MED-TEL UK LIMITED - LONDON


Company Profile Company Filings

Overview

MED-TEL UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MED-TEL UK LIMITED was incorporated 26 years ago on 08/10/1997 and has the registered number: 03446473. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

MED-TEL UK LIMITED - LONDON

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

17 HARLEY STREET
LONDON
W1G 9QH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/10/2023 22/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SAMEH KHOURY Nov 1976 Canadian Director 2023-01-01 CURRENT
LORNA ELLEN BOWLING Apr 1967 Secretary 1999-12-01 UNTIL 2000-02-11 RESIGNED
MR ALI TABBARA Jun 1965 Canadian Director 2020-01-01 UNTIL 2022-12-30 RESIGNED
SCOTT D STEELE Apr 1964 Usa Director 2003-03-19 UNTIL 2005-12-15 RESIGNED
HUGH BRADLEY SLOAN Jan 1976 American Director 2008-04-29 UNTIL 2008-09-05 RESIGNED
MR IAN THORLEY Dec 1951 Australian Director 2008-09-05 UNTIL 2009-10-31 RESIGNED
ROBERT G PLATENBERG Oct 1955 Usa Director 2001-06-24 UNTIL 2003-03-13 RESIGNED
MRS KAREN ANNE MILLER Mar 1967 British Director 2010-10-01 UNTIL 2018-01-08 RESIGNED
JAMES MCGILLAN Nov 1941 American Director 1997-11-11 UNTIL 2008-05-20 RESIGNED
MICHAEL JOSEPH SHERIDAN Jul 1951 Irish Director 1999-06-30 UNTIL 2002-12-31 RESIGNED
MR PAUL SIMON THOMPSON Jun 1969 British Director 2012-07-31 UNTIL 2015-05-22 RESIGNED
MRS GLORIA JUNE POPE Oct 1950 British Secretary 2008-09-05 UNTIL 2012-12-31 RESIGNED
GARY ROBERT PARROTT Oct 1961 British Secretary 2007-07-11 UNTIL 2008-09-05 RESIGNED
JAMES MCGILLAN Nov 1941 American Secretary 1997-11-11 UNTIL 2005-07-18 RESIGNED
KEITH MALKINSON May 1961 Irish Secretary 2005-05-26 UNTIL 2006-07-11 RESIGNED
MS JOSEPHINE EMIR MACSWEENEY Mar 1958 British Secretary 2006-07-11 UNTIL 2007-07-11 RESIGNED
MS LISA ROANNE FORRELL Jul 1949 British Secretary 2001-05-23 UNTIL 2004-07-31 RESIGNED
ANGELA MARIE CARR Aug 1978 Secretary 2004-08-01 UNTIL 2005-05-26 RESIGNED
HUNTSMOOR NOMINEES LIMITED Corporate Nominee Director 1997-10-08 UNTIL 1997-11-11 RESIGNED
MR SULTAN MOHAMMED EL SEIF Mar 1985 Saudi Arabian Director 2009-11-01 UNTIL 2018-01-08 RESIGNED
HUNTSMOOR NOMINEES LIMITED Corporate Nominee Secretary 1997-10-08 UNTIL 1999-12-01 RESIGNED
TJG SECRETARIES LIMITED Corporate Secretary 2000-02-13 UNTIL 2001-05-23 RESIGNED
MR ANDREW ANDREOU Mar 1959 British Director 2008-09-05 UNTIL 2012-07-31 RESIGNED
MR NICHOLAS JOHN BIRD Oct 1968 British Director 2018-01-04 UNTIL 2020-01-01 RESIGNED
BRYAN LEE BRECKENRIDGE Feb 1946 American Director 2008-04-29 UNTIL 2008-05-20 RESIGNED
RONALD COLEMAN Apr 1946 American Director 1997-11-11 UNTIL 2008-05-20 RESIGNED
MR JOSEPH HENRY CROUCH Jul 1926 British Director 1999-06-30 UNTIL 2006-03-31 RESIGNED
THOMPSON SMITH DENT Apr 1950 Usa Director 2005-10-11 UNTIL 2008-09-05 RESIGNED
HUNTSMOOR LIMITED Corporate Nominee Director 1997-10-08 UNTIL 1997-11-11 RESIGNED
MR SAMEH KHOURY Nov 1976 Canadian Director 2019-05-20 UNTIL 2019-05-20 RESIGNED
WILLIAM EDWARD KING Apr 1950 Us Citizen Director 2004-12-15 UNTIL 2005-12-31 RESIGNED
MR DAVID LAING Jun 1969 British Director 2010-07-01 UNTIL 2010-11-30 RESIGNED
DR CHRISTOPHER JOHN LILLY May 1946 British Director 1998-03-10 UNTIL 2000-01-31 RESIGNED
MS LISA ROANNE FORRELL Jul 1949 British Director 1998-09-30 UNTIL 2004-07-31 RESIGNED
MIKE MAULDIN Dec 1962 American Director 2006-12-07 UNTIL 2006-12-11 RESIGNED
MR MAURICE TROMB Sep 1972 Lebanese Director 2018-01-04 UNTIL 2019-05-20 RESIGNED
MS JOSEPHINE EMIR MACSWEENEY Mar 1958 British Director 2001-01-24 UNTIL 2010-07-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ume Diagnostics Limited 2019-06-14 London   Ownership of shares 75 to 100 percent
Mr Maurice Tromb 2018-04-08 - 2019-06-14 9/1972 London   Significant influence or control
Mrs Karen Anne Miller 2016-10-01 - 2018-04-08 3/1967 London   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BGC INTERNATIONAL LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
CANTOR FITZGERALD EUROPE LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
CANTOR INDEX LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
BGC GLOBAL LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED PRESTON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED BRISTOL Active SMALL 68320 - Management of real estate on a fee or contract basis
ALBION HEALTHCARE (OXFORD) LIMITED BRISTOL Active SMALL 86101 - Hospital activities
ALBION HEALTHCARE (DONCASTER) LIMITED BRISTOL Active SMALL 86102 - Medical nursing home activities
ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
HULL CITYCARE LIMITED LEADS ROAD Active GROUP 68209 - Other letting and operating of own or leased real estate
INSIGHT MEDICAL VENTURES LIMITED LEICESTER Dissolved... FULL 70100 - Activities of head offices
DANETRE PFI PROJECT COMPANY LIMITED BRISTOL Active FULL 96090 - Other service activities n.e.c.
DANETRE PFI HOLDING COMPANY LIMITED BRISTOL Active FULL 96090 - Other service activities n.e.c.
HADFIELD HEALTHCARE PARTNERSHIPS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ALWYNE & COMPANY LIMITED LEICESTER Dissolved... FULL 86900 - Other human health activities
HUNTERS MOOR RESIDENTIAL LIMITED SEVENOAKS ENGLAND Active AUDIT EXEMPTION SUBSI 87100 - Residential nursing care facilities
HUNTERS MOOR RESIDENTIAL SERVICES LIMITED SEVENOAKS ENGLAND Active AUDIT EXEMPTION SUBSI 86102 - Medical nursing home activities
HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED SEVENOAKS ENGLAND Active AUDIT EXEMPTION SUBSI 86102 - Medical nursing home activities
CADMUSS LIMITED LONDON UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
MED-TEL_UK_LIMITED - Accounts 2023-09-27 31-12-2022 £558 Cash £998,001 equity
MED-TEL_UK_LIMITED - Accounts 2022-09-29 31-12-2021 £4,719 Cash £884,363 equity
MED-TEL_UK_LIMITED - Accounts 2022-03-11 31-12-2020 £6,939 Cash £821,498 equity
MED-TEL UK LIMITED 2021-06-03 31-12-2019 £27,377 Cash £635,247 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UME INVESTMENT CO. LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
UNITED MEDICAL ENTERPRISES GROUP (UK) LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
UME DIAGNOSTICS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
UME DIAGNOSTIC MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
UNITED MEDICAL ENTERPRISES LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
HARLEY STREET MEDICAL CENTRE LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
UNITED MEDICAL ENTERPRISES GROUP LLP LONDON ENGLAND Active GROUP None Supplied