Medelect Limited LONDON


Founded in 2000, Medelect, classified under reg no. 03908486 is an active company. Currently registered at Bma House WC1H 9JR, London the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Alexander R. and Chris J.. In addition one secretary - Deborah P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Medelect Limited Address / Contact

Office Address Bma House
Office Address2 Tavistock Square
Town London
Post code WC1H 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03908486
Date of Incorporation Tue, 18th Jan 2000
Industry Other publishing activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Alexander R.

Position: Director

Appointed: 31 December 2020

Deborah P.

Position: Secretary

Appointed: 17 December 2020

Chris J.

Position: Director

Appointed: 13 May 2020

Caroline H.

Position: Director

Appointed: 31 December 2020

Resigned: 31 December 2023

Peter A.

Position: Director

Appointed: 01 January 2017

Resigned: 15 October 2019

James M.

Position: Secretary

Appointed: 20 July 2016

Resigned: 17 December 2020

Patrick S.

Position: Director

Appointed: 02 October 2015

Resigned: 31 December 2020

Siobhain B.

Position: Secretary

Appointed: 28 January 2013

Resigned: 20 July 2016

Timothy B.

Position: Director

Appointed: 01 October 2012

Resigned: 31 December 2016

Nicola R.

Position: Director

Appointed: 08 July 2009

Resigned: 19 April 2010

Vanessa E.

Position: Director

Appointed: 30 November 2007

Resigned: 19 April 2010

Edward B.

Position: Director

Appointed: 30 November 2007

Resigned: 02 October 2015

Stella D.

Position: Director

Appointed: 30 November 2007

Resigned: 01 October 2012

Patrick S.

Position: Director

Appointed: 30 November 2007

Resigned: 01 June 2010

Kim L.

Position: Secretary

Appointed: 30 November 2007

Resigned: 28 January 2013

Kamireddy R.

Position: Director

Appointed: 30 November 2000

Resigned: 01 September 2001

John D.

Position: Director

Appointed: 30 November 2000

Resigned: 30 November 2009

Christoph L.

Position: Director

Appointed: 30 November 2000

Resigned: 05 July 2002

Patrick R.

Position: Director

Appointed: 30 November 2000

Resigned: 01 September 2001

Dean J.

Position: Secretary

Appointed: 18 January 2000

Resigned: 30 November 2007

Readymade Nominees Ltd

Position: Nominee Director

Appointed: 18 January 2000

Resigned: 18 January 2000

Readymade Secretaries Ltd

Position: Nominee Secretary

Appointed: 18 January 2000

Resigned: 18 January 2000

Dean J.

Position: Director

Appointed: 18 January 2000

Resigned: 01 December 2009

Jacob E.

Position: Director

Appointed: 18 January 2000

Resigned: 01 September 2001

Shu H.

Position: Director

Appointed: 18 January 2000

Resigned: 01 September 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Bmj Publishing Group Limited from London, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Bmj Publishing Group Limited

Bma House Tavistock Square, London, WC1H 9JR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3102371
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Current Assets930 522930 522930 522
Debtors930 522930 522930 522
Net Assets Liabilities930 537930 537930 537
Other Debtors930 522930 522930 522
Other
Fixed Assets151515
Investments Fixed Assets151515
Net Current Assets Liabilities930 522930 522930 522
Total Assets Less Current Liabilities930 537930 537930 537

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements