Company NameTelemedical World Ltd
DirectorEmanuele Stornati
Company StatusActive
Company Number08429259
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)
Previous NameSagittarius Real Estate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Emanuele Stornati
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed28 June 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressDevonshire House 582 Honeypot Lane
C/O Ax Advantix London Ltd
Stanmore
HA7 1JS
Director NameMs Eleonora Pinzauti
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalien
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItalia
Correspondence AddressViale Mazzini 40
Firenze
50132
Secretary NameMs Eleonora Pinzauti
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressViale Mazzini 40
Firenze
50132
Director NameMr Clemente Signoroni
Date of BirthAugust 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 2016)
RoleManager
Country of ResidenceItaly
Correspondence AddressWinston House Office 2,Dollis Park
London
N3 1HF
Director NameMr Claudio Mannini
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed15 December 2016(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 18 April 2017)
RoleManager
Country of ResidenceItaly
Correspondence AddressWinston House Office 348 2 Dollis Park
London
N3 1HF
Director NameMr Emanuele Stornati
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed18 April 2017(4 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 2018)
RoleManager
Country of ResidenceItaly
Correspondence AddressWinston House, Office 348 2, Dollis Park
London
N3 1HF
Director NameMr Raffaello Martini
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed19 February 2018(4 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinston House Office 348 2 Dollis Park
London
N3 1HF

Location

Registered AddressDevonshire House Off Ax 582 Honeypot Lane
C/O Ax Advantix London Ltd
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

100k at £1Ax Advantix London
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

10 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
4 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
3 November 2020Registered office address changed from PO Box HA71JS Devonshire House, Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS United Kingdom to Devonshire House Off Ax 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS on 3 November 2020 (1 page)
24 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
8 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 June 2018Notification of Emanuele Stornati as a person with significant control on 28 June 2018 (2 pages)
29 June 2018Appointment of Mr Emanuele Stornati as a director on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Raffaello Martini as a director on 28 June 2018 (1 page)
3 May 2018Registered office address changed from Winston House, Office 348 2, Dollis Park London N3 1HF to PO Box HA71JS Devonshire House, Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS on 3 May 2018 (1 page)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
19 February 2018Appointment of Mr Raffaello Martini as a director on 19 February 2018 (2 pages)
19 February 2018Termination of appointment of Emanuele Stornati as a director on 19 February 2018 (1 page)
4 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Appointment of Mr Emanuele Stornati as a director on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Claudio Mannini as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Claudio Mannini as a director on 18 April 2017 (1 page)
18 April 2017Appointment of Mr Emanuele Stornati as a director on 18 April 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Termination of appointment of Raffallo Martini as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Raffallo Martini as a director on 16 December 2016 (1 page)
16 December 2016Appointment of Mr Claudio Mannini as a director on 15 December 2016 (2 pages)
16 December 2016Termination of appointment of Clemente Signoroni as a director on 9 December 2016 (1 page)
16 December 2016Termination of appointment of Clemente Signoroni as a director on 9 December 2016 (1 page)
16 December 2016Appointment of Mr Claudio Mannini as a director on 15 December 2016 (2 pages)
11 December 2016Appointment of Mr Raffallo Martini as a director on 1 December 2016 (2 pages)
11 December 2016Appointment of Mr Raffallo Martini as a director on 1 December 2016 (2 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000
(3 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000
(3 pages)
14 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000
(3 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000
(3 pages)
3 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 October 2014Termination of appointment of Eleonora Pinzauti as a secretary on 1 October 2014 (1 page)
30 October 2014Termination of appointment of Eleonora Pinzauti as a secretary on 1 October 2014 (1 page)
30 October 2014Termination of appointment of Eleonora Pinzauti as a secretary on 1 October 2014 (1 page)
23 October 2014Termination of appointment of Eleonora Pinzauti as a director on 1 October 2014 (1 page)
23 October 2014Appointment of Clemente Signoroni as a director on 1 October 2014 (2 pages)
23 October 2014Termination of appointment of Eleonora Pinzauti as a director on 1 October 2014 (1 page)
23 October 2014Termination of appointment of Eleonora Pinzauti as a director on 1 October 2014 (1 page)
23 October 2014Appointment of Clemente Signoroni as a director on 1 October 2014 (2 pages)
23 October 2014Appointment of Clemente Signoroni as a director on 1 October 2014 (2 pages)
17 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100,000
(4 pages)
17 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100,000
(4 pages)
17 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100,000
(4 pages)
11 March 2014Registered office address changed from Office 311 2 Dollis Park Finchley Central London N3 1HF on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Office 311 2 Dollis Park Finchley Central London N3 1HF on 11 March 2014 (1 page)
31 October 2013Registered office address changed from 56 Sloane Square London SW1W 8AX United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 56 Sloane Square London SW1W 8AX United Kingdom on 31 October 2013 (1 page)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)