UKBizDB.co.uk

SAINCLAIR MEDICOM LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:39 Ponsonby Place, London, England, SW1P 4PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Ponsonby Place, London, England, SW1P 4PS

Director23 September 2013Active
2 Babmaes Street, London, SW1Y 6NT

Corporate Secretary09 October 1995Active
77, Harrow Drive, London, United Kingdom, N9 9EQ

Corporate Secretary01 October 2011Active
77, Harrow Drive, London, United Kingdom, N9 9EQ

Corporate Secretary21 November 2005Active
3rd Floor, 20-23 Greville Street, London, EC1N 8SS

Corporate Secretary01 June 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary09 October 1995Active
39, Ponsonby Place, London, England, SW1P 4PS

Director04 November 2011Active
39, Ponsonby Place, London, England, SW1P 4PS

Director20 April 2012Active
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E,

Director01 June 2003Active
La Closette, Sark, Channel Islands, GY9 0SD

Director09 October 1995Active
Winwood Villa, Shaws Estate Newcastle, St James Parish,

Director31 July 1998Active
Winwood Villa, Shaws Estate, Newcastle, St James Parish, Nevis, West Indies,

Director31 July 1998Active
23 Bullescroft Road, Edgware, HA8 8RN

Director19 April 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director09 October 1995Active
39, Ponsonby Place, London, England, SW1P 4PS

Director24 October 2012Active
Apartment 717 Al Arta 1,, P.O. Box 500462, The Greens, Uae,

Director15 January 2005Active
3-J Avenida Las Rojas, Calle Blancos, San Jose, Costa Rica,

Director01 March 2007Active
Trident Chambers, PO BOX 146, Road Town, British Virgin Islands, FOREIGN

Corporate Director01 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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
2024-01-13Gazette

Gazette filings brought up to date.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Gazette

Gazette notice compulsory.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Officers

Termination secretary company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Address

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

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.