About

Registered Number: 01416977
Date of Incorporation: 26/02/1979 (45 years and 2 months ago)
Company Status: Active
Registered Address: Cromwell Hospital, Cromwell Road, London, SW5 0TU

 

Founded in 1979, Medical Services International Ltd have registered office in London, it's status at Companies House is "Active". This organisation has 34 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Barbara, Dr 22 May 2019 - 1
HARRISON, Michael 17 May 2018 - 1
LUCE, Philip Anthony Enright 17 May 2018 - 1
AL MAZROOEI, Khalaf N/A 01 April 2002 1
AL MUHAIRI, Abdul Rahman, Doctor 25 February 2002 14 March 2008 1
AL MUHAIRI, Matar Mohamed Ali 17 October 2002 06 December 2006 1
AL SHAMSI, Hamad Abdulla Rashed Obaid 20 September 1999 06 December 2006 1
AL-SAYED, Mohamed N/A 05 May 1993 1
ALKHOORI, Mohamed Haji 29 June 2005 06 December 2006 1
AZAD, Atique N/A 05 May 1993 1
BAKER, Alan 23 May 1994 21 September 1999 1
BEAZLEY, Nicholas Tetley 07 July 2008 19 May 2013 1
BOOTH, Roy Wilson 30 July 2007 14 March 2008 1
BRITTON, Keith Eric, Professor 26 February 2004 15 August 2007 1
CALLUM, John Andrew Berry 06 December 2006 26 September 2007 1
CONWAY, Marc 17 May 2018 24 May 2019 1
ELLIOTT, Joan Martina 01 July 2014 29 October 2015 1
FARUQUI, Mahmood Akhtar N/A 16 December 1991 1
FIELDHOUSE, Philippa Jane 01 January 2014 17 May 2018 1
FRANKLIN, Paula Catherine Heather, Dr 17 May 2018 22 May 2019 1
GILLESPIE, Wilson David 17 August 2007 14 March 2008 1
GREGORY, Fraser David 07 July 2008 21 June 2010 1
HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord N/A 30 June 2005 1
HUDSON, Nicholas John 06 December 2006 28 December 2006 1
LINTON, Joy 29 October 2015 14 September 2016 1
LOS, Steven Michael 21 June 2010 01 July 2014 1
MARTIN, Hume 26 April 2007 18 July 2008 1
MATAR AL HAMEIRI, Mubarak 19 May 1998 14 June 2005 1
MCGAREL GROVES, Hugh Macmillan Jullian 15 April 1997 31 January 2000 1
PEELER, Andrew Michael 01 December 2012 28 February 2015 1
PICKEN, Jonathan Stephen 01 July 2014 17 May 2018 1
ZILKHA, Kevin Jerome N/A 28 February 2005 1
Secretary Name Appointed Resigned Total Appointments
BUPA SECRETARIES LIMITED 14 March 2008 - 1
YOUNGMAN, David Thomas Evelyn N/A 15 February 1993 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 24 June 2020
CH01 - Change of particulars for director 25 March 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 04 June 2019
TM01 - Termination of appointment of director 24 May 2019
TM01 - Termination of appointment of director 23 May 2019
AP01 - Appointment of director 22 May 2019
SH01 - Return of Allotment of shares 17 December 2018
RESOLUTIONS - N/A 12 December 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 04 July 2018
TM01 - Termination of appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
CH01 - Change of particulars for director 22 February 2018
CH01 - Change of particulars for director 11 December 2017
CH04 - Change of particulars for corporate secretary 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 04 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 July 2017
PSC02 - N/A 30 June 2017
AP01 - Appointment of director 16 November 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 22 September 2016
CH01 - Change of particulars for director 22 September 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 15 June 2016
CH01 - Change of particulars for director 23 May 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 17 December 2015
CH01 - Change of particulars for director 19 November 2015
AA - Annual Accounts 15 May 2015
TM01 - Termination of appointment of director 09 March 2015
AR01 - Annual Return 19 December 2014
MISC - Miscellaneous document 17 December 2014
MR04 - N/A 12 November 2014
MR04 - N/A 12 November 2014
MR04 - N/A 12 November 2014
CH01 - Change of particulars for director 04 August 2014
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
AA - Annual Accounts 16 April 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 03 January 2014
AR01 - Annual Return 18 December 2013
CH01 - Change of particulars for director 23 November 2013
CH01 - Change of particulars for director 15 November 2013
TM01 - Termination of appointment of director 21 May 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 04 January 2013
TM01 - Termination of appointment of director 10 December 2012
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 21 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 29 December 2010
AP01 - Appointment of director 06 September 2010
MEM/ARTS - N/A 31 August 2010
RESOLUTIONS - N/A 13 August 2010
RESOLUTIONS - N/A 13 August 2010
CC04 - Statement of companies objects 13 August 2010
TM01 - Termination of appointment of director 09 August 2010
TM01 - Termination of appointment of director 23 July 2010
AP01 - Appointment of director 21 July 2010
AA - Annual Accounts 18 May 2010
CH01 - Change of particulars for director 17 May 2010
AR01 - Annual Return 16 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 16 May 2009
RESOLUTIONS - N/A 24 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
353 - Register of members 07 January 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
RESOLUTIONS - N/A 15 September 2008
363a - Annual Return 15 September 2008
363a - Annual Return 15 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
123 - Notice of increase in nominal capital 15 September 2008
MEM/ARTS - N/A 15 September 2008
225 - Change of Accounting Reference Date 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
395 - Particulars of a mortgage or charge 20 February 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 07 February 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
225 - Change of Accounting Reference Date 21 May 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 27 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
395 - Particulars of a mortgage or charge 14 December 2006
AA - Annual Accounts 16 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
363a - Annual Return 19 December 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
AA - Annual Accounts 01 September 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
363a - Annual Return 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
MEM/ARTS - N/A 13 December 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 27 October 2003
353 - Register of members 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
363s - Annual Return 18 February 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
AA - Annual Accounts 25 July 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
395 - Particulars of a mortgage or charge 13 March 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 02 November 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 29 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
363s - Annual Return 06 January 2000
288a - Notice of appointment of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
395 - Particulars of a mortgage or charge 21 July 1999
AA - Annual Accounts 16 May 1999
395 - Particulars of a mortgage or charge 06 February 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 07 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 12 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1997
395 - Particulars of a mortgage or charge 07 November 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 24 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 1996
363b - Annual Return 15 March 1996
288 - N/A 15 March 1996
AA - Annual Accounts 07 December 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 September 1995
363b - Annual Return 27 January 1995
AA - Annual Accounts 24 January 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1994
363s - Annual Return 01 February 1994
288 - N/A 24 January 1994
AA - Annual Accounts 04 November 1993
288 - N/A 25 October 1993
288 - N/A 11 March 1993
288 - N/A 07 January 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 04 November 1992
288 - N/A 10 March 1992
363a - Annual Return 10 March 1992
AA - Annual Accounts 05 November 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
288 - N/A 03 March 1991
288 - N/A 03 March 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 13 December 1990
288 - N/A 10 October 1990
288 - N/A 21 May 1990
288 - N/A 21 May 1990
288 - N/A 21 May 1990
288 - N/A 23 March 1990
288 - N/A 09 March 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1989
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
AA - Annual Accounts 08 March 1988
363 - Annual Return 17 February 1988
AA - Annual Accounts 07 February 1987
363 - Annual Return 07 February 1987
AA - Annual Accounts 23 August 1986
288 - N/A 07 June 1986
MEM/ARTS - N/A 22 January 1980
CERTNM - Change of name certificate 04 December 1979
NEWINC - New incorporation documents 26 February 1979

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 February 2008 Fully Satisfied

N/A

Debenture 06 December 2006 Fully Satisfied

N/A

Mortgage debenture 17 January 2006 Fully Satisfied

N/A

Legal mortgage 21 October 2005 Fully Satisfied

N/A

Debenture 04 March 2002 Fully Satisfied

N/A

Mortgage 16 July 1999 Fully Satisfied

N/A

Mortgage 04 February 1999 Fully Satisfied

N/A

Deed of charge 27 October 1997 Fully Satisfied

N/A

Legal mortgage 02 July 1984 Fully Satisfied

N/A

Cross guarantee & debenture 20 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.