Company NameLamicare Health Ltd
DirectorsNigel David Christie and Francesco Maccioni
Company StatusActive
Company Number08124358
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameDr Nigel David Christie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months
RoleMarine Biologist (Phd)
Country of ResidenceSouth Africa
Correspondence AddressPO Box 20089 Big Bay
Cape Town
07448
Director NameMr Francesco Maccioni
Date of BirthDecember 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed06 August 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPO Box 20089 Big Bay
Cape Town
07448
Director NameMr Christopher Carl Tornblom
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address145-157 St John Street
C/O Westbury
London
EC1V 4PY

Location

Registered Address39 Etchingham Park Road
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

640k at £0.001Cazord Holdings Sa
6.40%
Ordinary
4.6m at £0.001Gcmac Trust
46.00%
Ordinary
4.3m at £0.001Beachcombers Trust
43.20%
Ordinary
210k at £0.001Marsona Investments Ab
2.10%
Ordinary
150k at £0.001Jonathan Martin
1.50%
Ordinary
80k at £0.001Peter Burrows
0.80%
Ordinary

Financials

Year2014
Net Worth-£16,890
Cash£66
Current Liabilities£16,956

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

3 August 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 11,428.57
(3 pages)
3 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
19 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 May 2022Confirmation statement made on 30 May 2022 with updates (5 pages)
30 May 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 11,111.11
(3 pages)
23 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
23 May 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 11,000
(3 pages)
17 May 2022Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 39 Etchingham Park Road London N3 2DU on 17 May 2022 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 July 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 July 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
31 October 2018Registered office address changed from 145-157 st John Street C/O Westbury London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 July 2017Notification of Francesco Maccioni as a person with significant control on 6 April 2017 (2 pages)
14 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
14 July 2017Notification of Francesco Maccioni as a person with significant control on 6 April 2017 (2 pages)
14 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 10,000
(6 pages)
19 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 10,000
(6 pages)
11 April 2016Termination of appointment of Christopher Carl Tornblom as a director on 31 March 2016 (1 page)
11 April 2016Termination of appointment of Christopher Carl Tornblom as a director on 31 March 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(6 pages)
24 August 2015Director's details changed for Mr Christopher Carl Tornblom on 1 January 2015 (2 pages)
24 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(6 pages)
24 August 2015Director's details changed for Mr Christopher Carl Tornblom on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Christopher Carl Tornblom on 1 January 2015 (2 pages)
23 July 2014Director's details changed for Mr Christopher Carl Tornblom on 1 May 2014 (2 pages)
23 July 2014Director's details changed for Dr Nigel David Christie on 1 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Christopher Carl Tornblom on 1 May 2014 (2 pages)
23 July 2014Director's details changed for Mr Francesco Maccioni on 1 July 2014 (2 pages)
23 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,000
(6 pages)
23 July 2014Director's details changed for Mr Christopher Carl Tornblom on 1 May 2014 (2 pages)
23 July 2014Director's details changed for Mr Francesco Maccioni on 1 July 2014 (2 pages)
23 July 2014Director's details changed for Dr Nigel David Christie on 1 July 2014 (2 pages)
23 July 2014Director's details changed for Dr Nigel David Christie on 1 July 2014 (2 pages)
23 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,000
(6 pages)
23 July 2014Director's details changed for Mr Francesco Maccioni on 1 July 2014 (2 pages)
7 July 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 July 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 February 2014Previous accounting period extended from 30 June 2013 to 27 December 2013 (1 page)
19 February 2014Previous accounting period extended from 30 June 2013 to 27 December 2013 (1 page)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
9 July 2013Director's details changed for Mr Christopher Carl Tornblom on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Christopher Carl Tornblom on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Christopher Carl Tornblom on 9 July 2013 (2 pages)
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 10,000
(3 pages)
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 10,000
(3 pages)
6 August 2012Appointment of Dr Nigel David Christie as a director (2 pages)
6 August 2012Appointment of Mr Francesco Maccioni as a director (2 pages)
6 August 2012Appointment of Dr Nigel David Christie as a director (2 pages)
6 August 2012Appointment of Mr Francesco Maccioni as a director (2 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)