About

Registered Number: 04526207
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA,

 

Established in 2002, Rig Medical Recruit Ltd have registered office in Bromley in Kent, it's status is listed as "Active". Rig Medical Recruit Ltd has 6 directors listed as Khan, Aftab, Goldup, Emma Louise, Kyriakos, Fodakis Costandinos, Somers, Peter Leonard, Verner, Nicholas John, Wareham, Philip in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Aftab 05 June 2017 - 1
GOLDUP, Emma Louise 25 April 2012 31 October 2012 1
KYRIAKOS, Fodakis Costandinos 11 April 2012 22 January 2016 1
SOMERS, Peter Leonard 01 November 2002 30 September 2003 1
VERNER, Nicholas John 01 June 2005 03 August 2007 1
WAREHAM, Philip 04 November 2002 05 June 2017 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 13 March 2020
AP01 - Appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 18 May 2018
AD01 - Change of registered office address 06 March 2018
CS01 - N/A 20 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 September 2017
SH01 - Return of Allotment of shares 18 September 2017
SH08 - Notice of name or other designation of class of shares 18 September 2017
AD01 - Change of registered office address 16 August 2017
RESOLUTIONS - N/A 24 July 2017
AP01 - Appointment of director 11 July 2017
AA01 - Change of accounting reference date 23 June 2017
CS01 - N/A 22 June 2017
AD01 - Change of registered office address 21 June 2017
AP04 - Appointment of corporate secretary 21 June 2017
AA01 - Change of accounting reference date 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
TM02 - Termination of appointment of secretary 21 June 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
AA - Annual Accounts 30 May 2017
RESOLUTIONS - N/A 06 January 2017
RP04TM01 - N/A 17 October 2016
AA - Annual Accounts 13 October 2016
RESOLUTIONS - N/A 27 September 2016
CS01 - N/A 09 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 02 September 2016
CH01 - Change of particulars for director 02 September 2016
CH03 - Change of particulars for secretary 02 September 2016
TM01 - Termination of appointment of director 29 January 2016
MR04 - N/A 29 January 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 10 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 08 May 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 27 April 2012
AP01 - Appointment of director 27 April 2012
AP01 - Appointment of director 13 April 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 12 September 2011
AD01 - Change of registered office address 26 May 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 31 August 2010
TM02 - Termination of appointment of secretary 31 August 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 13 October 2009
CH03 - Change of particulars for secretary 12 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 12 October 2009
CH01 - Change of particulars for director 12 October 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 22 April 2008
RESOLUTIONS - N/A 05 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
123 - Notice of increase in nominal capital 05 March 2008
363a - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
RESOLUTIONS - N/A 23 December 2005
RESOLUTIONS - N/A 23 December 2005
RESOLUTIONS - N/A 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
287 - Change in situation or address of Registered Office 15 June 2005
AA - Annual Accounts 18 May 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 2005
123 - Notice of increase in nominal capital 03 May 2005
363a - Annual Return 29 January 2005
AA - Annual Accounts 24 August 2004
395 - Particulars of a mortgage or charge 21 July 2004
287 - Change in situation or address of Registered Office 06 January 2004
288b - Notice of resignation of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
363s - Annual Return 16 September 2003
225 - Change of Accounting Reference Date 19 March 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
287 - Change in situation or address of Registered Office 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2004 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.