About

Registered Number: 08198092
Date of Incorporation: 31/08/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 88 Wood Street, London, EC2V 7RS,

 

Established in 2012, European Medical Group Ltd has its registered office in London. Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Gore, Claire Ann Susan, Gore, Spencer James for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORE, Claire Ann Susan 31 August 2012 - 1
GORE, Spencer James 01 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
MR01 - N/A 27 May 2020
MR04 - N/A 18 May 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 27 September 2018
MR01 - N/A 27 September 2018
MR04 - N/A 13 September 2018
MR01 - N/A 23 August 2018
CS01 - N/A 02 March 2018
CH01 - Change of particulars for director 22 January 2018
CH01 - Change of particulars for director 22 January 2018
AD01 - Change of registered office address 22 January 2018
CH01 - Change of particulars for director 16 January 2018
CH01 - Change of particulars for director 16 January 2018
AD01 - Change of registered office address 16 January 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 10 May 2017
AA01 - Change of accounting reference date 03 May 2017
CS01 - N/A 17 February 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 14 September 2015
CH01 - Change of particulars for director 14 September 2015
CERTNM - Change of name certificate 08 May 2015
CONNOT - N/A 08 May 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 25 September 2014
CH01 - Change of particulars for director 24 September 2014
CH01 - Change of particulars for director 24 September 2014
AP01 - Appointment of director 04 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 05 September 2013
CERTNM - Change of name certificate 03 April 2013
CONNOT - N/A 03 April 2013
NEWINC - New incorporation documents 31 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2020 Outstanding

N/A

A registered charge 27 September 2018 Fully Satisfied

N/A

A registered charge 14 August 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.