UKBizDB.co.uk

APOTHECOM SCOPEMEDICAL LIMITED

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

This company is commonly known as Apothecom Scopemedical Limited. The company was founded 25 years ago and was given the registration number 03692001. The firm's registered office is in LONDON,. You can find them at 8th Floor, Holborn Gate,, 26 Southampton Buildings,, London,, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:APOTHECOM SCOPEMEDICAL LIMITED
Company Number:03692001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:8th Floor, Holborn Gate,, 26 Southampton Buildings,, London,, England, WC2A 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director17 November 2016Active
8th Floor, Holborn Gate,, 26 Southampton Buildings,, London,, England, WC2A 1AN

Director14 March 2012Active
35 Ellerton Road, London, SW13 3NQ

Secretary03 October 2003Active
Chestnut Bend Grub Street, Limpsfield, RH8 0SH

Secretary30 December 1998Active
15-17, Huntsworth Mews, London, NW1 6DD

Secretary08 July 2010Active
15-17, Huntsworth Mews, London, NW1 6DD

Director11 April 2011Active
35 Ellerton Road, London, SW13 3NQ

Director01 July 2004Active
35 Ellerton Road, London, SW13 3NQ

Director30 December 1998Active
15-17, Huntsworth Mews, London, NW1 6DD

Director08 July 2010Active
15-17, Huntsworth Mews, London, NW1 6DD

Director08 July 2010Active
2 Tintagel Close, Epsom, KT17 4HA

Director01 January 2008Active
Flat 1, Allingtons, 43 Beech Road, Reigate, United Kingdom, RH2 9ND

Director01 October 2004Active
Aincroft Tanyard Hill, Shorne, Gravesend, DA12 3EN

Director30 December 1998Active
Chestnut Bend Grub Street, Limpsfield, RH8 0SH

Director30 December 1998Active
3rd Floor, 3 London Wall Buildings, London Wall, London, England, EC2M 5SY

Director08 July 2010Active
3rd Floor, 3 London Wall Buildings, London Wall, London, England, EC2M 5SY

Director21 May 2012Active
359 Hermitage Lane, Maidstone, ME16 9NT

Director30 December 1998Active
24 Harts Leap Close, Sandhurst, GU47 8PB

Director01 November 2006Active
1b York Road, Wimbledon, London, SW19 8TP

Director20 February 2002Active
15-17, Huntsworth Mews, London, NW1 6DD

Director08 July 2010Active

People with Significant Control

Huntsworth Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-28Dissolution

Dissolution application strike off company.

Download
2023-07-14Capital

Legacy.

Download
2023-07-14Insolvency

Legacy.

Download
2023-07-14Resolution

Resolution.

Download
2023-07-14Capital

Legacy.

Download
2023-07-14Insolvency

Legacy.

Download
2023-07-14Resolution

Resolution.

Download
2023-07-14Capital

Capital statement capital company with date currency figure.

Download
2023-07-14Capital

Legacy.

Download
2023-07-14Insolvency

Legacy.

Download
2023-07-14Resolution

Resolution.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-01Accounts

Legacy.

Download
2021-11-01Other

Legacy.

Download

Copyright © 2024. All rights reserved.