London
W1H 7PE
Director Name | Mr Edward Edmund Jan Radkiewicz |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Ranjan Kumar Singh |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
13 December 2023 | Registration of charge 123680730001, created on 7 December 2023 (40 pages) |
---|---|
23 November 2023 | Change of details for Medtop International Sa as a person with significant control on 22 November 2023 (2 pages) |
16 November 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
16 November 2023 | Statement of capital following an allotment of shares on 31 October 2023
|
20 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
20 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (61 pages) |
1 February 2023 | Statement of capital following an allotment of shares on 30 June 2022
|
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (5 pages) |
1 February 2023 | Statement of capital following an allotment of shares on 30 September 2022
|
1 February 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
27 January 2023 | Withdrawal of a person with significant control statement on 27 January 2023 (2 pages) |
27 January 2023 | Notification of Medtop International Sa as a person with significant control on 29 October 2021 (1 page) |
1 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
1 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
1 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 September 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
1 April 2022 | Notification of a person with significant control statement (2 pages) |
1 April 2022 | Cessation of Medtop International Sa as a person with significant control on 29 October 2021 (1 page) |
17 December 2021 | Confirmation statement made on 16 December 2021 with updates (4 pages) |
16 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
16 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages) |
16 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
16 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages) |
8 December 2021 | Cessation of Medtop Group Limited as a person with significant control on 22 July 2020 (1 page) |
28 October 2021 | Notification of Medtop International Sa as a person with significant control on 22 July 2020 (2 pages) |
26 May 2021 | Termination of appointment of Mark Neil Steinberg as a director on 21 May 2021 (1 page) |
26 May 2021 | Appointment of Mr Brian Roy Cole as a director on 21 May 2021 (2 pages) |
26 May 2021 | Termination of appointment of Terence Shelby Cole as a director on 21 May 2021 (1 page) |
26 May 2021 | Appointment of Mr Ranjan Kumar Singh as a director on 21 May 2021 (2 pages) |
26 May 2021 | Appointment of Mr Edward Edmund Jan Radkiewicz as a director on 21 May 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
23 April 2020 | Memorandum and Articles of Association (25 pages) |
23 April 2020 | Resolutions
|
17 December 2019 | Incorporation Statement of capital on 2019-12-17
|