About

Registered Number: 03516926
Date of Incorporation: 25/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT

 

Based in Maidenhead, Berkshire, Meditor Capital Management Ltd was founded on 25 February 1998, it's status at Companies House is "Active". The current directors of this organisation are listed as Cartledge, Tracy Louise, Simkin, Craig, Gartside, Bruce Peter Neville, Simkin, Craig. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARTSIDE, Bruce Peter Neville 01 January 1999 30 April 2014 1
SIMKIN, Craig 12 August 2005 04 September 2014 1
Secretary Name Appointed Resigned Total Appointments
CARTLEDGE, Tracy Louise 23 March 1998 01 October 1998 1
SIMKIN, Craig 01 April 2010 04 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
PSC08 - N/A 17 January 2020
PSC07 - N/A 16 January 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 08 January 2019
CH01 - Change of particulars for director 08 January 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 03 May 2016
AA01 - Change of accounting reference date 30 March 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 16 January 2015
AP04 - Appointment of corporate secretary 14 January 2015
CH01 - Change of particulars for director 06 November 2014
AUD - Auditor's letter of resignation 24 October 2014
AD01 - Change of registered office address 22 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 19 August 2014
TM01 - Termination of appointment of director 30 May 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 03 September 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 01 September 2011
AP01 - Appointment of director 08 April 2011
AR01 - Annual Return 20 January 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AA - Annual Accounts 01 September 2010
AA01 - Change of accounting reference date 25 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
SH19 - Statement of capital 20 November 2009
RESOLUTIONS - N/A 10 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 November 2009
CAP-SS - N/A 10 November 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
RESOLUTIONS - N/A 17 September 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 04 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 14 October 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
363s - Annual Return 26 January 2005
395 - Particulars of a mortgage or charge 20 December 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 23 October 2000
RESOLUTIONS - N/A 09 March 2000
RESOLUTIONS - N/A 09 March 2000
RESOLUTIONS - N/A 09 March 2000
RESOLUTIONS - N/A 09 March 2000
RESOLUTIONS - N/A 09 March 2000
363s - Annual Return 30 January 2000
395 - Particulars of a mortgage or charge 29 November 1999
AA - Annual Accounts 27 October 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
363a - Annual Return 22 March 1999
353 - Register of members 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
225 - Change of Accounting Reference Date 24 November 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
RESOLUTIONS - N/A 15 June 1998
RESOLUTIONS - N/A 15 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1998
123 - Notice of increase in nominal capital 15 June 1998
395 - Particulars of a mortgage or charge 01 May 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
NEWINC - New incorporation documents 25 February 1998

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 16 December 2004 Fully Satisfied

N/A

Rent deposit deed 15 November 1999 Fully Satisfied

N/A

Rental deposit deed 29 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.