Abermed Limited ABERDEEN


Abermed started in year 2004 as Private Limited Company with registration number SC267667. The Abermed company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Aberdeen at Forest Grove House Foresterhill Health & Research Complex. Postal code: AB25 2ZP. Since 2006-03-31 Abermed Limited is no longer carrying the name Abermed Group.

The company has 2 directors, namely Kathryn B., Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 18 December 2019 and Kathryn B. has been with the company for the least time - from 14 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abermed Limited Address / Contact

Office Address Forest Grove House Foresterhill Health & Research Complex
Office Address2 Foresterhill Road
Town Aberdeen
Post code AB25 2ZP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC267667
Date of Incorporation Mon, 10th May 2004
Industry Other human health activities
Industry General medical practice activities
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Kathryn B.

Position: Director

Appointed: 14 June 2023

Michael G.

Position: Director

Appointed: 18 December 2019

Saskia K.

Position: Director

Appointed: 16 June 2022

Resigned: 14 June 2023

David E.

Position: Director

Appointed: 29 July 2021

Resigned: 16 June 2022

Lawrie C.

Position: Director

Appointed: 18 December 2019

Resigned: 30 September 2021

Vincent S.

Position: Director

Appointed: 30 June 2017

Resigned: 09 March 2020

Jeffrey S.

Position: Director

Appointed: 30 June 2017

Resigned: 10 February 2018

Stuart S.

Position: Director

Appointed: 30 June 2017

Resigned: 14 June 2023

Carl M.

Position: Director

Appointed: 30 June 2017

Resigned: 10 February 2018

Stuart S.

Position: Director

Appointed: 03 June 2017

Resigned: 03 June 2017

Neil N.

Position: Director

Appointed: 01 May 2014

Resigned: 30 June 2017

Philip N.

Position: Director

Appointed: 01 May 2014

Resigned: 30 June 2017

Laurent F.

Position: Director

Appointed: 17 April 2014

Resigned: 30 June 2017

Andrew S.

Position: Director

Appointed: 01 June 2012

Resigned: 17 April 2014

Greg T.

Position: Secretary

Appointed: 30 November 2010

Resigned: 30 June 2017

Laurent S.

Position: Director

Appointed: 04 November 2009

Resigned: 30 June 2017

Arnaud V.

Position: Director

Appointed: 04 November 2009

Resigned: 30 June 2017

Andrew D.

Position: Secretary

Appointed: 04 November 2009

Resigned: 30 November 2010

Allan M.

Position: Director

Appointed: 25 January 2007

Resigned: 04 November 2009

Ross H.

Position: Director

Appointed: 03 March 2006

Resigned: 04 November 2009

Donald M.

Position: Director

Appointed: 03 March 2006

Resigned: 04 November 2009

Graham S.

Position: Director

Appointed: 05 September 2005

Resigned: 09 August 2006

Richard G.

Position: Director

Appointed: 09 May 2005

Resigned: 04 November 2009

Margaret W.

Position: Director

Appointed: 13 July 2004

Resigned: 04 November 2009

Euan T.

Position: Director

Appointed: 13 July 2004

Resigned: 15 January 2009

Alison C.

Position: Director

Appointed: 13 July 2004

Resigned: 04 November 2009

James M.

Position: Director

Appointed: 05 July 2004

Resigned: 14 February 2013

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 10 May 2004

Resigned: 01 April 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Blue Cross Travel Services B.v. from 1076Ee Amsterdam, Netherlands. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Pascal R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Arnaud V., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Blue Cross Travel Services B.V.

Unit 115 Fred. Roeskestraat 115, 566 Chiswick High Road, 1076ee Amsterdam, W4 5YE, Netherlands

Legal authority United Kingdom - England And Wales
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 09635021
Notified on 30 June 2017
Ceased on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pascal R.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Arnaud V.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Abermed Group March 31, 2006
Alsi December 9, 2005
Ledge 796 July 7, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-06-30
filed on: 19th, April 2023
Free Download (20 pages)

Company search

Advertisements