Company NamePace Med Tech Limited
DirectorsAndrew Jeremy Burchall and Adam Herron
Company StatusActive
Company Number12412058
CategoryPrivate Limited Company
Incorporation Date20 January 2020(4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Graham John Anthony Dolan
StatusCurrent
Appointed20 January 2020(same day as company formation)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

1 February 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
26 January 2021Director's details changed for Mr Adam Herron on 28 February 2020 (2 pages)
25 January 2021Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ England to 5th Floor 4 Coleman Street London EC2R 5AR on 25 January 2021 (1 page)
25 January 2021Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages)
7 May 2020Appointment of Mr Adam Herron as a director on 28 February 2020 (2 pages)
28 April 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 100
(4 pages)
17 March 2020Change of share class name or designation (2 pages)
16 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
20 January 2020Incorporation
Statement of capital on 2020-01-20
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)