Medcity Ltd LONDON


Medcity started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08792892. The Medcity company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 169 (london & Partners). Postal code: SE1 0LL.

The firm has 6 directors, namely Laura C., Nayan R. and Mark C. and others. Of them, Jonathan W. has been with the company the longest, being appointed on 18 October 2017 and Laura C. and Nayan R. have been with the company for the least time - from 23 August 2023. As of 6 May 2024, there were 14 ex directors - Simon S., Ian C. and others listed below. There were no ex secretaries.

Medcity Ltd Address / Contact

Office Address 169 (london & Partners)
Office Address2 Union Street
Town London
Post code SE1 0LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08792892
Date of Incorporation Wed, 27th Nov 2013
Industry Research and experimental development on biotechnology
End of financial Year 30th March
Company age 11 years old
Account next due date Mon, 30th Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Laura C.

Position: Director

Appointed: 23 August 2023

Nayan R.

Position: Director

Appointed: 23 August 2023

Mark C.

Position: Director

Appointed: 01 November 2022

Joanne P.

Position: Director

Appointed: 04 January 2021

Richard T.

Position: Director

Appointed: 01 September 2020

Jonathan W.

Position: Director

Appointed: 18 October 2017

Simon S.

Position: Director

Appointed: 01 November 2022

Resigned: 01 April 2023

Ian C.

Position: Director

Appointed: 09 September 2020

Resigned: 31 December 2021

Neelam P.

Position: Director

Appointed: 01 May 2020

Resigned: 13 June 2023

Simon K.

Position: Director

Appointed: 21 November 2018

Resigned: 26 April 2023

Matthew W.

Position: Director

Appointed: 06 October 2016

Resigned: 16 October 2018

David L.

Position: Director

Appointed: 06 October 2016

Resigned: 19 August 2023

Gavin S.

Position: Director

Appointed: 06 October 2016

Resigned: 30 September 2017

Patrick M.

Position: Director

Appointed: 03 December 2015

Resigned: 16 October 2018

Anna J.

Position: Director

Appointed: 02 February 2015

Resigned: 04 November 2020

David R.

Position: Director

Appointed: 02 February 2015

Resigned: 15 February 2017

Gordon I.

Position: Director

Appointed: 02 February 2015

Resigned: 06 October 2016

Robert L.

Position: Director

Appointed: 01 January 2015

Resigned: 01 September 2020

Sarah H.

Position: Director

Appointed: 01 November 2014

Resigned: 26 April 2023

Eliot F.

Position: Director

Appointed: 27 November 2013

Resigned: 30 September 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand176 751205 494165 157517 757855 584703 777
Current Assets200 229431 111485 236611 3441 071 013882 475
Debtors23 478225 617320 07993 587215 429178 698
Net Assets Liabilities91 161160 969161 129322 677655 241713 732
Other Debtors   36 004 3 262
Property Plant Equipment1352705 4094 2475 9595 514
Other
Accumulated Depreciation Impairment Property Plant Equipment2 5922 8615 6329 20913 42617 016
Additions Other Than Through Business Combinations Property Plant Equipment 4047 9102 4155 9293 145
Average Number Employees During Period999181012
Creditors109 203270 412329 516292 914421 731174 257
Increase From Depreciation Charge For Year Property Plant Equipment 2692 7713 5774 2173 590
Net Current Assets Liabilities91 026160 699155 720318 430649 282708 218
Other Creditors106 642264 174304 438100 443252 22110 577
Other Taxation Social Security Payable2 5616 23825 07817 4627 182361
Property Plant Equipment Gross Cost2 7273 13111 04113 45619 38522 530
Total Assets Less Current Liabilities91 161160 969161 129322 677655 241713 732
Trade Creditors Trade Payables   175 009162 328163 319
Trade Debtors Trade Receivables23 478225 617320 07957 583215 429175 436
Fixed Assets     5 514

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2024/03/30
filed on: 3rd, April 2024
Free Download (3 pages)

Company search