Warning: file_put_contents(c/59b8f6e69e2ed32cbb12a114b9eb715c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Derma Med Ltd, N12 0RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DERMA MED LTD

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

This company is commonly known as Derma Med Ltd. The company was founded 6 years ago and was given the registration number 10884295. The firm's registered office is in LONDON. You can find them at 246 Woodhouse Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DERMA MED LTD
Company Number:10884295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:246 Woodhouse Road, London, England, N12 0RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Grays Inn Road, 14 Gray's Inn Road, London, England, WC1X 8HN

Director14 February 2024Active
14 Grays Inn Road, 14 Gray's Inn Road, London, England, WC1X 8HN

Director31 March 2023Active
14 Grays Inn Road, 14 Gray's Inn Road, London, England, WC1X 8HN

Director09 May 2023Active
14 Grays Inn Road, 14 Gray's Inn Road, London, England, WC1X 8HN

Director31 March 2023Active
14 Grays Inn Road, 14 Gray's Inn Road, London, England, WC1X 8HN

Director14 February 2024Active
Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU

Director26 July 2017Active
Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU

Director24 March 2022Active
Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU

Director24 March 2022Active
Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU

Director24 March 2022Active
Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU

Director26 July 2017Active

People with Significant Control

Pcpf Uk Ltd
Notified on:31 October 2023
Status:Active
Country of residence:United Kingdom
Address:Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Peal Athena Ltd
Notified on:24 March 2022
Status:Active
Country of residence:England
Address:Portman House, Portman Street, London, England, W1H 6DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Zack Ally
Notified on:26 July 2017
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Sanah Qasemzahi
Notified on:26 July 2017
Status:Active
Date of birth:June 1985
Nationality:Swedish
Country of residence:United Kingdom
Address:Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Officers

Termination director company with name termination date.

Download
2024-03-27Address

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

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Accounts

Accounts amended with accounts type total exemption full.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Resolution

Resolution.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.