Company NamePhillips-Medisize Ltd
DirectorsBrett Alan Landrum and Iran Edward Bateman
Company StatusActive
Company Number09418065
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 2 months ago)
Previous NamesBang & Olufsen Medicom Ltd and Medicom Innovation Partner Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameBrett Alan Landrum
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleEngineer
Country of ResidenceUnited States
Correspondence Address1201 Beaudry Blvd.
Hudson
Wisconsin
54016
Director NameIran Edward Bateman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(8 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleVice President
Country of ResidenceEngland
Correspondence Address20 Gresham Street
4th Floor
London
EC2V 7JE
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed01 November 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Morten Nielsen
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed02 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address2a St George Wharf
London
SW8 2LE
Director NameMr Andrew Stephen Diston
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 August 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address75 Bell Gardens Haddenham
Ely
Cambridgeshire
CB6 3TX
Director NameMr Claus Bjerg
Date of BirthMay 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed11 March 2016(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 January 2020)
RoleManager
Country of ResidenceDenmark
Correspondence Address2a St George Wharf
London
SW8 2LE
Director NameMr Soren Vestergaard Jacobsen
Date of BirthJune 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed30 October 2018(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address2a St George Wharf
London
SW8 2LE
Director NameKevin Peter Deane
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2023)
RoleVice President
Country of ResidenceEngland
Correspondence AddressPhillips-Medisize Ltd, Milton Hall Ely Road
Milton
Cambridge
CB24 6WZ
Secretary NameAnglodan Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2015(same day as company formation)
Correspondence Address2a St George Wharf
London
SW8 2LE

Location

Registered Address20 Gresham Street
4th Floor
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

5 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
9 October 2023Accounts for a small company made up to 31 December 2022 (18 pages)
30 June 2023Termination of appointment of Kevin Peter Deane as a director on 29 June 2023 (1 page)
9 June 2023Appointment of Iran Edward Bateman as a director on 1 June 2023 (2 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
9 November 2022Accounts for a small company made up to 31 December 2021 (17 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
21 January 2022Accounts for a small company made up to 31 December 2020 (18 pages)
30 September 2021Termination of appointment of Soren Vestergaard Jacobsen as a director on 30 September 2021 (1 page)
30 September 2021Appointment of Brett Alan Landrum as a director on 30 September 2021 (2 pages)
8 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
18 June 2020Accounts for a small company made up to 31 December 2019 (15 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Claus Bjerg as a director on 10 January 2020 (1 page)
20 January 2020Appointment of Kevin Peter Deane as a director on 10 January 2020 (2 pages)
27 November 2019Appointment of Citco Management (Uk) Limited as a secretary on 1 November 2019 (2 pages)
27 November 2019Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
27 November 2019Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
17 October 2019Change of details for Medicom Innovation Partner a/S as a person with significant control on 20 September 2018 (2 pages)
17 October 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
16 October 2019Registered 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 2019Termination of appointment of Anglodan Secretaries Limited as a secretary on 24 September 2019 (1 page)
27 March 2019Accounts for a small company made up to 31 December 2018 (15 pages)
2 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-19
(3 pages)
31 October 2018Termination of appointment of Morten Nielsen as a director on 30 October 2018 (1 page)
31 October 2018Appointment of Mr Soren Vestergaard Jacobsen as a director on 30 October 2018 (2 pages)
31 October 2018Director's details changed for Mr Soren Vestergaard Jacobsen on 30 October 2018 (2 pages)
18 October 2018Director's details changed for Mr Claus Bjerg on 25 July 2018 (2 pages)
18 October 2018Director's details changed for Mr Morten Nielsen on 25 July 2018 (2 pages)
14 September 2018Secretary's details changed for Anglodan Secretaries Limited on 25 July 2018 (1 page)
14 September 2018Registered 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 2018Full accounts made up to 31 December 2017 (14 pages)
14 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Notification of Medicom Innovation Partner a/S as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Notification of Medicom Innovation Partner a/S as a person with significant control on 13 September 2017 (2 pages)
15 June 2017Full accounts made up to 31 December 2016 (13 pages)
15 June 2017Full accounts made up to 31 December 2016 (13 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 December 2016Full accounts made up to 31 December 2015 (13 pages)
7 December 2016Full accounts made up to 31 December 2015 (13 pages)
30 August 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
30 August 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
25 August 2016Termination of appointment of Andrew Stephen Diston as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Andrew Stephen Diston as a director on 25 August 2016 (1 page)
18 March 2016Appointment of Mr Andrew Stephen Diston as a director on 11 March 2016 (2 pages)
18 March 2016Appointment of Mr Claus Bjerg as a director on 11 March 2016 (2 pages)
18 March 2016Appointment of Mr Claus Bjerg as a director on 11 March 2016 (2 pages)
18 March 2016Appointment of Mr Andrew Stephen Diston as a director on 11 March 2016 (2 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
26 September 2015Company name changed bang & olufsen medicom LTD\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-01
(2 pages)
26 September 2015Change of name notice (2 pages)
26 September 2015Change of name notice (2 pages)
26 September 2015Company name changed bang & olufsen medicom LTD\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-01
(2 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)