This company is commonly known as Consort Medical Finance 2010 Limited. The company was founded 14 years ago and was given the registration number 07211433. The firm's registered office is in KING'S LYNN. You can find them at Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CONSORT MEDICAL FINANCE 2010 LIMITED |
---|---|---|
Company Number | : | 07211433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2010 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England, PE30 2JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Recipharm Ab (Publ), Box 603, 101 32 Stockholm, Sweden, | Director | 04 February 2020 | Active |
Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ | Director | 04 February 2020 | Active |
Suite D Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ | Secretary | 30 April 2014 | Active |
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ | Secretary | 28 February 2018 | Active |
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ | Secretary | 02 November 2015 | Active |
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ | Secretary | 07 September 2018 | Active |
Suite D Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Secretary | 01 April 2010 | Active |
Suite D Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ | Secretary | 15 July 2014 | Active |
Suite D Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 25 June 2012 | Active |
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ | Director | 01 April 2010 | Active |
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ | Director | 01 May 2017 | Active |
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ | Director | 13 December 2016 | Active |
Suite D Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 01 April 2010 | Active |
Consort Medical Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-22 | Dissolution | Dissolution application strike off company. | Download |
2021-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-11-13 | Capital | Capital cancellation shares. | Download |
2020-10-23 | Capital | Capital allotment shares. | Download |
2020-10-14 | Capital | Legacy. | Download |
2020-10-14 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-14 | Insolvency | Legacy. | Download |
2020-10-14 | Resolution | Resolution. | Download |
2020-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-24 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Officers | Termination secretary company with name termination date. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2019-08-23 | Accounts | Accounts with accounts type full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Officers | Appoint person secretary company with name date. | Download |
2018-09-12 | Officers | Termination secretary company with name termination date. | Download |
2018-08-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.