Company NameMedadvisor Welam UK Ltd
Company StatusActive
Company Number11292305
CategoryPrivate Limited Company
Incorporation Date5 April 2018(6 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jamal Masood Butt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6th Floor, Manfield House 1 Southampton Street
London
WC2R 0LR
Director NameMr Wayne Geoffery Marinoff
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed07 October 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor, Manfield House 1 Southampton Street
London
WC2R 0LR
Director NameMr Richard Wade Ratliff
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed22 November 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor, Manfield House 1 Southampton Street
London
WC2R 0LR
Secretary NameMs Ancila Desai
StatusCurrent
Appointed27 February 2023(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address6th Floor, Manfield House 1 Southampton Street
London
WC2R 0LR
Director NameSaurabh Mishra
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed05 April 2018(same day as company formation)
RoleCommercial Director
Country of ResidenceAustralia
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameRobert Read
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed05 April 2018(same day as company formation)
RoleCEO
Country of ResidenceAustralia
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Secretary NameCarlo Campiciano
StatusResigned
Appointed05 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Secretary NameMs Naomi Lawrie
StatusResigned
Appointed24 May 2021(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2023)
RoleCompany Director
Correspondence Address6th Floor, Manfield House 1 Southampton Street
London
WC2R 0LR

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

23 August 2021Delivered on: 27 August 2021
Persons entitled: Partners for Growth Vi, L.P.

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

13 July 2023Accounts for a small company made up to 30 June 2022 (10 pages)
12 May 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
26 April 2023Termination of appointment of Naomi Lawrie as a secretary on 31 March 2023 (1 page)
26 April 2023Director's details changed for Mr Richard Wade Ratliff on 3 April 2023 (2 pages)
26 April 2023Secretary's details changed for Ms Ancila Desai on 3 April 2023 (1 page)
26 April 2023Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 26 April 2023 (1 page)
27 February 2023Appointment of Ms Ancila Desai as a secretary on 27 February 2023 (2 pages)
30 November 2022Appointment of Mr Richard Wade Ratliff as a director on 22 November 2022 (2 pages)
30 November 2022Termination of appointment of Robert Read as a director on 23 November 2022 (1 page)
7 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
31 March 2022Accounts for a small company made up to 30 June 2021 (11 pages)
11 October 2021Termination of appointment of Saurabh Mishra as a director on 7 October 2021 (1 page)
11 October 2021Appointment of Mr Wayne Geoffery Marinoff as a director on 7 October 2021 (2 pages)
3 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 August 2021Registration of charge 112923050001, created on 23 August 2021 (51 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (9 pages)
27 May 2021Appointment of Ms Naomi Lawrie as a secretary on 24 May 2021 (2 pages)
27 May 2021Termination of appointment of Carlo Campiciano as a secretary on 24 May 2021 (1 page)
15 May 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
29 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 April 2020Cessation of Medadvisor Limited as a person with significant control on 5 April 2018 (1 page)
27 April 2020Notification of a person with significant control statement (2 pages)
19 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 May 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
5 February 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
5 April 2018Incorporation
Statement of capital on 2018-04-05
  • GBP 100
(41 pages)