Medix Uk Limited STEVENAGE


Founded in 1999, Medix Uk, classified under reg no. 03900651 is an active company. Currently registered at Unit 15A Meadway Court SG1 2EF, Stevenage the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st July 2021.

The firm has 3 directors, namely Chris B., Alasdair L. and Adam S.. Of them, Chris B., Alasdair L., Adam S. have been with the company the longest, being appointed on 12 October 2021. At the moment 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.

Medix Uk Limited Address / Contact

Office Address Unit 15A Meadway Court
Office Address2 Rutherford Close
Town Stevenage
Post code SG1 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03900651
Date of Incorporation Wed, 29th Dec 1999
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 25 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Sat, 30th Sep 2023 (2023-09-30)
Last confirmation statement dated Fri, 16th Sep 2022

Company staff

Chris B.

Position: Director

Appointed: 12 October 2021

Alasdair L.

Position: Director

Appointed: 12 October 2021

Adam S.

Position: Director

Appointed: 12 October 2021

Simon B.

Position: Secretary

Appointed: 14 July 2008

Resigned: 12 October 2021

Christopher H.

Position: Director

Appointed: 26 March 2001

Resigned: 31 January 2002

Nicholas B.

Position: Director

Appointed: 26 April 2000

Resigned: 18 February 2002

Stephen W.

Position: Director

Appointed: 26 April 2000

Resigned: 18 February 2002

Stephen H.

Position: Director

Appointed: 26 April 2000

Resigned: 18 February 2002

Michael S.

Position: Director

Appointed: 30 March 2000

Resigned: 10 September 2006

Robin G.

Position: Director

Appointed: 29 December 1999

Resigned: 14 July 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 December 1999

Resigned: 29 December 1999

Rino C.

Position: Director

Appointed: 29 December 1999

Resigned: 12 October 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1999

Resigned: 29 December 1999

Robin G.

Position: Secretary

Appointed: 29 December 1999

Resigned: 14 July 2008

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Rephine Bidco Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", 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. The second one in the persons with significant control register is Ix Group Limited that put Stevenage, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rino C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Rephine Bidco Limited

24 Grosvenor Street, London, W1K 4QN, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13594515
Notified on 12 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ix Group Limited

15 Meadway Court Rutherford Close, Stevenage, SG1 2EF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03936262
Notified on 6 April 2016
Ceased on 12 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rino C.

Notified on 1 August 2016
Ceased on 16 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312021-07-312022-12-31
Net Worth1 420 0001 420 000  
Balance Sheet
Current Assets  115 458115 458
Net Assets Liabilities  115 458115 458
Net Assets Liabilities Including Pension Asset Liability1 420 0001 420 000  
Reserves/Capital
Shareholder Funds1 420 0001 420 000  
Other
Net Current Assets Liabilities  115 458115 458
Total Assets Less Current Liabilities  115 458115 458
Called Up Share Capital Not Paid Not Expressed As Current Asset1 420 0001 420 000  
Number Shares Allotted 1 420 000  
Par Value Share 1  
Share Capital Allotted Called Up Paid1 420 0001 420 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Micro company accounts made up to 31st December 2022
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements