Medical Services International Limited LONDON


Medical Services International started in year 1979 as Private Limited Company with registration number 01416977. The Medical Services International company has been functioning successfully for 45 years now and its status is active. The firm's office is based in London at Cromwell Hospital. Postal code: SW5 0TU.

The company has 5 directors, namely Sarah M., Sarah F. and Stuart B. and others. Of them, Philip L. has been with the company the longest, being appointed on 17 May 2018 and Sarah M. has been with the company for the least time - from 12 June 2023. 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.

Medical Services International Limited Address / Contact

Office Address Cromwell Hospital
Office Address2 Cromwell Road
Town London
Post code SW5 0TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01416977
Date of Incorporation Mon, 26th Feb 1979
Industry Other human health activities
Industry General medical practice activities
End of financial Year 31st December
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Sarah M.

Position: Director

Appointed: 12 June 2023

Sarah F.

Position: Director

Appointed: 20 June 2022

Stuart B.

Position: Director

Appointed: 31 March 2021

Peter W.

Position: Director

Appointed: 30 June 2020

Philip L.

Position: Director

Appointed: 17 May 2018

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 14 March 2008

Barbara B.

Position: Director

Appointed: 22 May 2019

Resigned: 01 January 2022

Michael H.

Position: Director

Appointed: 17 May 2018

Resigned: 31 July 2023

Paula F.

Position: Director

Appointed: 17 May 2018

Resigned: 22 May 2019

Wayne C.

Position: Director

Appointed: 17 May 2018

Resigned: 31 March 2021

Marc C.

Position: Director

Appointed: 17 May 2018

Resigned: 24 May 2019

David H.

Position: Director

Appointed: 16 November 2016

Resigned: 17 May 2018

Catherine B.

Position: Director

Appointed: 27 September 2016

Resigned: 17 May 2018

Joy L.

Position: Director

Appointed: 29 October 2015

Resigned: 14 September 2016

Joan E.

Position: Director

Appointed: 01 July 2014

Resigned: 29 October 2015

Jonathan P.

Position: Director

Appointed: 01 July 2014

Resigned: 17 May 2018

Philippa F.

Position: Director

Appointed: 01 January 2014

Resigned: 17 May 2018

Richard B.

Position: Director

Appointed: 01 December 2012

Resigned: 30 September 2016

Andrew P.

Position: Director

Appointed: 01 December 2012

Resigned: 28 February 2015

Martin G.

Position: Director

Appointed: 01 September 2010

Resigned: 31 October 2012

Steven L.

Position: Director

Appointed: 21 June 2010

Resigned: 01 July 2014

Michele L.

Position: Director

Appointed: 03 November 2008

Resigned: 31 December 2013

Mahboob M.

Position: Director

Appointed: 07 July 2008

Resigned: 10 December 2012

Nicholas B.

Position: Director

Appointed: 07 July 2008

Resigned: 19 May 2013

Fraser G.

Position: Director

Appointed: 07 July 2008

Resigned: 21 June 2010

Julian D.

Position: Director

Appointed: 14 March 2008

Resigned: 07 July 2008

Fergus K.

Position: Director

Appointed: 14 March 2008

Resigned: 30 July 2010

Wilson G.

Position: Director

Appointed: 17 August 2007

Resigned: 14 March 2008

Roy B.

Position: Director

Appointed: 30 July 2007

Resigned: 14 March 2008

Hume M.

Position: Director

Appointed: 26 April 2007

Resigned: 18 July 2008

Francis J.

Position: Director

Appointed: 06 December 2006

Resigned: 14 March 2008

Nicholas H.

Position: Secretary

Appointed: 06 December 2006

Resigned: 14 March 2008

Nicholas H.

Position: Director

Appointed: 06 December 2006

Resigned: 28 December 2006

John C.

Position: Director

Appointed: 06 December 2006

Resigned: 26 September 2007

Michael O.

Position: Director

Appointed: 06 December 2006

Resigned: 09 October 2007

Thomas J.

Position: Director

Appointed: 06 December 2006

Resigned: 14 March 2008

Mohamed A.

Position: Director

Appointed: 29 June 2005

Resigned: 06 December 2006

Keith B.

Position: Director

Appointed: 26 February 2004

Resigned: 15 August 2007

Abdul A.

Position: Secretary

Appointed: 08 July 2003

Resigned: 06 December 2006

Matar A.

Position: Director

Appointed: 17 October 2002

Resigned: 06 December 2006

Abdul A.

Position: Director

Appointed: 25 February 2002

Resigned: 14 March 2008

Hamad A.

Position: Director

Appointed: 20 September 1999

Resigned: 06 December 2006

Mubarak M.

Position: Director

Appointed: 19 May 1998

Resigned: 14 June 2005

Hugh M.

Position: Director

Appointed: 15 April 1997

Resigned: 31 January 2000

Khalaf A.

Position: Director

Appointed: 07 December 1994

Resigned: 01 April 2002

Alan B.

Position: Director

Appointed: 23 May 1994

Resigned: 21 September 1999

Khalid H.

Position: Secretary

Appointed: 01 January 1994

Resigned: 23 June 1993

John M.

Position: Secretary

Appointed: 23 June 1993

Resigned: 01 January 1994

Khalid H.

Position: Director

Appointed: 15 February 1993

Resigned: 30 June 2005

John M.

Position: Director

Appointed: 16 December 1991

Resigned: 07 December 1994

David Y.

Position: Secretary

Appointed: 06 December 1991

Resigned: 15 February 1993

Khalid H.

Position: Director

Appointed: 06 December 1991

Resigned: 23 June 1993

Mohamed A.

Position: Director

Appointed: 06 December 1991

Resigned: 05 May 1993

Atique A.

Position: Director

Appointed: 06 December 1991

Resigned: 05 May 1993

Mahmood F.

Position: Director

Appointed: 06 December 1991

Resigned: 16 December 1991

Kevin Z.

Position: Director

Appointed: 06 December 1991

Resigned: 28 February 2005

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Cromwell Health Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a 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.

Cromwell Health Group Limited

Cromwell Hospital Cromwell Road, London, SW5 0TU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05687373
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, November 2023
Free Download (44 pages)

Company search

Advertisements