Hermes Medical Solutions Limited IPSWICH


Founded in 1986, Hermes Medical Solutions, classified under reg no. 02044915 is an active company. Currently registered at Third Floor Connexions Building IP1 1QJ, Ipswich the company has been in the business for 38 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2008/05/15 Hermes Medical Solutions Limited is no longer carrying the name Nuclear Diagnostics (UK).

The firm has one director. Tom F., appointed on 8 April 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Cht Secretaries Limited who worked with the the firm until 2 April 2007.

Hermes Medical Solutions Limited Address / Contact

Office Address Third Floor Connexions Building
Office Address2 159 Princes Street
Town Ipswich
Post code IP1 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02044915
Date of Incorporation Fri, 8th Aug 1986
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Tom F.

Position: Director

Appointed: 08 April 2019

Jan B.

Position: Director

Resigned: 31 March 2016

Mikael S.

Position: Director

Appointed: 15 May 2017

Resigned: 08 April 2019

Sofia B.

Position: Director

Appointed: 31 March 2016

Resigned: 15 May 2017

Cht Secretaries Limited

Position: Secretary

Appointed: 30 September 1998

Resigned: 02 April 2007

Bristlekarn Limited

Position: Corporate Secretary

Appointed: 12 April 1992

Resigned: 30 September 1998

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Segulah V Invest Ab from Stockholm, Sweden. The abovementioned PSC is categorised as "a limited liability company", 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 one in the PSC register is Segulah V L.p. that put Jersey, Jersey as the address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Segulah V Invest Ab

Box 5483 114 84, Stockholm, Sweden

Legal authority Aktiebolagslagen (Abl)
Legal form Limited Liability Company
Country registered Sweden
Place registered Bolagsverket
Registration number 559176-2173
Notified on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Segulah V L.P.

26 New Street, St. Helier, Jersey, JE2 3RA, Jersey

Legal authority Companies Act
Legal form Limited Partnership
Country registered Jersey
Place registered Register Of Companies
Registration number Sl017143
Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nuclear Diagnostics (UK) May 15, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand251 119595 347328 557203 462268 549
Current Assets2 774 1272 823 9002 895 6482 863 8812 956 631
Debtors2 523 0082 228 5532 567 0912 660 4192 688 082
Other Debtors346 381146 05583 96180 231112 574
Other
Accrued Liabilities Deferred Income 1 028 3301 181 412774 108585 551
Accumulated Depreciation Impairment Property Plant Equipment9 499    
Amounts Owed By Group Undertakings 1 454 4671 570 8241 696 4911 832 210
Amounts Owed By Related Parties1 347 6071 454 467   
Amounts Owed To Group Undertakings1 140 0611 193 326777 8811 049 3491 115 131
Average Number Employees During Period 1817911
Corporation Tax Payable 11 43820 23242 05640 866
Corporation Tax Recoverable5 328    
Creditors2 427 5922 314 5782 216 9251 991 1311 903 289
Future Minimum Lease Payments Under Non-cancellable Operating Leases216 450270 01951 819106 62036 540
Investments Fixed Assets4 9054 9054 9054 9054 905
Investments In Group Undertakings Participating Interests 4 9054 9054 9054 905
Net Current Assets Liabilities346 535509 322678 723872 7501 053 342
Other Creditors1 212 2718 4628 4628 4628 462
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 499   
Other Disposals Property Plant Equipment 9 499   
Other Taxation Social Security Payable55 19058 330223 033110 37990 349
Prepayments Accrued Income 43 240139 59865 387331 159
Property Plant Equipment Gross Cost9 499    
Total Assets Less Current Liabilities351 440514 227683 628877 6551 058 247
Trade Creditors Trade Payables20 07014 6925 9056 77762 930
Trade Debtors Trade Receivables684 044542 226660 438627 872317 912

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 25th, September 2023
Free Download (8 pages)

Company search