Dysis Medical Limited LONDON


Dysis Medical started in year 2002 as Private Limited Company with registration number 04446534. The Dysis Medical company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Octagon Point. Postal code: EC2V 6AA. Since February 28, 2011 Dysis Medical Limited is no longer carrying the name Forth Photonics.

At present there are 6 directors in the the company, namely David I., Jacob H. and Mette A. and others. In addition one secretary - David I. - is with the firm. At present 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.

Dysis Medical Limited Address / Contact

Office Address Octagon Point
Office Address2 5 Cheapside
Town London
Post code EC2V 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04446534
Date of Incorporation Fri, 24th May 2002
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

David I.

Position: Director

Appointed: 07 December 2022

Jacob H.

Position: Director

Appointed: 01 November 2022

Mette A.

Position: Director

Appointed: 01 May 2021

Ken R.

Position: Director

Appointed: 01 February 2021

David I.

Position: Secretary

Appointed: 06 March 2020

John P.

Position: Director

Appointed: 20 December 2019

Darin H.

Position: Director

Appointed: 15 November 2018

Ed C.

Position: Secretary

Appointed: 22 August 2019

Resigned: 06 March 2020

Ian S.

Position: Director

Appointed: 07 December 2016

Resigned: 20 March 2018

Raymond C.

Position: Director

Appointed: 07 December 2016

Resigned: 31 December 2018

Robert C.

Position: Director

Appointed: 01 February 2014

Resigned: 10 August 2018

Susan D.

Position: Secretary

Appointed: 18 April 2013

Resigned: 11 July 2019

Casper B.

Position: Director

Appointed: 11 April 2013

Resigned: 06 October 2021

Mikael S.

Position: Director

Appointed: 11 April 2013

Resigned: 07 December 2016

Martin H.

Position: Director

Appointed: 25 January 2012

Resigned: 31 January 2014

Alastair A.

Position: Director

Appointed: 17 May 2011

Resigned: 15 November 2018

Paul W.

Position: Secretary

Appointed: 19 January 2010

Resigned: 18 July 2012

Fiona L.

Position: Director

Appointed: 12 February 2009

Resigned: 23 December 2009

Andrew E.

Position: Director

Appointed: 23 December 2008

Resigned: 12 July 2018

John P.

Position: Director

Appointed: 01 October 2008

Resigned: 07 December 2016

Stephanie S.

Position: Director

Appointed: 01 May 2008

Resigned: 12 April 2013

Craven Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 March 2007

Resigned: 19 January 2010

Aris C.

Position: Director

Appointed: 29 November 2006

Resigned: 06 July 2018

Spyros F.

Position: Director

Appointed: 30 October 2006

Resigned: 12 February 2009

Spyridon T.

Position: Director

Appointed: 01 July 2003

Resigned: 01 September 2007

Hugo V.

Position: Director

Appointed: 15 April 2003

Resigned: 20 February 2004

Robert R.

Position: Director

Appointed: 09 August 2002

Resigned: 01 February 2005

Kyriakos M.

Position: Director

Appointed: 09 August 2002

Resigned: 01 July 2003

Konstantinos B.

Position: Director

Appointed: 24 May 2002

Resigned: 05 April 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 May 2002

Resigned: 24 May 2002

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2002

Resigned: 09 January 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2002

Resigned: 24 May 2002

Eleftherios E.

Position: Director

Appointed: 24 May 2002

Resigned: 07 November 2005

Georgios S.

Position: Director

Appointed: 24 May 2002

Resigned: 28 February 2003

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Lundbeckfond Invest A/S from Copenhagen, Denmark. This PSC is categorised as "a limited liability corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lundbeckfond Invest A/S

Lundbeckfonden Scherfigsvej 7, Dk-2100, Copenhagen, Denmark

Legal authority Danish Law
Legal form Limited Liability Corporation
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Forth Photonics February 28, 2011
Forth Instruments August 5, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
Free Download (13 pages)

Company search