IASIS TECHNOLOGIES UK LIMITED - CLEVEDON
Company Profile | Company Filings |
Overview
IASIS TECHNOLOGIES UK LIMITED is a Private Limited Company from CLEVEDON ENGLAND and has the status: Active.
IASIS TECHNOLOGIES UK LIMITED was incorporated 22 years ago on 28/01/2002 and has the registered number: 04361277. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
IASIS TECHNOLOGIES UK LIMITED was incorporated 22 years ago on 28/01/2002 and has the registered number: 04361277. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
IASIS TECHNOLOGIES UK LIMITED - CLEVEDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
BASEMENT, WEAVERS HOUSE
CLEVEDON
BS21 7QQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DEVON MEDICAL LIMITED (until 27/11/2018)
DEVON MEDICAL LIMITED (until 27/11/2018)
BRAMBLE MEDICAL SERVICES LTD (until 10/01/2010)
DEVON MEDICAL SERVICES LIMITED (until 17/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/06/2023 | 19/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IOANNIS TSILIOS | Jun 1977 | Greek | Director | 2018-12-04 | CURRENT |
MR BRINLEY HOWARD LAURIE | Jun 1955 | British | Director | 2020-06-03 | CURRENT |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 2002-01-28 UNTIL 2002-01-28 | RESIGNED | ||
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2002-01-28 UNTIL 2002-01-28 | RESIGNED | ||
ANTON DUDLEY ROLFE | Aug 1943 | British | Director | 2004-02-20 UNTIL 2005-03-01 | RESIGNED |
MR THOMAS JOHN LAURIE | Dec 1982 | British | Director | 2014-07-01 UNTIL 2018-10-11 | RESIGNED |
MRS LINDA MARY LAURIE | Jun 1956 | British | Director | 2005-04-11 UNTIL 2014-06-04 | RESIGNED |
MRS LINDA MARY LAURIE | Jun 1956 | British | Director | 2018-10-01 UNTIL 2018-12-04 | RESIGNED |
MR JAMES WESTERFORD LAURIE | Mar 1978 | British | Director | 2014-07-01 UNTIL 2018-04-18 | RESIGNED |
MR BRINLEY HOWARD LAURIE | Jun 1955 | British | Director | 2002-01-28 UNTIL 2004-02-20 | RESIGNED |
MR BRINLEY HOWARD LAURIE | Jun 1955 | British | Director | 2005-03-01 UNTIL 2014-12-18 | RESIGNED |
MR BRINLEY HOWARD LAURIE | Jun 1955 | British | Director | 2019-11-26 UNTIL 2019-12-06 | RESIGNED |
MR ROBERT JAMES | Sep 1981 | British | Director | 2014-07-01 UNTIL 2018-04-18 | RESIGNED |
MRS RACHEL NASH | Secretary | 2019-03-01 UNTIL 2019-11-14 | RESIGNED | ||
MR BRIAN PETER FORD | Jul 1945 | British | Secretary | 2002-01-28 UNTIL 2018-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ioannis Tsilios | 2018-12-04 | 6/1977 | Clevedon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Vasilios Bitoulis | 2018-12-04 | 4/1975 | Clevedon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Linda Mary Laurie | 2016-04-06 - 2018-12-04 | 6/1956 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Christopher Laurie | 2016-04-06 - 2018-11-07 | 8/1986 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mr Brinley Howard Laurie | 2016-04-06 - 2018-10-08 | 6/1955 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Iasis Technologies UK Limited,Ltd - AccountsLtd - Accounts | 2023-10-07 | 31-10-2022 | £9,984 Cash £26,893 equity |
Iasis Technologies UK Limited,Ltd - AccountsLtd - Accounts | 2022-08-20 | 31-10-2021 | £3,116 Cash £4,499 equity |
Iasis Technologies UK Limited - Period Ending 2020-10-31 | 2021-06-24 | 31-10-2020 | £-117 equity |
Iasis Technologies UK Limited - Period Ending 2019-10-31 | 2020-09-08 | 31-10-2019 | £38,510 Cash |
Iasis Technologies UK Limited - Period Ending 2018-10-31 | 2019-08-01 | 31-10-2018 | £-9,164 equity |
Devon Medical Limited - Period Ending 2017-10-31 | 2018-08-01 | 31-10-2017 | £-8,410 equity |
Abbreviated Company Accounts - DEVON MEDICAL LIMITED | 2017-08-01 | 31-10-2016 | £-8,359 equity |
Abbreviated Company Accounts - DEVON MEDICAL LIMITED | 2016-07-30 | 31-10-2015 | £539 Cash £-8,447 equity |
Abbreviated Company Accounts - DEVON MEDICAL LIMITED | 2015-07-31 | 31-10-2014 | £421 Cash £-5,397 equity |
Abbreviated Company Accounts - DEVON MEDICAL LIMITED | 2014-07-08 | 31-10-2013 | £-4,845 equity |