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 15
  • ANNOTATION A second filed SH01 was registered on 31/07/2012
(4 pages)
6 July 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 55
(3 pages)
6 July 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 55
(3 pages)
19 March 2012Appointment of Sergey Leonov as a director (2 pages)
19 March 2012Appointment of Sergey Leonov as a secretary (1 page)
19 March 2012Appointment of Sergey Leonov as a secretary (1 page)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
19 March 2012Appointment of Sergey Leonov as a director (2 pages)
13 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
13 March 2012Incorporation (20 pages)
13 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
13 March 2012Incorporation (20 pages)