UKBizDB.co.uk

NEOMED UK LIMITED

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

This company is commonly known as Neomed Uk Limited. The company was founded 23 years ago and was given the registration number 04090294. The firm's registered office is in BARNET. You can find them at Francis House, 2 Park Road, Barnet, Hertfordshire. This company's SIC code is 33130 - Repair of electronic and optical equipment.

Company Information

Name:NEOMED UK LIMITED
Company Number:04090294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33130 - Repair of electronic and optical equipment

Office Address & Contact

Registered Address:Francis House, 2 Park Road, Barnet, Hertfordshire, EN5 5RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Francis House, 2 Park Road, Barnet, EN5 5RN

Director13 June 2017Active
10 Queen Elizabeths Drive, Southgate, London, N14 6RB

Director17 October 2000Active
14 Chelsea Close, Edgware, HA8 5TG

Secretary17 October 2000Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary16 October 2000Active
30 Scraptoft Lane, Leicester, LE5 1HU

Director01 September 2003Active
Francis House, 2 Park Road, Barnet, EN5 5RN

Director04 November 2013Active
Francis House, 2 Park Road, Barnet, EN5 5RN

Director04 November 2013Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director16 October 2000Active

People with Significant Control

Mr Andreas Samioti
Notified on:20 September 2021
Status:Active
Date of birth:August 1978
Nationality:British
Address:Francis House, 2 Park Road, Barnet, EN5 5RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Androulla Samiotis
Notified on:13 June 2017
Status:Active
Date of birth:August 1978
Nationality:British
Address:Francis House, 2 Park Road, Barnet, EN5 5RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Chrysoulla Voskou
Notified on:01 July 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:Francis House, 2 Park Road, Barnet, EN5 5RN
Nature of control:
  • Significant influence or control
Mr Demetris Andrew Samiotis
Notified on:01 July 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:10, Queen Elizabeths Drive, London, England, N14 6RB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Androulla Samiotis
Notified on:01 July 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:Francis House, 2 Park Road, Barnet, EN5 5RN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Persons with significant control

Change to a person with significant control.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.