UKBizDB.co.uk

IASIS TECHNOLOGIES UK LIMITED

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

This company is commonly known as Iasis Technologies Uk Limited. The company was founded 22 years ago and was given the registration number 04361277. The firm's registered office is in NORTH SOMERSET. You can find them at 12a Hill Road, Clevedon, North Somerset, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IASIS TECHNOLOGIES UK LIMITED
Company Number:04361277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12a Hill Road, Clevedon, North Somerset, BS21 7NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basement, Weavers House, 1 Gardens Road, Clevedon, England, BS21 7QQ

Director03 June 2020Active
Basement, Weavers House, 1 Gardens Road, Clevedon, England, BS21 7QQ

Director04 December 2018Active
12a Hill Road, Clevedon, BS21 7NZ

Secretary28 January 2002Active
12a Hill Road, Clevedon, North Somerset, BS21 7NZ

Secretary01 March 2019Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary28 January 2002Active
12a Hill Road, Clevedon, North Somerset, BS21 7NZ

Director01 July 2014Active
12a Hill Road, Clevedon, North Somerset, BS21 7NZ

Director26 November 2019Active
Flat 1, 11 Elton Road, Clevedon, BS21 7RF

Director01 March 2005Active
Flat 1, 11 Elton Road, Clevedon, BS21 7RF

Director28 January 2002Active
12a Hill Road, Clevedon, North Somerset, BS21 7NZ

Director01 July 2014Active
12a Hill Road, Clevedon, North Somerset, BS21 7NZ

Director01 October 2018Active
Flat 1 11 Elton Road, Clevedon, BS21 7RF

Director11 April 2005Active
12a Hill Road, Clevedon, North Somerset, BS21 7NZ

Director01 July 2014Active
Bramble Cottage, Cwmllinau, Machynlleth, SY20 9NU

Director20 February 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director28 January 2002Active

People with Significant Control

Mr Ioannis Tsilios
Notified on:04 December 2018
Status:Active
Date of birth:June 1977
Nationality:Greek
Country of residence:England
Address:Suite 5, Weavers House, 1 Gardens Road, Clevedon, England, BS21 7QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vasilios Bitoulis
Notified on:04 December 2018
Status:Active
Date of birth:April 1975
Nationality:Greek
Country of residence:England
Address:Suite 5, Weavers House, 1 Gardens Road, Clevedon, England, BS21 7QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Mary Laurie
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:12a Hill Road, North Somerset, BS21 7NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Laurie
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Address:12a Hill Road, North Somerset, BS21 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brinley Howard Laurie
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:12a Hill Road, North Somerset, BS21 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Gazette

Gazette filings brought up to date.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-05Address

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

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-04-22Address

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

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-02Officers

Appoint person secretary company with name date.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.