About

Registered Number: 07880625
Date of Incorporation: 13/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA

 

Having been setup in 2011, Medacs Global Group Ltd are based in Bedfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed as Watson, Rebecca Jane for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATSON, Rebecca Jane 12 January 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AP01 - Appointment of director 17 March 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2019
CS01 - N/A 20 December 2019
AA - Annual Accounts 04 July 2019
MR01 - N/A 19 March 2019
AP01 - Appointment of director 12 March 2019
CS01 - N/A 27 December 2018
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 13 July 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
CS01 - N/A 21 December 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 17 August 2016
AA - Annual Accounts 25 June 2016
CERTNM - Change of name certificate 23 December 2015
AR01 - Annual Return 16 December 2015
RESOLUTIONS - N/A 20 November 2015
CC04 - Statement of companies objects 20 November 2015
MA - Memorandum and Articles 20 November 2015
MR01 - N/A 10 November 2015
MR01 - N/A 01 August 2015
CERTNM - Change of name certificate 21 July 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 22 December 2014
MR01 - N/A 17 November 2014
TM01 - Termination of appointment of director 07 August 2014
CH01 - Change of particulars for director 10 July 2014
AP01 - Appointment of director 30 June 2014
AA - Annual Accounts 19 May 2014
MR01 - N/A 11 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 17 April 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
CERTNM - Change of name certificate 06 February 2013
CONNOT - N/A 06 February 2013
AR01 - Annual Return 11 January 2013
MG01 - Particulars of a mortgage or charge 28 August 2012
CERTNM - Change of name certificate 26 July 2012
CONNOT - N/A 26 July 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2012
AP01 - Appointment of director 26 January 2012
AP03 - Appointment of secretary 26 January 2012
AP01 - Appointment of director 26 January 2012
AD01 - Change of registered office address 25 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
SH01 - Return of Allotment of shares 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
CERTNM - Change of name certificate 15 December 2011
CONNOT - N/A 15 December 2011
NEWINC - New incorporation documents 13 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2019 Outstanding

N/A

A registered charge 06 November 2015 Outstanding

N/A

A registered charge 30 July 2015 Fully Satisfied

N/A

A registered charge 10 November 2014 Fully Satisfied

N/A

A registered charge 06 March 2014 Fully Satisfied

N/A

Guarantee and fixed and floating charge 26 February 2013 Fully Satisfied

N/A

Guarantee and fixed and floating charge 23 August 2012 Fully Satisfied

N/A

Guarantee and debenture 08 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.