UKBizDB.co.uk

PROMETHEUS MEDICAL GROUP LIMITED

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

This company is commonly known as Prometheus Medical Group Limited. The company was founded 5 years ago and was given the registration number 11883887. The firm's registered office is in LEOMINSTER. You can find them at The Old Rectory, Hope-under-dinmore, Leominster, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PROMETHEUS MEDICAL GROUP LIMITED
Company Number:11883887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Old Rectory, Hope-under-dinmore, Leominster, United Kingdom, HR6 0PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Hope-Under-Dinmore, Leominster, United Kingdom, HR6 0PW

Director31 January 2020Active
The Old Rectory, Hope-Under-Dinmore, Leominster, United Kingdom, HR6 0PW

Director31 January 2020Active
The Old Rectory, Hope-Under-Dinmore, Leominster, United Kingdom, HR6 0PW

Director15 March 2019Active
The Old Rectory, Hope-Under-Dinmore, Leominster, United Kingdom, HR6 0PW

Director15 March 2019Active

People with Significant Control

Safeguard Medical Holdco Ltd.
Notified on:31 January 2020
Status:Active
Country of residence:United Kingdom
Address:Citypoint, One Ropemaker Street, London, United Kingdom, EC2Y 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Gallagher
Notified on:12 July 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Hope-Under-Dinmore, Leominster, United Kingdom, HR6 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Malcolm Quentin Russell
Notified on:15 March 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Hope-Under-Dinmore, Leominster, United Kingdom, HR6 0PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Kevin Gallagher
Notified on:15 March 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Hope-Under-Dinmore, Leominster, United Kingdom, HR6 0PW
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 (5 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
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-07Dissolution

Dissolution application strike off company.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-05-12Capital

Capital cancellation shares.

Download
2021-05-05Capital

Legacy.

Download
2021-05-05Capital

Capital statement capital company with date currency figure.

Download
2021-05-05Insolvency

Legacy.

Download
2021-05-05Resolution

Resolution.

Download
2021-04-29Capital

Capital allotment shares.

Download
2021-01-26Accounts

Change account reference date company previous shortened.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Change account reference date company current extended.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Capital

Capital allotment shares.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.