UKBizDB.co.uk

HAOMA MEDICA LIMITED

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

This company is commonly known as Haoma Medica Limited. The company was founded 15 years ago and was given the registration number 06784000. The firm's registered office is in LONDON. You can find them at 4th Floor, 7-10 Chandos Street, London, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:HAOMA MEDICA LIMITED
Company Number:06784000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:4th Floor, 7-10 Chandos Street, London, England, W1G 9DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director01 October 2015Active
Rose Cottage, Main Street, Cotterstock, Peterborough, England, PE8 5HD

Director01 October 2015Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director06 January 2009Active
Holt, Anglesea Road, Wivenhoe, Colchester, CO7 9JR

Secretary06 January 2009Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director01 October 2019Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director25 November 2016Active
4th Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ

Director24 April 2017Active
61, Kingsgate Avenue, Broadstairs, England, CT10 3LW

Director01 October 2015Active
55, Crollshillock Place, Newton Hill, Aberdeen, Scotland, AB39 3RF

Director06 January 2009Active

People with Significant Control

Ms Charlene Lucille De Carvalho
Notified on:21 September 2018
Status:Active
Date of birth:June 1954
Nationality:Dutch
Country of residence:Netherlands
Address:Tweede Weteringplantsoen 5, Amsterdam, Netherlands, 1017 ZD
Nature of control:
  • Significant influence or control as trust
Ms Carmen Greco
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:Canadian
Country of residence:United Kingdom
Address:3rd Floor, 20 Upper Grosvenor Street, London, United Kingdom, W1K 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Stephen John Hodges
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Rose Cottage Main Street, Cotterstock, Peterborough, England, PE8 5HD
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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Change person director company with change date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-01-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-06Address

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

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Resolution

Resolution.

Download
2020-07-02Confirmation statement

Confirmation statement.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.