Company NameBejaa Medical (UK) Limited
DirectorMark Rodney Jessop
Company StatusActive
Company Number08993490
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)

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 Mark Rodney Jessop
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleMedical Equipment Supplier
Country of ResidenceEngland
Correspondence Address137 Station Road
Chingford
London
E4 6AG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameDr Ihsan Mohammed Saleem Ibraheem
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIraqi
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleMedical Practitioner
Country of ResidenceIraq
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameMrs Germaine Mojikon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameMr Terence Richard Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 2019)
RoleSalesman
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG

Location

Registered Address137 Station Road
Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Germaine Mojikon
50.00%
Ordinary
50 at £1Terence Richard Scott
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

28 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
24 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
13 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
26 October 2022Notification of Ihsan Mohammed Saleem Ibraheem Al-Naqeeb as a person with significant control on 12 September 2022 (2 pages)
26 October 2022Director's details changed for Dr. Ihsan Mohammed Saleem Ibraheem Al-Naqueeb on 12 September 2022 (2 pages)
26 October 2022Appointment of Dr. Ihsan Mohammed Saleem Ibraheem Al-Naqueeb as a director on 12 September 2022 (2 pages)
25 October 2022Termination of appointment of Mark Rodney Jessop as a director on 12 September 2022 (1 page)
25 October 2022Cessation of Mark Rodney Jessop as a person with significant control on 12 September 2022 (1 page)
29 August 2022Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 29 August 2022 (1 page)
29 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
24 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
25 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 August 2019Director's details changed for Mr Mark Rodney Jessop on 28 August 2019 (2 pages)
29 August 2019Change of details for Mr Mark Rodney Jessop as a person with significant control on 28 August 2019 (2 pages)
30 July 2019Appointment of Mr Mark Rodney Jessop as a director on 30 July 2019 (2 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
30 July 2019Cessation of Germaine Mojikon as a person with significant control on 30 July 2019 (1 page)
30 July 2019Cessation of Terence Richard Scott as a person with significant control on 30 July 2019 (1 page)
30 July 2019Termination of appointment of Germaine Mojikon as a director on 29 July 2019 (1 page)
30 July 2019Notification of Mark Rodney Jessop as a person with significant control on 30 July 2019 (2 pages)
30 July 2019Termination of appointment of Terence Richard Scott as a director on 30 July 2019 (1 page)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
19 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
12 November 2014Termination of appointment of Ihsan Mohammed Saleem Ibraheem as a director on 11 November 2014 (1 page)
12 November 2014Termination of appointment of Ihsan Mohammed Saleem Ibraheem as a director on 11 November 2014 (1 page)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
30 October 2014Appointment of Mr Terence Richard Scott as a director on 24 October 2014 (2 pages)
30 October 2014Appointment of Mr Terence Richard Scott as a director on 24 October 2014 (2 pages)
30 April 2014Appointment of Ms Germaine Mojikon as a director (2 pages)
30 April 2014Appointment of Ms Germaine Mojikon as a director (2 pages)
24 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
24 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
15 April 2014Appointment of Dr Ihsan Mohammed Saleem Ibraheem as a director (2 pages)
15 April 2014Termination of appointment of Barbara Kahan as a director (1 page)
15 April 2014Termination of appointment of Barbara Kahan as a director (1 page)
15 April 2014Appointment of Dr Ihsan Mohammed Saleem Ibraheem as a director (2 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
(36 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
(36 pages)