Company NameTeleradiology International (UK) Limited
Company StatusDissolved
Company Number10532711
CategoryPrivate Limited Company
Incorporation Date20 December 2016(7 years, 3 months ago)
Dissolution Date27 June 2023 (9 months ago)

Business Activity

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

Directors

Director NameMr Timothy Carr
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed30 October 2018(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 27 June 2023)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 11 70 Phillip Street
Sydney
Nsw, 2000
Australia
Director NameMr Alexander Van Der Laan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed30 October 2018(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 12 225 George Street
Sydney
Nsw 2000
Australia
Secretary NameMr Timothy Carr
StatusClosed
Appointed10 January 2020(3 years after company formation)
Appointment Duration3 years, 5 months (closed 27 June 2023)
RoleCompany Director
Correspondence AddressLevel 6, West, 350 Euston Road
London
NW1 3AX
Director NameMr Ryan Shelswell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Thomas Gibson Anning
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 6, West, 350 Euston Road
London
NW1 3AX
Director NameMr Joseph Wong
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2017(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2020)
RoleManager
Country of ResidenceAustralia
Correspondence AddressLevel 6, West, 350 Euston Road
London
NW1 3AX
Director NameMr Ryan Shelswell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2020(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 6, West, 350 Euston Road
London
NW1 3AX

Location

Registered AddressLevel 6, West
350 Euston Road
London
NW1 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

25 November 2021Delivered on: 9 December 2021
Persons entitled: Global Loan Agency Services Australia Nominees Pty LTD (As Security Trustee)

Classification: A registered charge
Outstanding
2 November 2017Delivered on: 6 November 2017
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Particulars: None.
Outstanding
20 March 2017Delivered on: 27 March 2017
Persons entitled: P.T. Limited (As Security Trustee)

Classification: A registered charge
Particulars: All property and assets from time to time mortgaged, charged or assigned (or expressed to be mortgaged, charged or assigned) as described in more detail under the instrument.
Outstanding

Filing History

21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
5 September 2020Full accounts made up to 31 March 2020 (13 pages)
18 May 2020Termination of appointment of Joseph Wong as a director on 15 May 2020 (1 page)
18 May 2020Appointment of Mr Ryan Shelswell as a director on 15 May 2020 (2 pages)
28 January 2020Notification of Icg Fmc Limited as a person with significant control on 21 December 2016 (2 pages)
28 January 2020Cessation of Intermediate Capital Group Plc as a person with significant control on 21 December 2016 (1 page)
12 January 2020Appointment of Mr Timothy Carr as a secretary on 10 January 2020 (2 pages)
7 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
8 November 2019Full accounts made up to 31 March 2019 (14 pages)
2 May 2019Second filing for the appointment of Mr Alexander Van Der Laan as a director (6 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 November 2018Full accounts made up to 31 March 2018 (12 pages)
20 November 2018Second filing of a statement of capital following an allotment of shares on 31 March 2018
  • GBP 1
(7 pages)
30 October 2018Appointment of Mr Alexander Van Der Laan as a director on 30 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 02/05/2019
(3 pages)
30 October 2018Appointment of Mr Timothy Carr as a director on 30 October 2018 (2 pages)
30 October 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2018.
(4 pages)
30 October 2018Termination of appointment of Thomas Gibson Anning as a director on 30 October 2018 (1 page)
25 October 2018Registered office address changed from 25 Farringdon Street London EC4A 4AB to Level 6, West, 350 Euston Road London NW1 3AX on 25 October 2018 (1 page)
22 May 2018Confirmation statement made on 19 December 2017 with updates (5 pages)
16 May 2018Director's details changed for Mr Jospeh Wong on 25 July 2017 (2 pages)
15 May 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
9 March 2018Memorandum and Articles of Association (40 pages)
15 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 November 2017Satisfaction of charge 105327110001 in full (1 page)
15 November 2017Satisfaction of charge 105327110001 in full (1 page)
6 November 2017Registration of charge 105327110002, created on 2 November 2017 (43 pages)
6 November 2017Registration of charge 105327110002, created on 2 November 2017 (43 pages)
12 October 2017Termination of appointment of Ryan Shelswell as a director on 25 July 2017 (1 page)
12 October 2017Appointment of Mr Jospeh Wong as a director on 24 July 2017 (2 pages)
12 October 2017Appointment of Mr Jospeh Wong as a director on 24 July 2017 (2 pages)
12 October 2017Termination of appointment of Ryan Shelswell as a director on 25 July 2017 (1 page)
20 July 2017Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 25 Farringdon Street London EC4A 4AB on 20 July 2017 (2 pages)
20 July 2017Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 25 Farringdon Street London EC4A 4AB on 20 July 2017 (2 pages)
27 March 2017Registration of charge 105327110001, created on 20 March 2017 (44 pages)
27 March 2017Registration of charge 105327110001, created on 20 March 2017 (44 pages)
20 December 2016Incorporation
Statement of capital on 2016-12-20
  • GBP 1
(49 pages)
20 December 2016Incorporation
Statement of capital on 2016-12-20
  • GBP 1
(49 pages)