This company is commonly known as Genmed.me Limited. The company was founded 17 years ago and was given the registration number 06045647. The firm's registered office is in CWMBRAN. You can find them at Genmed House Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | GENMED.ME LIMITED |
---|---|---|
Company Number | : | 06045647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Genmed House Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3GA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Genmed House,, Unit 1 Lakeside Court, Llantarnam Parkway, Cwmbran, Wales, NP44 3GA | Secretary | 24 November 2021 | Active |
Genmed House,, Unit 1 Lakeside Court, Llantarnam Parkway, Cwmbran, Wales, NP44 3GA | Director | 01 September 2011 | Active |
463 Wellington Road South, Hounslow, TW4 5HY | Director | 09 January 2007 | Active |
Genmed House,, Unit 1 Lakeside Court, Llantarnam Parkway, Cwmbran, Wales, NP44 3GA | Director | 09 January 2007 | Active |
Genmed House, Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3GA | Secretary | 18 February 2019 | Active |
Sycamores, Westfield Road, Osbaston, Monmouth, NP25 3HX | Secretary | 09 January 2007 | Active |
Sycamores, Westfield Road, Monmouth, NP25 3HX | Secretary | 30 December 2007 | Active |
Genmed House, Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3GA | Secretary | 01 October 2009 | Active |
Genmed House,, Unit 1 Lakeside Court, Llantarnam Parkway, Cwmbran, Wales, NP44 3GA | Director | 09 October 2018 | Active |
Genmed House, Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3GA | Director | 01 July 2019 | Active |
Sycamores, Westfield Road, Osbaston, Monmouth, NP25 3HX | Director | 09 January 2007 | Active |
Sycamores, Westfield Road, Monmouth, NP25 3HX | Director | 30 December 2007 | Active |
2 Steve Street, Kelmscott, Perth, Western Australia, Australia, | Director | 09 January 2007 | Active |
Genmed House,, Unit 1 Lakeside Court, Llantarnam Parkway, Cwmbran, Wales, NP44 3GA | Director | 09 October 2018 | Active |
Genmed House, Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3GA | Director | 17 November 2021 | Active |
Genmed Group Limited | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hardwick House, Prospect Place, Swindon, England, SN1 3LJ |
Nature of control | : |
|
Mr Ravindra Modak | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Genmed House, Llantarnam Park Way, Cwmbran, Wales, NP44 3GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Appoint person secretary company with name date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Termination secretary company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Accounts | Change account reference date company current extended. | Download |
2020-03-12 | Resolution | Resolution. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-23 | Capital | Capital alter shares subdivision. | Download |
2020-01-23 | Resolution | Resolution. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.