UKBizDB.co.uk

ADVANCED INFECTION MANAGEMENT SOLUTIONS LIMITED

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

This company is commonly known as Advanced Infection Management Solutions Limited. The company was founded 4 years ago and was given the registration number 12566893. The firm's registered office is in LEEDS. You can find them at Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ADVANCED INFECTION MANAGEMENT SOLUTIONS LIMITED
Company Number:12566893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, The Works, Colville Road, London, England, W3 8BL

Director11 September 2020Active
Leigh House 28-32, St Paul's Street, Leeds, United Kingdom, LS1 2JT

Director21 April 2020Active

People with Significant Control

Mr Hugo Van Loenen
Notified on:21 April 2020
Status:Active
Date of birth:July 1976
Nationality:Dutch
Country of residence:England
Address:Unit 8, Victoria Industrial Estate, London, England, W3 6UU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Dermot Joyce
Notified on:21 April 2020
Status:Active
Date of birth:September 1965
Nationality:Irish
Country of residence:United Kingdom
Address:Leigh House 28-32, St Paul's Street, Leeds, United Kingdom, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Medimatch Dental Laboratory Limited
Notified on:21 April 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 8, Victoria Industrial Estate, Acton, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Change of name

Certificate change of name company.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Address

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

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Change of name

Certificate change of name company.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Capital

Capital allotment shares.

Download
2022-06-01Capital

Capital allotment shares.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Capital

Capital statement capital company with date currency figure.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-06Insolvency

Legacy.

Download
2022-01-06Capital

Legacy.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Gazette

Gazette filings brought up to date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-06-07Address

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

Download
2020-10-14Persons with significant control

Elect to keep the persons with significant control register information on the public register.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Change account reference date company current shortened.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.