About

Registered Number: 00498721
Date of Incorporation: 22/08/1951 (72 years and 8 months ago)
Company Status: Active
Registered Address: Chiswick Park (Building 4), 566 Chiswick High Road, London, England, W4 5YE

 

Having been setup in 1951, Medsupply International Uk Ltd has its registered office in London. The business has 18 directors listed as Tanner, Greg Ronald Anderson, Elling, Christo Jaco Von, Gardner, Michael Richardson, Svenningsen, Sune Henrik Duus, Curran, Christopher, Galluzzo, Mark Anthony, Garnett, Lawrence Ian, Hatch, David Andrew, Huinck, Philippe Hendrik Jan, Jeffrey, Grant Edmund Bevis, Powell, Bethan Angharad, Powell, Elinor Sian, Powell, Gareth Myrddin Thomas, Powell, Georgina Elizabeth, West, David Evan, West, Leonard Evan, West, Pamela, Zeller, Alan William in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLING, Christo Jaco Von 07 April 2017 - 1
GARDNER, Michael Richardson 03 December 2015 - 1
SVENNINGSEN, Sune Henrik Duus 28 January 2020 - 1
CURRAN, Christopher 01 February 2008 06 July 2011 1
GALLUZZO, Mark Anthony 27 November 2009 06 July 2011 1
GARNETT, Lawrence Ian 01 February 2008 06 July 2011 1
HATCH, David Andrew 01 February 2008 01 August 2015 1
HUINCK, Philippe Hendrik Jan 06 May 2015 03 December 2015 1
JEFFREY, Grant Edmund Bevis 06 July 2011 06 May 2015 1
POWELL, Bethan Angharad 07 March 1997 06 July 2011 1
POWELL, Elinor Sian 01 January 1999 06 July 2011 1
POWELL, Gareth Myrddin Thomas 31 July 2002 06 July 2011 1
POWELL, Georgina Elizabeth 15 August 2005 06 July 2011 1
WEST, David Evan N/A 04 April 1997 1
WEST, Leonard Evan N/A 08 June 1992 1
WEST, Pamela N/A 04 April 1997 1
ZELLER, Alan William 06 July 2011 07 April 2017 1
Secretary Name Appointed Resigned Total Appointments
TANNER, Greg Ronald Anderson 06 July 2011 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 July 2020
AA - Annual Accounts 17 July 2020
RESOLUTIONS - N/A 16 July 2020
TM01 - Termination of appointment of director 29 January 2020
AP01 - Appointment of director 29 January 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 29 March 2018
CH01 - Change of particulars for director 09 February 2018
CS01 - N/A 03 January 2018
CH01 - Change of particulars for director 27 July 2017
AP01 - Appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 23 December 2015
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
TM01 - Termination of appointment of director 09 September 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 19 June 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
MG01 - Particulars of a mortgage or charge 08 September 2012
AP01 - Appointment of director 18 May 2012
AD01 - Change of registered office address 05 March 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 11 October 2011
AUD - Auditor's letter of resignation 25 July 2011
AUD - Auditor's letter of resignation 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AP03 - Appointment of secretary 21 July 2011
RESOLUTIONS - N/A 20 July 2011
SH08 - Notice of name or other designation of class of shares 20 July 2011
CC04 - Statement of companies objects 20 July 2011
AA01 - Change of accounting reference date 20 July 2011
AD01 - Change of registered office address 20 July 2011
TM02 - Termination of appointment of secretary 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AUD - Auditor's letter of resignation 06 July 2011
CH01 - Change of particulars for director 11 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 03 February 2010
AR01 - Annual Return 24 December 2009
AP01 - Appointment of director 19 November 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
AA - Annual Accounts 31 August 2005
287 - Change in situation or address of Registered Office 25 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 16 June 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
363s - Annual Return 03 January 2003
288b - Notice of resignation of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
AA - Annual Accounts 15 June 2002
363s - Annual Return 22 January 2002
RESOLUTIONS - N/A 14 September 2001
RESOLUTIONS - N/A 14 September 2001
RESOLUTIONS - N/A 14 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2001
CERTNM - Change of name certificate 08 August 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 08 June 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 11 February 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 21 January 1998
395 - Particulars of a mortgage or charge 10 November 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
AA - Annual Accounts 16 April 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
363a - Annual Return 31 December 1996
225 - Change of Accounting Reference Date 17 October 1996
AA - Annual Accounts 09 April 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 09 March 1994
363s - Annual Return 23 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1994
AA - Annual Accounts 14 February 1993
363s - Annual Return 03 February 1993
288 - N/A 04 August 1992
363s - Annual Return 13 July 1992
AA - Annual Accounts 18 February 1992
AA - Annual Accounts 03 May 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 22 December 1988
363 - Annual Return 17 December 1987
AA - Annual Accounts 01 July 1987
288 - N/A 01 July 1987
363 - Annual Return 06 January 1987
NEWINC - New incorporation documents 22 August 1951

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 August 2012 Outstanding

N/A

Debenture 03 November 1997 Fully Satisfied

N/A

Mortgage 11 November 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.