Hudson
Wisconsin
54016
Director Name | Iran Edward Bateman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 20 Gresham Street 4th Floor London EC2V 7JE |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2019(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Morten Nielsen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 2a St George Wharf London SW8 2LE |
Director Name | Mr Andrew Stephen Diston |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 August 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX |
Director Name | Mr Claus Bjerg |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 March 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 January 2020) |
Role | Manager |
Country of Residence | Denmark |
Correspondence Address | 2a St George Wharf London SW8 2LE |
Director Name | Mr Soren Vestergaard Jacobsen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 October 2018(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 2a St George Wharf London SW8 2LE |
Director Name | Kevin Peter Deane |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2023) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Phillips-Medisize Ltd, Milton Hall Ely Road Milton Cambridge CB24 6WZ |
Secretary Name | Anglodan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2015(same day as company formation) |
Correspondence Address | 2a St George Wharf London SW8 2LE |
Registered Address | 20 Gresham Street 4th Floor London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
5 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
9 October 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
30 June 2023 | Termination of appointment of Kevin Peter Deane as a director on 29 June 2023 (1 page) |
9 June 2023 | Appointment of Iran Edward Bateman as a director on 1 June 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
9 November 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a small company made up to 31 December 2020 (18 pages) |
30 September 2021 | Termination of appointment of Soren Vestergaard Jacobsen as a director on 30 September 2021 (1 page) |
30 September 2021 | Appointment of Brett Alan Landrum as a director on 30 September 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
18 June 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
20 January 2020 | Termination of appointment of Claus Bjerg as a director on 10 January 2020 (1 page) |
20 January 2020 | Appointment of Kevin Peter Deane as a director on 10 January 2020 (2 pages) |
27 November 2019 | Appointment of Citco Management (Uk) Limited as a secretary on 1 November 2019 (2 pages) |
27 November 2019 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
27 November 2019 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
17 October 2019 | Change of details for Medicom Innovation Partner a/S as a person with significant control on 20 September 2018 (2 pages) |
17 October 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
16 October 2019 | Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 16 October 2019 (1 page) |
30 September 2019 | Termination of appointment of Anglodan Secretaries Limited as a secretary on 24 September 2019 (1 page) |
27 March 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
2 November 2018 | Resolutions
|
31 October 2018 | Termination of appointment of Morten Nielsen as a director on 30 October 2018 (1 page) |
31 October 2018 | Appointment of Mr Soren Vestergaard Jacobsen as a director on 30 October 2018 (2 pages) |
31 October 2018 | Director's details changed for Mr Soren Vestergaard Jacobsen on 30 October 2018 (2 pages) |
18 October 2018 | Director's details changed for Mr Claus Bjerg on 25 July 2018 (2 pages) |
18 October 2018 | Director's details changed for Mr Morten Nielsen on 25 July 2018 (2 pages) |
14 September 2018 | Secretary's details changed for Anglodan Secretaries Limited on 25 July 2018 (1 page) |
14 September 2018 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX United Kingdom to 2a St George Wharf London SW8 2LE on 14 September 2018 (1 page) |
21 March 2018 | Full accounts made up to 31 December 2017 (14 pages) |
14 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
13 September 2017 | Withdrawal of a person with significant control statement on 13 September 2017 (2 pages) |
13 September 2017 | Notification of Medicom Innovation Partner a/S as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Withdrawal of a person with significant control statement on 13 September 2017 (2 pages) |
13 September 2017 | Notification of Medicom Innovation Partner a/S as a person with significant control on 13 September 2017 (2 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
17 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (13 pages) |
30 August 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
30 August 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
25 August 2016 | Termination of appointment of Andrew Stephen Diston as a director on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Andrew Stephen Diston as a director on 25 August 2016 (1 page) |
18 March 2016 | Appointment of Mr Andrew Stephen Diston as a director on 11 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Claus Bjerg as a director on 11 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Claus Bjerg as a director on 11 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Andrew Stephen Diston as a director on 11 March 2016 (2 pages) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
26 September 2015 | Company name changed bang & olufsen medicom LTD\certificate issued on 26/09/15
|
26 September 2015 | Change of name notice (2 pages) |
26 September 2015 | Change of name notice (2 pages) |
26 September 2015 | Company name changed bang & olufsen medicom LTD\certificate issued on 26/09/15
|
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|