UKBizDB.co.uk

GI UK MEDICAL LTD

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

This company is commonly known as Gi Uk Medical Ltd. The company was founded 4 years ago and was given the registration number 12125248. The firm's registered office is in LEEDS. You can find them at 43 Park Place, , Leeds, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:GI UK MEDICAL LTD
Company Number:12125248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:43 Park Place, Leeds, England, LS1 2RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25a, Wiebachstraat, 6466 Ng Kerkrade, Netherlands,

Director27 October 2021Active
25a, Wiebachstraat, 6466, Ng Kerkrade, Netherlands,

Director27 October 2021Active
43, Park Place, Leeds, England, LS1 2RY

Director26 July 2019Active
43, Park Place, Leeds, England, LS1 2RY

Director18 September 2019Active
43, Park Place, Leeds, England, LS1 2RY

Director18 September 2019Active
43, Park Place, Leeds, England, LS1 2RY

Director26 July 2019Active
43, Park Place, Leeds, England, LS1 2RY

Director18 September 2019Active

People with Significant Control

Duomed Holding Uk Ltd
Notified on:27 October 2021
Status:Active
Country of residence:England
Address:43, Park Place, Leeds, England, LS1 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Npif Yhtv Equity Lp
Notified on:18 September 2019
Status:Active
Country of residence:England
Address:Preston Technology Management Centre, Marsh Lane, Preston, England, PR1 8UQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Charles Smith
Notified on:26 July 2019
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Suite 15, Evolution Business Centre, 6 County Business Park, Northallerton, England, DL6 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Simon Fox
Notified on:26 July 2019
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Suite 15, Evolution Business Centre, 6 County Business Park, Northallerton, England, DL6 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lawrence William Wade
Notified on:26 July 2019
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Suite 15, Evolution Business Centre, 6 County Business Park, Northallerton, England, DL6 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Address

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

Download
2023-01-09Change of name

Certificate change of name company.

Download
2023-01-09Change of name

Change of name notice.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-07-08Accounts

Change account reference date company current extended.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2021-12-14Capital

Capital return purchase own shares.

Download
2021-11-22Resolution

Resolution.

Download
2021-11-16Incorporation

Memorandum articles.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-15Capital

Capital variation of rights attached to shares.

Download
2021-11-11Capital

Capital cancellation shares.

Download
2021-11-10Officers

Second filing of director appointment with name.

Download
2021-11-10Officers

Second filing of director appointment with name.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.