UKBizDB.co.uk

SENIOR LIVING MEDICI HOLDCO LIMITED

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

This company is commonly known as Senior Living Medici Holdco Limited. The company was founded 17 years ago and was given the registration number 05936496. The firm's registered office is in LONDON. You can find them at The Stanley Building 7, St Pancras Square, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SENIOR LIVING MEDICI HOLDCO LIMITED
Company Number:05936496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Stanley Building 7, St Pancras Square, London, England, N1C 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Coleman Street, London, United Kingdom, EC2R 5AA

Corporate Secretary14 September 2020Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director23 July 2021Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director23 January 2020Active
5, Hanover Square, London, England, W1S 1HQ

Corporate Secretary15 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 2006Active
Unit 3, Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL

Director04 December 2019Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director12 July 2017Active
Battle House, Elvendon Road, Goring, RG8 0DR

Director15 September 2006Active
The Stanley Building 7, St Pancras Square, London, England, N1C 4AG

Director13 November 2017Active
The Stanley Building 7, St Pancras Square, London, England, N1C 4AG

Director02 February 2018Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director02 July 2015Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director13 November 2017Active
11-15 Farm Street, London, W1J 5RS

Director15 September 2006Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director12 July 2017Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director31 August 2012Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director12 May 2015Active
5, Hanover Square, London, England, W1S 1HQ

Director15 September 2006Active
5, Hanover Square, London, England, W1S 1HQ

Director15 September 2006Active
5, Hanover Square, London, W1S 1HQ

Director12 May 2015Active

People with Significant Control

Senior Living Medici Limited
Notified on:13 November 2017
Status:Active
Country of residence:United Kingdom
Address:One, Coleman Street, London, United Kingdom, EC2R 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Helical Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Hanover Square, London, England, W1S 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-07-15Accounts

Accounts with accounts type dormant.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Address

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

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Accounts

Accounts with accounts type full.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-26Address

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

Download
2021-02-24Capital

Capital allotment shares.

Download
2021-01-05Capital

Capital allotment shares.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Appoint corporate secretary company with name date.

Download
2020-08-19Accounts

Accounts with accounts type full.

Download
2020-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Capital

Capital allotment shares.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.