MEDEFER LIMITED - LONDON
Company Profile | Company Filings |
Overview
MEDEFER LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MEDEFER LIMITED was incorporated 10 years ago on 12/11/2013 and has the registered number: 08770754. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MEDEFER LIMITED was incorporated 10 years ago on 12/11/2013 and has the registered number: 08770754. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MEDEFER LIMITED - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
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
19 EASTBOURNE TERRACE
LONDON
W2 6LG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/11/2023 | 26/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JUSTIN ALLAN SPAVEN JEWITT | May 1954 | British | Director | 2021-09-01 | CURRENT |
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2024-01-01 | CURRENT | ||
MR BRUCE GREGORY BOWER | Jul 1981 | British | Director | 2016-03-11 | CURRENT |
DR RUSSELL GERARD WILCOX | Aug 1976 | British | Director | 2021-07-01 | CURRENT |
DR BAHMAN NEDJAT-SHOKOUHI | Jan 1980 | British | Director | 2013-11-12 | CURRENT |
DR MATTHEW JAMIE KNIGHT | Mar 1980 | British | Director | 2021-08-11 | CURRENT |
MS AVRIL CHISHOLM MILLAR | Apr 1952 | British | Director | 2021-07-07 | CURRENT |
DR SIMON ST CLAIR CARTER | Jan 1953 | British | Director | 2020-06-24 UNTIL 2021-08-09 | RESIGNED |
DR EDWARD JAMES BOSONNET | Nov 1977 | British | Director | 2017-01-03 UNTIL 2021-02-24 | RESIGNED |
MR STEPHEN HAY | Mar 1965 | British | Director | 2020-06-24 UNTIL 2021-08-10 | RESIGNED |
MR JUSTIN ALLAN SPAVEN JEWITT | May 1954 | British | Director | 2018-11-21 UNTIL 2020-02-27 | RESIGNED |
DR ANDREW DAVID MILLAR | Aug 1962 | British | Director | 2014-02-23 UNTIL 2017-04-03 | RESIGNED |
JONATHAN ROGER AITKEN QUIN | Aug 1974 | British | Director | 2020-08-11 UNTIL 2021-08-10 | RESIGNED |
MR SAAVAN SHAH | Aug 1988 | British | Director | 2020-08-11 UNTIL 2021-09-27 | RESIGNED |
MR CHARLES STONE | Oct 1984 | Director | 2017-02-07 UNTIL 2019-03-08 | RESIGNED | |
MS PAM MARY GARSIDE | Feb 1954 | British | Director | 2018-11-21 UNTIL 2021-08-10 | RESIGNED |
MR JOHN PAUL COVENDEN | Secretary | 2018-12-13 UNTIL 2019-05-31 | RESIGNED | ||
DR EDWARD SAMUEL WERNICK | Aug 1977 | British | Director | 2018-04-05 UNTIL 2020-01-09 | RESIGNED |
OHS SECRETARIES LIMITED | Corporate Secretary | 2020-06-24 UNTIL 2022-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christian Chua Co | 2021-09-27 | 2/1978 | West Vancouver Bc |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Verawaty Widjaja | 2021-09-27 | 3/1977 | West Vancouver British Columbia |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Andrew David Millar | 2016-04-06 - 2018-10-13 | 8/1962 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Dr Andrew David Millar | 2016-04-06 - 2018-10-13 | 8/1962 | London | Ownership of shares 25 to 50 percent |
Dr Bahman Nedjat-Shokouhi | 2016-04-06 - 2016-04-06 | 1/1980 | London | Ownership of shares 25 to 50 percent |
Dr Bahman Nedjat-Shokouhi | 2016-04-06 | 1/1980 | London |
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 |
---|---|---|---|
Medefer Limited - Accounts to registrar - small 17.2 | 2018-02-01 | 30-04-2017 | £64,955 Cash £20,074 equity |
Medefer Limited - Abbreviated accounts 16.1 | 2016-07-19 | 30-04-2016 | £1,883 Cash £121,803 equity |
Medefer Limited - Limited company - abbreviated - 11.6 | 2015-08-12 | 30-04-2015 | £35 Cash £-18,015 equity |