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..
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 | : |
|
Registered Address | : | 43 Park Place, Leeds, England, LS1 2RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25a, Wiebachstraat, 6466 Ng Kerkrade, Netherlands, | Director | 27 October 2021 | Active |
25a, Wiebachstraat, 6466, Ng Kerkrade, Netherlands, | Director | 27 October 2021 | Active |
43, Park Place, Leeds, England, LS1 2RY | Director | 26 July 2019 | Active |
43, Park Place, Leeds, England, LS1 2RY | Director | 18 September 2019 | Active |
43, Park Place, Leeds, England, LS1 2RY | Director | 18 September 2019 | Active |
43, Park Place, Leeds, England, LS1 2RY | Director | 26 July 2019 | Active |
43, Park Place, Leeds, England, LS1 2RY | Director | 18 September 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-01-09 | Change of name | Certificate change of name company. | Download |
2023-01-09 | Change of name | Change of name notice. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-08 | Accounts | Change account reference date company current extended. | Download |
2022-07-05 | Accounts | Accounts with accounts type small. | Download |
2021-12-14 | Capital | Capital return purchase own shares. | Download |
2021-11-22 | Resolution | Resolution. | Download |
2021-11-16 | Incorporation | Memorandum articles. | Download |
2021-11-16 | Resolution | Resolution. | Download |
2021-11-15 | Capital | Capital variation of rights attached to shares. | Download |
2021-11-11 | Capital | Capital cancellation shares. | Download |
2021-11-10 | Officers | Second filing of director appointment with name. | Download |
2021-11-10 | Officers | Second filing of director appointment with name. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.