Macromed (UK) Limited LONDON


Founded in 2006, Macromed (UK), classified under reg no. 05797879 is an active company. Currently registered at 6th Floor EC2Y 5EB, London the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 25, 2008 Macromed (UK) Limited is no longer carrying the name Pyramed (australia).

At present there are 3 directors in the the company, namely Siobhán T., Tim D. and Gareth L.. In addition one secretary - Aisling M. - 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.

Macromed (UK) Limited Address / Contact

Office Address 6th Floor
Office Address2 One London Wall
Town London
Post code EC2Y 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05797879
Date of Incorporation Thu, 27th Apr 2006
Industry Other human health activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Siobhán T.

Position: Director

Appointed: 20 May 2022

Aisling M.

Position: Secretary

Appointed: 01 May 2019

Tim D.

Position: Director

Appointed: 02 February 2018

Gareth L.

Position: Director

Appointed: 07 April 2010

Padraic D.

Position: Director

Appointed: 02 February 2018

Resigned: 20 May 2022

Robert H.

Position: Secretary

Appointed: 02 February 2018

Resigned: 01 May 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2006

Resigned: 27 April 2006

Patrick H.

Position: Director

Appointed: 27 April 2006

Resigned: 02 February 2018

Shayne H.

Position: Secretary

Appointed: 27 April 2006

Resigned: 02 February 2018

Shayne H.

Position: Director

Appointed: 27 April 2006

Resigned: 02 February 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Outcome Medical Solutions Limited from London. The abovementioned PSC is classified as "a private company limited by shares", 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. Another entity in the PSC register is Patrick H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shayne H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Outcome Medical Solutions Limited

6th Floor One London Wall, London, EC2Y 5EB

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 09448914
Notified on 2 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick H.

Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Shayne H.

Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Gareth L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pyramed (australia) November 25, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-30
Net Worth-64 235284 135
Balance Sheet
Cash Bank In Hand81 064191 711
Current Assets448 507942 765
Debtors258 755535 715
Stocks Inventory108 688215 339
Tangible Fixed Assets6 0224 738
Reserves/Capital
Called Up Share Capital1 1671 334
Profit Loss Account Reserve-65 419282 767
Shareholder Funds-64 235284 135
Other
Creditors Due After One Year134 965 
Creditors Due Within One Year383 799663 368
Net Current Assets Liabilities64 708279 397
Number Shares Allotted 334
Par Value Share 1
Share Capital Allotted Called Up Paid167334
Share Premium Account1734
Total Assets Less Current Liabilities70 730284 135

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, September 2023
Free Download (36 pages)

Company search

Advertisements