About

Registered Number: 05146354
Date of Incorporation: 07/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Fox Talbot House Bellinger Close, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN,

 

Established in 2004, Medvivo Group Ltd have registered office in Chippenham in Wiltshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 14 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, James Peter 13 March 2020 - 1
RUGG, Elizabeth Charlotte 13 March 2018 - 1
BROSCH, James Anthony, Dr 07 June 2004 12 June 2017 1
CLOVER, Tomothy James 02 January 2013 30 April 2013 1
COWIE, Andrew Simon, Dr 07 June 2004 24 August 2016 1
GARDNER, Andrew Philip 02 November 2015 13 March 2020 1
JENKINS, Alun Gwyn 01 January 2005 22 April 2015 1
LLOYD, Benjamin Mark 26 July 2017 31 March 2018 1
MCALEAVEY, John Andrew 30 April 2013 13 April 2015 1
MCCABE, Nicola Joanne 02 January 2013 05 February 2014 1
PATEL, Paresh Kumar 02 January 2013 16 October 2015 1
VEGH, Attila Peter, Dr 12 September 2019 13 March 2020 1
Secretary Name Appointed Resigned Total Appointments
SEARLE, Martin Anthony 07 June 2004 30 June 2005 1
FIL ADMINISTRATION LIMITED 02 January 2013 26 September 2016 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 07 September 2020
AD01 - Change of registered office address 07 September 2020
CS01 - N/A 01 July 2020
RESOLUTIONS - N/A 16 June 2020
MA - Memorandum and Articles 16 June 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2020
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
AA - Annual Accounts 21 February 2020
TM01 - Termination of appointment of director 10 January 2020
AP01 - Appointment of director 20 September 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 29 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 12 April 2018
AP01 - Appointment of director 15 March 2018
AA - Annual Accounts 07 December 2017
RESOLUTIONS - N/A 18 September 2017
AP01 - Appointment of director 27 July 2017
CS01 - N/A 03 July 2017
TM01 - Termination of appointment of director 15 June 2017
CH04 - Change of particulars for corporate secretary 05 May 2017
AA - Annual Accounts 16 March 2017
AP04 - Appointment of corporate secretary 06 March 2017
TM01 - Termination of appointment of director 20 December 2016
TM02 - Termination of appointment of secretary 03 October 2016
TM01 - Termination of appointment of director 13 September 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 10 March 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 05 August 2015
AR01 - Annual Return 22 July 2015
TM01 - Termination of appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 23 February 2015
TM01 - Termination of appointment of director 13 February 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 16 April 2014
TM01 - Termination of appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AUD - Auditor's letter of resignation 23 October 2013
AR01 - Annual Return 26 July 2013
TM01 - Termination of appointment of director 10 July 2013
AP01 - Appointment of director 09 July 2013
CERTNM - Change of name certificate 25 February 2013
CONNOT - N/A 25 February 2013
AA - Annual Accounts 29 January 2013
SH03 - Return of purchase of own shares 25 January 2013
AP01 - Appointment of director 23 January 2013
RESOLUTIONS - N/A 14 January 2013
RESOLUTIONS - N/A 14 January 2013
AA01 - Change of accounting reference date 14 January 2013
AP04 - Appointment of corporate secretary 14 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
SH01 - Return of Allotment of shares 14 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 January 2013
SH06 - Notice of cancellation of shares 14 January 2013
SH06 - Notice of cancellation of shares 14 January 2013
SH08 - Notice of name or other designation of class of shares 14 January 2013
AD01 - Change of registered office address 08 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 02 July 2012
RESOLUTIONS - N/A 25 May 2012
MEM/ARTS - N/A 25 May 2012
SH08 - Notice of name or other designation of class of shares 25 May 2012
SH01 - Return of Allotment of shares 25 May 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 09 July 2010
RESOLUTIONS - N/A 21 June 2010
SH01 - Return of Allotment of shares 21 June 2010
AA - Annual Accounts 17 June 2010
AD01 - Change of registered office address 22 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 01 May 2009
RESOLUTIONS - N/A 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
MEM/ARTS - N/A 15 September 2008
363a - Annual Return 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 17 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
AA - Annual Accounts 09 March 2006
287 - Change in situation or address of Registered Office 06 December 2005
363s - Annual Return 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
287 - Change in situation or address of Registered Office 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
RESOLUTIONS - N/A 04 May 2005
RESOLUTIONS - N/A 04 May 2005
RESOLUTIONS - N/A 04 May 2005
123 - Notice of increase in nominal capital 04 May 2005
225 - Change of Accounting Reference Date 03 May 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
287 - Change in situation or address of Registered Office 21 March 2005
NEWINC - New incorporation documents 07 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.