UKBizDB.co.uk

INSTANT ACCESS MEDICAL LIMITED

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

This company is commonly known as Instant Access Medical Limited. The company was founded 14 years ago and was given the registration number 07257238. The firm's registered office is in LONDON. You can find them at Savoy House, Savoy Circus, London, England. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INSTANT ACCESS MEDICAL LIMITED
Company Number:07257238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2010
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Savoy House, Savoy Circus, London, England, W3 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Savoy House, Savoy Circus, London, W3 7DA

Director02 November 2020Active
14 & 15, Craven Street, London, WC2N 5AD

Corporate Secretary18 May 2010Active
235, Old Marylebone Road, London, United Kingdom, NW1 5QT

Corporate Secretary18 May 2010Active
Savoy House, Savoy Circus, London, W3 7DA

Director01 March 2019Active
235, Old Marylebone Road, London, United Kingdom, NW1 5QT

Director18 May 2010Active
19, Spice Court, Asher Way, London, United Kingdom, E1W 1JD

Director18 May 2010Active
Savoy House, Savoy Circus, London, W3 7DA

Director22 May 2019Active

People with Significant Control

Dr Stanley George Shepherd
Notified on:07 August 2022
Status:Active
Date of birth:April 1945
Nationality:British
Address:Savoy House, Savoy Circus, London, W3 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Instant Access Medical Ltd (Guernsey)
Notified on:25 September 2018
Status:Active
Country of residence:Guernsey
Address:18-20 The Pollet, C/O Oak Trust, Saint Peter Port, Guernsey,
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Stanley George Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:Savoy House, Savoy Circus, London, W3 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-01-24Officers

Termination director company with name termination date.

Download
2023-08-17Accounts

Accounts with accounts type dormant.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-07Persons with significant control

Notification of a person with significant control.

Download
2022-08-07Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Accounts

Change account reference date company previous shortened.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-02-25Accounts

Change account reference date company previous extended.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.