Warning: file_put_contents(c/d65667614ef4b713f7665aed2db50bd5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
4d Medicine Ltd, B15 2SQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

4D MEDICINE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4d Medicine Ltd. The company was founded 5 years ago and was given the registration number 11598297. The firm's registered office is in BIRMINGHAM. You can find them at 97 Vincent Drive, Edgbaston, Birmingham, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:4D MEDICINE LTD
Company Number:11598297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:97 Vincent Drive, Edgbaston, Birmingham, England, B15 2SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haworth Building, Vincent Drive, Birmingham, United Kingdom, B15 2FG

Director01 October 2018Active
Room 134 D6 West Building Medicity Nottingham, 1 Thane Road, Nottingham, England, NG90 6BH

Director25 October 2021Active
97, Vincent Drive, Birmingham, England, B15 2SQ

Director10 March 2020Active
Room 134 D6 West Building Medicity Nottingham, 1 Thane Road, Nottingham, England, NG90 6BH

Director08 July 2021Active
97 Vincent Drive, Edgbaston, Birmingham, 97 Vincent Drive, Edgbaston, Birmingham, England, B15 2SQ

Director01 October 2018Active

People with Significant Control

Dr Andrew Christopher Weems
Notified on:01 October 2018
Status:Active
Date of birth:May 1991
Nationality:American
Country of residence:England
Address:97, Vincent Drive, Birmingham, England, B15 2SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Andrew Peter Dove
Notified on:01 October 2018
Status:Active
Date of birth:March 1977
Nationality:English
Country of residence:United Kingdom
Address:Haworth Building, Vincent Drive, Birmingham, United Kingdom, B15 2FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person director company with name date.

Download
2024-01-25Capital

Capital allotment shares.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Accounts

Change account reference date company previous shortened.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Incorporation

Memorandum articles.

Download
2022-02-18Resolution

Resolution.

Download
2021-11-15Capital

Capital allotment shares.

Download
2021-10-31Capital

Capital allotment shares.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-07-26Capital

Capital allotment shares.

Download
2021-05-28Capital

Capital allotment shares.

Download
2021-05-28Capital

Capital allotment shares.

Download
2021-05-28Resolution

Resolution.

Download
2021-05-28Incorporation

Memorandum articles.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.