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.
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 |
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 |
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 |