UKBizDB.co.uk

SEDATEUK LTD

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

This company is commonly known as Sedateuk Ltd. The company was founded 9 years ago and was given the registration number 09336997. The firm's registered office is in LONDON. You can find them at Harben House Harben Parade, Finchley Road, London, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:SEDATEUK LTD
Company Number:09336997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Harben House Harben Parade, Finchley Road, London, NW3 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harben House, Harben Parade, Finchley Road, London, NW3 6LH

Director11 January 2016Active
Harben House, Harben Parade, Finchley Road, London, NW3 6LH

Director02 December 2014Active
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Director11 January 2016Active
40, Devonshire Mews West, London, United Kingdom, W1G 6QJ

Director11 January 2016Active
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Director11 January 2016Active

People with Significant Control

Dr Craig Richard Cook
Notified on:16 October 2017
Status:Active
Date of birth:August 1966
Nationality:South African
Address:Harben House, Harben Parade, London, NW3 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Martin Lees
Notified on:07 September 2017
Status:Active
Date of birth:September 1969
Nationality:British
Address:Harben House, Harben Parade, London, NW3 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Andreia Regina De Oliveira Trigo
Notified on:02 August 2017
Status:Active
Date of birth:March 1983
Nationality:Portuguese
Address:Harben House, Harben Parade, London, NW3 6LH
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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Capital

Capital allotment shares.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.