Company NameMedcube Limited
Company StatusActive
Company Number08888419
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Franck Legoux
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceFrance
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameThomas Joly
Date of BirthJune 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed16 July 2014(5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Geoffroy Berbesson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed11 July 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Bertrand Pivin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed11 July 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RolePartner Apax France Sas
Country of ResidenceFrance
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Thierry Degroote
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed02 March 2021(7 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameDealbydeal Invest (Corporation)
StatusCurrent
Appointed02 March 2021(7 years after company formation)
Appointment Duration3 years, 1 month
Correspondence Address231 Rue Saint-Honore
Paris
75001
Director NameChristophe Raymond Gabriel CarrouÉE
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2014(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300k at €1Franck Legoux
47.06%
Ordinary
187.5k at €1Geoffroy Berbesson
29.41%
Ordinary
150k at €1Christophe Raymond Gabriel Carrouee
23.53%
Ordinary

Financials

Year2014
Net Worth£545,371
Cash£364,458
Current Liabilities£4,865

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

11 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
3 July 2017Statement of capital following an allotment of shares on 24 May 2017
  • EUR 657,617
(3 pages)
3 July 2017Termination of appointment of Christophe Raymond Gabriel Carrouée as a director on 28 June 2017 (1 page)
24 May 2017Cancellation of shares. Statement of capital on 1 June 2016
  • EUR 645,800
(4 pages)
24 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 May 2017Cancellation of shares. Statement of capital on 30 June 2016
  • EUR 637,433
(4 pages)
24 May 2017Cancellation of shares. Statement of capital on 11 October 2016
  • EUR 624,284
(4 pages)
24 May 2017Statement of capital following an allotment of shares on 3 June 2016
  • EUR 679,133
(4 pages)
24 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 May 2017Confirmation statement made on 12 February 2017 with updates (11 pages)
5 May 2017Statement of capital following an allotment of shares on 24 May 2016
  • EUR 687,500
(3 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • EUR 637,500
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • EUR 637,500
(5 pages)
1 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • EUR 637,500
(5 pages)
22 July 2014Appointment of Christophe Raymond Gabriel Carrouée as a director on 16 July 2014 (2 pages)
22 July 2014Appointment of Thomas Joly as a director on 16 July 2014 (2 pages)
8 July 2014Statement of capital following an allotment of shares on 20 May 2014
  • EUR 614,220
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 25 April 2014
  • EUR 136,720
(5 pages)
3 April 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
12 February 2014Incorporation (31 pages)