Company NameMedcity Ltd
Company StatusActive
Company Number08792892
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameProf Jonathan Norden Weber
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressImperial College London Room 2.15, Level 2
Faculty Building, South Kensington Campus, Exhibit
London
SW7 2AZ
Director NameProf Richard Charles Trembath
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleSenior Vice President & Provost (Health) King’S Co
Country of ResidenceEngland
Correspondence AddressKing's College London, Rm 1.04, 1st Floor
Hodgkin Building, Guy's Campus
London
SE1 1UL
Director NameMs Joanne Patra Pisani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleRetired Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Christopher Street
London
EC2A 2BS
Director NameProf Sir Mark Jonathan Caulfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleVice Principal For Health, Faculty Of Medicine And
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Harvey Heart Centre Queen Mary University
Charterhouse Square
London
EC1M 6BQ
Director NameMr Nayan Vraijal Rughani
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(9 years, 9 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMs Laura Francoise Citron
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(9 years, 9 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Eliot Richard Forster
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Director NameMrs Sarah Margaret Haywood
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(11 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 26 April 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressLittle Kimblewick Farm Finch Lane
Amersham
HP7 9NB
Director NameProf Robert Ian Lechler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2020)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressCamburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Director NameDr David Roblin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Francis Crick Institute 215 Euston Road
London
NW1 2BE
Director NameDr Anna Lisa Marie Jenkins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressP.O. Box 1152
Princeton
Nj
08542-1152
Director NameMr Gordon David Innes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameProf Patrick Henry Maxwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2018)
RoleAcademic Physician
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Cambridge School Of Clinical Medicin
Box 111 Cambridge Biomedical Campus
Cambridge
CB2 0SP
Director NameProf Matthew John Andrew Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2016(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 October 2018)
RoleProfessor Of Neuroscience
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment Of Physiology, Anatomy And Genetics (Dp
Le Gros Clark Building, South Parks Road
Oxford
OX1 3QX
Director NameProf Gavin Robert Screaton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(2 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 2017)
RoleDean, Faculty Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressImperial College London Room 2.15, Level 2
Faculty Building, South Kensington Campus, Exhibit
London
SW7 2AZ
Director NameProf David Arthur Lomas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 August 2023)
RoleVice Provost(Health), Professor Of Medicine
Country of ResidenceEngland
Correspondence AddressOffice Of The Vice Provost(Health) Ucl School Of L
Suite 1a, Maple House, 149 Tottenham Court Road
London
W1T 7JA
Director NameDr Simon Kerry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(4 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 2023)
RoleOperating Partner, Advent Life Sciences
Country of ResidenceUnited Kingdom
Correspondence AddressAdvent Life Sciences 158-160 North Gower Street
London
NW1 2ND
Director NameMrs Neelam Patel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 June 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Christopher Street
London
EC2A 2BS
Director NameDr Ian William Campbell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ivy Way
Spaldwick
Cambridgeshire
PE28 0UN
Director NameSimon Sinclair
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(8 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 April 2023)
RoleChief Safety Officer Inter Alia
Country of ResidenceUnited Kingdom
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL

Contact

Websitemedcitylondon.com

Location

Registered Address169 (London & Partners) Union Street
London
SE1 0LL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,594
Cash£282,909
Current Liabilities£326,977

Accounts

Latest Accounts30 March 2024 (1 month ago)
Next Accounts Due30 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

19 December 2017Notification of a person with significant control statement (2 pages)
18 December 2017Withdrawal of a person with significant control statement on 18 December 2017 (2 pages)
18 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 November 2017Termination of appointment of Gavin Robert Screaton as a director on 30 September 2017 (1 page)
11 August 2017Termination of appointment of David Roblin as a director on 15 February 2017 (1 page)
30 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
23 December 2016Appointment of Professor David Arthur Lomas as a director on 6 October 2016 (2 pages)
22 December 2016Appointment of Professor Gavin Robert Screaton as a director on 6 October 2016 (2 pages)
4 November 2016Appointment of Professor Matthew John Andrew Wood as a director on 6 October 2016 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Termination of appointment of Gordon David Innes as a director on 6 October 2016 (1 page)
23 April 2016Appointment of Professor Patrick Henry Maxwell as a director on 3 December 2015 (2 pages)
5 February 2016Annual return made up to 27 November 2015 no member list (7 pages)
7 December 2015Director's details changed for Dr Eliot Richard Forster on 25 August 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 July 2015Director's details changed for Dr Eliot Richard Forster on 5 June 2015 (2 pages)
17 July 2015Director's details changed for Dr Eliot Richard Forster on 5 June 2015 (2 pages)
26 June 2015Appointment of Dr David Roblin as a director on 2 February 2015 (2 pages)
26 June 2015Appointment of Dr David Roblin as a director on 2 February 2015 (2 pages)
7 May 2015Appointment of Mr Gordon David Innes as a director on 2 February 2015 (2 pages)
7 May 2015Appointment of Mr Gordon David Innes as a director on 2 February 2015 (2 pages)
5 May 2015Appointment of Annalisa Jenkins as a director on 2 February 2015 (2 pages)
5 May 2015Appointment of Annalisa Jenkins as a director on 2 February 2015 (2 pages)
28 March 2015Appointment of Professor Robert Ian Lechler as a director on 1 January 2015 (2 pages)
28 March 2015Appointment of Professor Robert Ian Lechler as a director on 1 January 2015 (2 pages)
12 March 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
15 January 2015Annual return made up to 27 November 2014 no member list (3 pages)
6 January 2015Appointment of Sarah Haywood as a director on 1 November 2014 (2 pages)
6 January 2015Appointment of Sarah Haywood as a director on 1 November 2014 (2 pages)
27 November 2013Incorporation (26 pages)