About

Registered Number: 02439398
Date of Incorporation: 02/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: 40 The Heights, Foxgrove Road, Beckenham, Kent, BR3 5BY

 

Medenta Services (UK) Ltd was registered on 02 November 1989 and are based in Beckenham in Kent, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Ekuful, Sampson, Owusu-ekuful, Ursula Gifty, Adu-gyamfi, Yaw, Dr, Ekuful, Sampson Mosomah, Holdbrook-smith, Henry, Dr, Larbi, Emmanuel, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EKUFUL, Sampson 22 April 2011 - 1
OWUSU-EKUFUL, Ursula Gifty 02 November 2013 - 1
ADU-GYAMFI, Yaw, Dr N/A 01 October 2009 1
EKUFUL, Sampson Mosomah 03 November 1994 31 January 2002 1
HOLDBROOK-SMITH, Henry, Dr 01 February 1995 22 April 2011 1
LARBI, Emmanuel, Dr N/A 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
CS01 - N/A 13 November 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 15 November 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 13 November 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 14 February 2015
AR01 - Annual Return 28 December 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 10 December 2013
AP01 - Appointment of director 09 December 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 10 February 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 27 February 2012
AD01 - Change of registered office address 27 February 2012
CERTNM - Change of name certificate 24 May 2011
CERTNM - Change of name certificate 03 May 2011
AP01 - Appointment of director 26 April 2011
TM01 - Termination of appointment of director 24 April 2011
TM01 - Termination of appointment of director 24 April 2011
AA - Annual Accounts 05 February 2011
AR01 - Annual Return 05 February 2011
AR01 - Annual Return 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
287 - Change in situation or address of Registered Office 03 June 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 15 November 2002
363s - Annual Return 03 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
AA - Annual Accounts 02 April 2002
287 - Change in situation or address of Registered Office 29 March 2002
363s - Annual Return 03 January 2001
AA - Annual Accounts 06 October 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 24 January 2000
287 - Change in situation or address of Registered Office 25 October 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 15 December 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 10 February 1998
363s - Annual Return 05 December 1996
AA - Annual Accounts 14 October 1996
287 - Change in situation or address of Registered Office 16 July 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 20 April 1995
288 - N/A 29 March 1995
288 - N/A 17 November 1994
363s - Annual Return 17 November 1994
AA - Annual Accounts 12 July 1994
RESOLUTIONS - N/A 11 May 1994
363s - Annual Return 28 March 1994
288 - N/A 23 March 1993
363b - Annual Return 23 December 1992
287 - Change in situation or address of Registered Office 20 November 1992
RESOLUTIONS - N/A 25 June 1992
AA - Annual Accounts 25 June 1992
AA - Annual Accounts 25 June 1992
363b - Annual Return 22 June 1992
363(287) - N/A 22 June 1992
AA - Annual Accounts 30 April 1991
RESOLUTIONS - N/A 28 April 1991
RESOLUTIONS - N/A 16 January 1991
363 - Annual Return 16 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1991
288 - N/A 09 November 1990
RESOLUTIONS - N/A 29 October 1990
MEM/ARTS - N/A 29 October 1990
RESOLUTIONS - N/A 17 August 1990
CERTNM - Change of name certificate 25 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1990
288 - N/A 13 February 1990
288 - N/A 05 February 1990
288 - N/A 05 February 1990
288 - N/A 31 January 1990
287 - Change in situation or address of Registered Office 31 January 1990
NEWINC - New incorporation documents 02 November 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.