Company NameMedica Asia (Holdco) Limited
DirectorMasaki Takahata
Company StatusActive
Company Number08408185
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Masaki Takahata
Date of BirthApril 1984 (Born 40 years ago)
NationalityJapanese
StatusCurrent
Appointed01 March 2021(8 years after company formation)
Appointment Duration3 years
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address438b Alexandra Road
#06 - 11 Alexandra Technopark
Singapore
119968
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr Henry Scott Elkington
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameMr Christopher Bradley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(7 months after company formation)
Appointment Duration2 years (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameNaoki Aoyama
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed07 October 2015(2 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address438a Alexandra Road
Alexandra Technopark #04-01/02
119967
Director NameSeiichiro Tomita
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed07 October 2015(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-1-3 Marunocuhi
Chiyoda-Ku
Tokyo
Japan 100-8631
Director NameNatsuki Goto
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed07 October 2015(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-11-1 Shiba-Koen
Minato-Ku
Tokyo
Japan 105-0011
Director NameYasunobu Sakai
Date of BirthJune 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed07 October 2015(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address438a Alexandra Road
Alexandra Technopark #04-01/02
119967
Director NameMasato Sugizaki
Date of BirthOctober 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed07 October 2015(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-11-1 Shiba-Koen
Minato-Ku
Tokyo
Japan 105-0011
Director NameMr Tomo Nagahiro
Date of BirthDecember 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed30 September 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2018)
RoleSales Director
Country of ResidenceSingapore
Correspondence Address438a Alexandra Road
#04-01/02 Alexandra Technopark
Singapore
119967
Director NameMr Norio Iwamoto
Date of BirthApril 1973 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed05 March 2018(5 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-1-3 Marunouchi
Chiyoda-Ku
Tokyo
100-8631
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed07 October 2015(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2020)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websiteaxiogroup.net
Telephone020 79751600
Telephone regionLondon

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
219.8k at £0Ashley Freedman
0.00%
Ordinary B
10m at £0Axio Data Hedgeco LTD
0.00%
Ordinary A
439.6k at £0Ben Yeo
0.00%
Ordinary B
82.4k at £0Diana Edwards
0.00%
Ordinary B
82.4k at £0Kimberly Lai
0.00%
Ordinary B
82.4k at £0Ped Nonglak
0.00%
Ordinary B
82.4k at £0Siobhan Murphy
0.00%
Ordinary B

Financials

Year2014
Net Worth£1,222,000
Current Liabilities£26,958,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

10 October 2013Delivered on: 25 October 2013
Satisfied on: 19 October 2015
Persons entitled: Electra Partners LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
4 September 2013Delivered on: 6 September 2013
Satisfied on: 19 October 2015
Persons entitled: Electra Partners LLP

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied
8 April 2013Delivered on: 18 April 2013
Satisfied on: 19 October 2015
Persons entitled: Electra Partners LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

5 December 2017Secretary's details changed for Link Company Matters Limited on 6 November 2017 (1 page)
5 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
9 November 2017Registered office address changed from 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 November 2017 (1 page)
1 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
4 January 2017Full accounts made up to 31 March 2016 (29 pages)
30 September 2016Appointment of Mr Tomo Nagahiro as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Naoki Aoyama as a director on 30 September 2016 (1 page)
11 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 127.50526
(10 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
29 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 07/10/15.
(7 pages)
24 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 November 2015Director's details changed for Yasunobu Sakai on 23 November 2015 (2 pages)
30 November 2015Director's details changed for Naoki Aoyama on 23 November 2015 (2 pages)
26 November 2015Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 40 Dukes Place London England EC3A 7NH on 26 November 2015 (1 page)
26 November 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 7 October 2015 (2 pages)
26 November 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 7 October 2015 (2 pages)
23 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 109.89
  • ANNOTATION Clarification a second filed SH01 was registered on 29/02/16.
(4 pages)
2 November 2015Change of share class name or designation (2 pages)
2 November 2015Particulars of variation of rights attached to shares (3 pages)
2 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares redesignated 07/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 October 2015Appointment of Seiichiro Tomita as a director on 7 October 2015 (2 pages)
21 October 2015Appointment of Naoki Aoyama as a director on 7 October 2015 (2 pages)
21 October 2015Appointment of Natsuki Goto as a director on 7 October 2015 (2 pages)
21 October 2015Termination of appointment of Henry Elkington as a director on 7 October 2015 (1 page)
21 October 2015Termination of appointment of Christopher Bradley as a director on 7 October 2015 (1 page)
21 October 2015Appointment of Masato Sugizaki as a director on 7 October 2015 (2 pages)
21 October 2015Termination of appointment of Christopher Bradley as a director on 7 October 2015 (1 page)
21 October 2015Termination of appointment of Henry Elkington as a director on 7 October 2015 (1 page)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (29 pages)
21 October 2015Appointment of Yasunobu Sakai as a director on 7 October 2015 (2 pages)
21 October 2015Appointment of Naoki Aoyama as a director on 7 October 2015 (2 pages)
21 October 2015Appointment of Seiichiro Tomita as a director on 7 October 2015 (2 pages)
21 October 2015Appointment of Natsuki Goto as a director on 7 October 2015 (2 pages)
21 October 2015Appointment of Yasunobu Sakai as a director on 7 October 2015 (2 pages)
21 October 2015Appointment of Masato Sugizaki as a director on 7 October 2015 (2 pages)
19 October 2015Satisfaction of charge 084081850002 in full (1 page)
19 October 2015Satisfaction of charge 084081850003 in full (1 page)
19 October 2015Satisfaction of charge 084081850001 in full (1 page)
16 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (6 pages)
16 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (65 pages)
11 August 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 109.89011
  • ANNOTATION Replacement The form replaces the AR01 registered on 20/02/2015 as it was not properly delivered
(17 pages)
19 March 2015Statement of capital following an allotment of shares on 21 February 2014
  • GBP 109.89
(6 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 109.89
  • ANNOTATION Replaced a replacement AR01 was registered on 11/08/2015
(5 pages)
20 February 2015Registered office address changed from , Ludgate House 245 Blackfriars Road, London, SE1 9UY to Tallis House 2 Tallis Street London EC4Y 0AB on 20 February 2015 (1 page)
18 February 2015Amended audit exemption subsidiary accounts made up to 31 December 2013 (24 pages)
31 October 2014Accounts made up to 31 December 2013 (24 pages)
30 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages)
30 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 September 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 109.89
(6 pages)
25 September 2014Sub-division of shares on 22 May 2014 (6 pages)
19 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
19 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages)
8 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
17 April 2014Termination of appointment of Patrick Mcaleenan as a director (1 page)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares redenominated and allotted 21/02/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
25 October 2013Registration of charge 084081850003 (33 pages)
18 October 2013Appointment of Mr Christopher Bradley as a director (2 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 September 2013Registration of charge 084081850002 (35 pages)
4 September 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
8 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
(3 pages)
18 April 2013Registration of charge 084081850001 (58 pages)
5 April 2013Appointment of Henry Elkington as a director (2 pages)
18 February 2013Incorporation (33 pages)