Company NamePhytotech Medical (UK) Pty Ltd
DirectorPeter Christopher Wall
Company StatusActive
Company Number09318147
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Peter Christopher Wall
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed19 November 2014(same day as company formation)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMr James Gerard Hallam
StatusCurrent
Appointed06 July 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameBWB Secretarial Limited (Corporation)
StatusCurrent
Appointed01 September 2016(1 year, 9 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Boaz Wachtel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address3 Waterfront Business Park
Brierley Hill
West Midlands
DY5 1LX
Director NameMr Andreas Markus Gedeon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed20 August 2015(9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

26 February 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
22 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
3 August 2023Appointment of Mr Warwick Sauer as a director on 1 August 2023 (2 pages)
2 August 2023Termination of appointment of Peter Christopher Wall as a director on 1 August 2023 (1 page)
23 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
30 November 2022Withdrawal of a person with significant control statement on 30 November 2022 (2 pages)
30 November 2022Notification of Hygrovest Limited as a person with significant control on 21 November 2022 (2 pages)
21 November 2022Confirmation statement made on 19 November 2022 with updates (4 pages)
17 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
28 March 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
16 May 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
25 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
22 November 2019Director's details changed for Mr Peter Christopher Wall on 13 November 2019 (2 pages)
10 April 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
9 July 2018Appointment of Mr James Gerard Hallam as a secretary on 6 July 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 March 2018Notification of a person with significant control statement (2 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
20 March 2018Termination of appointment of Andreas Markus Gedeon as a director on 26 February 2018 (1 page)
20 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
30 October 2017Total exemption full accounts made up to 30 November 2016 (15 pages)
30 October 2017Total exemption full accounts made up to 30 November 2016 (15 pages)
8 December 2016Current accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
8 December 2016Current accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
22 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
8 November 2016Appointment of Bwb Secretarial Limited as a secretary on 1 September 2016 (2 pages)
8 November 2016Appointment of Bwb Secretarial Limited as a secretary on 1 September 2016 (2 pages)
10 October 2016Total exemption full accounts made up to 30 November 2015 (17 pages)
10 October 2016Total exemption full accounts made up to 30 November 2015 (17 pages)
16 September 2016Registered office address changed from 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX to 10 Queen Street Place London EC4R 1BE on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX to 10 Queen Street Place London EC4R 1BE on 16 September 2016 (1 page)
29 April 2016Appointment of Mr Andreas Gedeon as a director on 20 August 2015 (2 pages)
29 April 2016Appointment of Mr Andreas Gedeon as a director on 20 August 2015 (2 pages)
29 April 2016Termination of appointment of Boaz Wachtel as a director on 20 August 2015 (1 page)
29 April 2016Termination of appointment of Boaz Wachtel as a director on 20 August 2015 (1 page)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
(34 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
(34 pages)