About

Registered Number: 00597927
Date of Incorporation: 27/01/1958 (66 years and 2 months ago)
Company Status: Active
Registered Address: 127 Shirland Road, London, W9 2EP

 

Having been setup in 1958, Medimpex Uk Ltd are based in the United Kingdom, it's status is listed as "Active". The organisation has 10 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALKO, Timea, Dr 08 March 2013 - 1
NEUBAUER, Tamas Miklos 01 July 2019 - 1
DUPCSAK, Laszlo N/A 15 June 1999 1
GAL, Agnes Peterne 01 January 2006 30 September 2009 1
KINGSTON, Peter Anthony N/A 01 June 2002 1
KOVACS, Laszlo, Dr N/A 20 April 1994 1
ORBAN, Istvan, Dr N/A 01 January 2006 1
POKOMANDI, Endre 11 November 2013 01 July 2015 1
SZEMERE, Gabor 01 October 2002 25 May 2016 1
ZOLNAY, Kriszta, Dr 01 July 2015 30 June 2019 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 14 August 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 02 October 2016
CH01 - Change of particulars for director 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AR01 - Annual Return 31 May 2016
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
RESOLUTIONS - N/A 16 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 21 April 2015
AA - Annual Accounts 29 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2014
AR01 - Annual Return 12 May 2014
AP01 - Appointment of director 11 December 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 20 May 2013
AP01 - Appointment of director 20 May 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 03 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 04 October 2010
MG01 - Particulars of a mortgage or charge 24 July 2010
AR01 - Annual Return 16 June 2010
CH03 - Change of particulars for secretary 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
TM01 - Termination of appointment of director 07 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 16 July 2007
353 - Register of members 16 July 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 23 June 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 14 July 2005
AA - Annual Accounts 28 October 2004
363a - Annual Return 05 July 2004
353 - Register of members 05 July 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
363a - Annual Return 01 June 2002
288c - Notice of change of directors or secretaries or in their particulars 19 December 2001
288c - Notice of change of directors or secretaries or in their particulars 14 November 2001
AA - Annual Accounts 30 October 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 02 November 2000
MEM/ARTS - N/A 04 August 2000
363a - Annual Return 31 May 2000
AA - Annual Accounts 26 October 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 20 October 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
363s - Annual Return 18 May 1998
288c - Notice of change of directors or secretaries or in their particulars 30 March 1998
288c - Notice of change of directors or secretaries or in their particulars 26 March 1998
AA - Annual Accounts 03 July 1997
363s - Annual Return 13 May 1997
288c - Notice of change of directors or secretaries or in their particulars 25 March 1997
AA - Annual Accounts 20 May 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 13 July 1995
AUD - Auditor's letter of resignation 22 May 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 08 July 1994
RESOLUTIONS - N/A 22 June 1994
RESOLUTIONS - N/A 22 June 1994
363s - Annual Return 13 May 1994
288 - N/A 09 May 1994
AA - Annual Accounts 04 August 1993
363b - Annual Return 10 May 1993
288 - N/A 26 March 1993
288 - N/A 28 February 1993
395 - Particulars of a mortgage or charge 04 September 1992
AA - Annual Accounts 27 May 1992
363s - Annual Return 08 May 1992
287 - Change in situation or address of Registered Office 26 July 1991
AA - Annual Accounts 11 June 1991
363b - Annual Return 10 May 1991
288 - N/A 13 February 1991
395 - Particulars of a mortgage or charge 19 January 1991
288 - N/A 13 September 1990
AA - Annual Accounts 08 May 1990
363 - Annual Return 08 May 1990
288 - N/A 16 January 1990
288 - N/A 20 July 1989
288 - N/A 05 June 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 04 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1989
RESOLUTIONS - N/A 28 February 1989
AA - Annual Accounts 26 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1989
288 - N/A 19 December 1988
288 - N/A 01 November 1988
363 - Annual Return 26 July 1988
288 - N/A 10 June 1988
288 - N/A 10 June 1988
RESOLUTIONS - N/A 23 March 1988
RESOLUTIONS - N/A 23 March 1988
123 - Notice of increase in nominal capital 23 March 1988
288 - N/A 27 January 1988
288 - N/A 23 January 1988
288 - N/A 07 January 1988
287 - Change in situation or address of Registered Office 07 January 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 10 December 1987
288 - N/A 27 March 1987
288 - N/A 27 March 1987
395 - Particulars of a mortgage or charge 25 February 1987
363 - Annual Return 05 November 1986
AA - Annual Accounts 22 October 1986
CERTNM - Change of name certificate 25 February 1982
NEWINC - New incorporation documents 27 January 1958

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 22 July 2010 Outstanding

N/A

Mortgage 02 September 1992 Outstanding

N/A

Mortgage 11 January 1991 Outstanding

N/A

Letter of charge 10 February 1987 Outstanding

N/A

Letter of charge 28 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.