Warning: file_put_contents(c/560c2ab58c31f545aa6de1e97656171f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Phaedrus World Medical Limited, EC4A 3TW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHAEDRUS WORLD MEDICAL LIMITED

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

This company is commonly known as Phaedrus World Medical Limited. The company was founded 3 years ago and was given the registration number 13041569. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:PHAEDRUS WORLD MEDICAL LIMITED
Company Number:13041569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:5 New Street Square, London, England, EC4A 3TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C11 Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0RU

Director28 January 2021Active
Unit C11 Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0RU

Director24 November 2020Active
Unit C11 Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0RU

Director24 November 2020Active

People with Significant Control

Dr Michael Madekurozwa
Notified on:24 November 2020
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor James Edward Moore Jr.
Notified on:24 November 2020
Status:Active
Date of birth:October 1964
Nationality:American
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Joseph Michael Van Batenburg-Sherwood
Notified on:24 November 2020
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit C11 Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0RU
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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-18Address

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

Download
2022-08-11Address

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

Download
2022-08-11Address

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

Download
2022-03-29Incorporation

Memorandum articles.

Download
2022-03-29Resolution

Resolution.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Capital

Capital allotment shares.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Capital

Capital alter shares consolidation.

Download
2021-11-30Capital

Capital allotment shares.

Download
2021-11-29Address

Change sail address company with old address new address.

Download
2021-11-29Address

Move registers to sail company with new address.

Download
2021-11-29Address

Move registers to sail company with new address.

Download
2021-11-29Address

Change sail address company with new address.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-10Resolution

Resolution.

Download
2021-02-16Resolution

Resolution.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-11-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.