Masta Limited LONDON


Masta started in year 1984 as Private Limited Company with registration number 01830630. The Masta company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at Nomad Travel. Postal code: EC2M 5TU. Since 2002-10-23 Masta Limited is no longer carrying the name Medical Advisory Services For Travellers Abroad.

At the moment there are 2 directors in the the company, namely Brendan K. and Andrew L.. In addition one secretary - Andrew L. - is with the firm. 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.

Masta Limited Address / Contact

Office Address Nomad Travel
Office Address2 65 London Wall
Town London
Post code EC2M 5TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01830630
Date of Incorporation Fri, 6th Jul 1984
Industry Other human health activities
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jul 2023 (2023-07-11)
Last confirmation statement dated Mon, 27th Jun 2022

Company staff

Brendan K.

Position: Director

Appointed: 09 June 2023

Andrew L.

Position: Director

Appointed: 09 June 2023

Andrew L.

Position: Secretary

Appointed: 09 June 2023

Paul C.

Position: Secretary

Resigned: 23 March 2004

Mark C.

Position: Director

Appointed: 20 September 2022

Resigned: 09 June 2023

Kevin B.

Position: Director

Appointed: 20 September 2022

Resigned: 04 May 2023

Wendy H.

Position: Director

Appointed: 27 July 2022

Resigned: 09 June 2023

Robin D.

Position: Director

Appointed: 27 July 2022

Resigned: 09 June 2023

Christian K.

Position: Director

Appointed: 25 November 2019

Resigned: 18 May 2022

Jane D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 July 2022

Toby A.

Position: Director

Appointed: 01 September 2018

Resigned: 11 May 2022

Marcus H.

Position: Director

Appointed: 01 October 2017

Resigned: 25 November 2019

Hanns L.

Position: Director

Appointed: 06 December 2016

Resigned: 31 December 2017

Catherine M.

Position: Director

Appointed: 03 October 2016

Resigned: 16 October 2019

Nichola L.

Position: Secretary

Appointed: 01 September 2016

Resigned: 09 June 2023

Jennifer P.

Position: Director

Appointed: 15 August 2016

Resigned: 16 January 2019

Nigel S.

Position: Director

Appointed: 01 April 2016

Resigned: 16 August 2019

Cormac T.

Position: Director

Appointed: 01 April 2016

Resigned: 02 November 2017

Thorsten B.

Position: Director

Appointed: 01 April 2016

Resigned: 21 December 2016

Wendy H.

Position: Secretary

Appointed: 01 April 2016

Resigned: 01 September 2016

Helen M.

Position: Director

Appointed: 01 February 2015

Resigned: 01 April 2016

Alan R.

Position: Director

Appointed: 01 June 2013

Resigned: 01 April 2016

Steve B.

Position: Secretary

Appointed: 30 August 2012

Resigned: 01 April 2016

John M.

Position: Director

Appointed: 03 July 2012

Resigned: 31 August 2013

Colin W.

Position: Director

Appointed: 01 October 2011

Resigned: 01 February 2015

Barry M.

Position: Director

Appointed: 07 March 2011

Resigned: 31 May 2013

Graham H.

Position: Director

Appointed: 01 November 2010

Resigned: 30 September 2011

Antony S.

Position: Secretary

Appointed: 10 October 2008

Resigned: 30 July 2012

Antony S.

Position: Director

Appointed: 10 October 2008

Resigned: 30 July 2012

Andrew D.

Position: Director

Appointed: 01 May 2008

Resigned: 20 July 2010

Ian R.

Position: Director

Appointed: 11 September 2006

Resigned: 31 December 2007

Eleanor F.

Position: Director

Appointed: 05 July 2006

Resigned: 07 March 2011

William L.

Position: Director

Appointed: 03 July 2006

Resigned: 01 April 2016

Andrew H.

Position: Director

Appointed: 03 April 2006

Resigned: 30 September 2006

Jacqueline W.

Position: Secretary

Appointed: 23 March 2004

Resigned: 10 October 2008

Jacqueline W.

Position: Director

Appointed: 13 January 2004

Resigned: 15 October 2010

Claire T.

Position: Director

Appointed: 17 March 2003

Resigned: 18 April 2005

Peter B.

Position: Director

Appointed: 13 March 2003

Resigned: 15 November 2004

Norah C.

Position: Director

Appointed: 01 May 1997

Resigned: 30 September 2002

Elizabeth E.

Position: Director

Appointed: 01 May 1997

Resigned: 12 April 2002

Paul C.

Position: Director

Appointed: 28 February 1991

Resigned: 05 July 2006

Ian H.

Position: Director

Appointed: 28 February 1991

Resigned: 04 April 2008

Peter E.

Position: Director

Appointed: 28 February 1991

Resigned: 30 June 2002

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Nomad Health Technologies Ltd from Manchester, England. This PSC is classified as "a private company limited by shares", 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. Another entity in the persons with significant control register is Medical Advisory Services For Travellers Abroad Limited that entered Coventry, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Nomad Health Technologies Ltd

Ship Canal House 98 King Street, Manchester, M2 4WU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered United Kingdom Registrar Of Companies
Registration number 10172968
Notified on 9 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Medical Advisory Services For Travellers Abroad Limited

Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 04513730
Notified on 6 April 2016
Ceased on 9 June 2023
Nature of control: 75,01-100% shares

Company previous names

Medical Advisory Services For Travellers Abroad October 23, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-03-31
filed on: 22nd, April 2023
Free Download (42 pages)

Company search