About

Registered Number: 02533282
Date of Incorporation: 21/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Ground Floor Stella Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6NX,

 

Based in Swindon in Wiltshire, Medisafe Uk Ltd was founded on 21 August 1990, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 6 directors listed as Tokich, Michael Joseph, Dawson, Sally Katherine, Smith, Diane Elizabeth, Dawson, Lawrence Ralph, Devaney, John, Smith, Diane Elizabeth for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOKICH, Michael Joseph 22 July 2016 - 1
DAWSON, Lawrence Ralph N/A 22 July 2016 1
DEVANEY, John 01 May 2013 22 July 2016 1
SMITH, Diane Elizabeth 02 September 2013 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Sally Katherine N/A 04 November 1993 1
SMITH, Diane Elizabeth 06 December 1994 03 September 2013 1

Filing History

Document Type Date
PSC02 - N/A 01 October 2020
PSC07 - N/A 01 October 2020
CH01 - Change of particulars for director 01 October 2020
CH01 - Change of particulars for director 29 September 2020
CH01 - Change of particulars for director 29 September 2020
AP01 - Appointment of director 24 August 2020
TM01 - Termination of appointment of director 07 May 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 02 January 2020
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 10 December 2018
CS01 - N/A 26 November 2018
CS01 - N/A 30 August 2018
AD01 - Change of registered office address 17 May 2018
AA - Annual Accounts 23 February 2018
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
CS01 - N/A 24 August 2017
AA01 - Change of accounting reference date 02 December 2016
CS01 - N/A 31 August 2016
AP01 - Appointment of director 09 August 2016
AP01 - Appointment of director 03 August 2016
RESOLUTIONS - N/A 01 August 2016
SH08 - Notice of name or other designation of class of shares 01 August 2016
AP01 - Appointment of director 28 July 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
MR04 - N/A 25 July 2016
MR04 - N/A 25 July 2016
RESOLUTIONS - N/A 12 July 2016
SH08 - Notice of name or other designation of class of shares 12 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 12 July 2016
MR04 - N/A 29 June 2016
MR04 - N/A 29 June 2016
AA - Annual Accounts 17 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 13 July 2015
RESOLUTIONS - N/A 08 October 2014
SH01 - Return of Allotment of shares 08 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 September 2014
AUD - Auditor's letter of resignation 25 February 2014
TM02 - Termination of appointment of secretary 03 September 2013
AP01 - Appointment of director 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 10 June 2013
AD01 - Change of registered office address 10 June 2013
AA01 - Change of accounting reference date 28 February 2013
RESOLUTIONS - N/A 07 February 2013
RESOLUTIONS - N/A 07 February 2013
CC04 - Statement of companies objects 07 February 2013
SH01 - Return of Allotment of shares 07 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 01 June 2012
MG01 - Particulars of a mortgage or charge 18 October 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 09 June 2003
395 - Particulars of a mortgage or charge 22 February 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 30 June 1996
363s - Annual Return 10 October 1995
287 - Change in situation or address of Registered Office 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
PRE95 - N/A 01 January 1995
288 - N/A 18 December 1994
AA - Annual Accounts 08 December 1994
363s - Annual Return 08 September 1994
AA - Annual Accounts 15 April 1994
288 - N/A 03 December 1993
287 - Change in situation or address of Registered Office 03 December 1993
363s - Annual Return 21 September 1993
395 - Particulars of a mortgage or charge 23 August 1993
AA - Annual Accounts 24 June 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 31 July 1992
363a - Annual Return 02 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1992
288 - N/A 30 January 1992
288 - N/A 23 December 1991
288 - N/A 23 December 1991
288 - N/A 05 September 1990
287 - Change in situation or address of Registered Office 29 August 1990
288 - N/A 29 August 1990
NEWINC - New incorporation documents 21 August 1990

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 14 October 2011 Fully Satisfied

N/A

Legal assignment 14 October 2011 Fully Satisfied

N/A

Debenture 20 February 2003 Fully Satisfied

N/A

Fixed and floating charge 16 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.