This company is commonly known as Sainclair Medicom Limited. The company was founded 28 years ago and was given the registration number 03111602. The firm's registered office is in LONDON. You can find them at 39 Ponsonby Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SAINCLAIR MEDICOM LIMITED |
---|---|---|
Company Number | : | 03111602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Ponsonby Place, London, England, SW1P 4PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Ponsonby Place, London, England, SW1P 4PS | Director | 23 September 2013 | Active |
2 Babmaes Street, London, SW1Y 6NT | Corporate Secretary | 09 October 1995 | Active |
77, Harrow Drive, London, United Kingdom, N9 9EQ | Corporate Secretary | 01 October 2011 | Active |
77, Harrow Drive, London, United Kingdom, N9 9EQ | Corporate Secretary | 21 November 2005 | Active |
3rd Floor, 20-23 Greville Street, London, EC1N 8SS | Corporate Secretary | 01 June 2003 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 09 October 1995 | Active |
39, Ponsonby Place, London, England, SW1P 4PS | Director | 04 November 2011 | Active |
39, Ponsonby Place, London, England, SW1P 4PS | Director | 20 April 2012 | Active |
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E, | Director | 01 June 2003 | Active |
La Closette, Sark, Channel Islands, GY9 0SD | Director | 09 October 1995 | Active |
Winwood Villa, Shaws Estate Newcastle, St James Parish, | Director | 31 July 1998 | Active |
Winwood Villa, Shaws Estate, Newcastle, St James Parish, Nevis, West Indies, | Director | 31 July 1998 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 19 April 2000 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 09 October 1995 | Active |
39, Ponsonby Place, London, England, SW1P 4PS | Director | 24 October 2012 | Active |
Apartment 717 Al Arta 1,, P.O. Box 500462, The Greens, Uae, | Director | 15 January 2005 | Active |
3-J Avenida Las Rojas, Calle Blancos, San Jose, Costa Rica, | Director | 01 March 2007 | Active |
Trident Chambers, PO BOX 146, Road Town, British Virgin Islands, FOREIGN | Corporate Director | 01 February 2005 | Active |
Laurent Parmentier | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 39, Ponsonby Place, London, England, SW1P 4PS |
Nature of control | : |
|
Laurent Parmentier | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 39, Ponsonby Place, London, England, SW1P 4PS |
Nature of control | : |
|
Karen Ingrid David | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | French |
Address | : | 77, Harrow Drive, London, N9 9EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Gazette | Gazette filings brought up to date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Gazette | Gazette notice compulsory. | Download |
2023-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.