Medpress Limited LONDON


Founded in 1955, Medpress, classified under reg no. 00559427 is an active company. Currently registered at One Canada Square E14 5AP, London the company has been in the business for sixty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Sunday 25th December 2022. Since Thursday 31st March 1994 Medpress Limited is no longer carrying the name Modern Medicine Of Great Britain.

The company has one director. James M., appointed on 16 August 2019. There are currently no secretaries appointed. Currently 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.

Medpress Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00559427
Date of Incorporation Sat, 31st Dec 1955
Industry Dormant Company
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Margaret E.

Position: Director

Appointed: 03 October 2000

Resigned: 10 December 2001

Catherine D.

Position: Secretary

Appointed: 31 March 2000

Resigned: 10 December 2001

Stephen B.

Position: Director

Appointed: 26 November 1998

Resigned: 30 September 1999

Paul V.

Position: Director

Appointed: 31 March 1998

Resigned: 10 December 2001

Jacqueline W.

Position: Director

Appointed: 31 March 1998

Resigned: 10 December 2001

Susan C.

Position: Director

Appointed: 21 November 1996

Resigned: 10 December 2001

Susan C.

Position: Secretary

Appointed: 21 November 1996

Resigned: 31 March 2000

Christopher O.

Position: Director

Appointed: 22 June 1995

Resigned: 31 March 1998

Ernest P.

Position: Director

Appointed: 22 June 1995

Resigned: 20 January 1998

John S.

Position: Director

Appointed: 19 October 1994

Resigned: 31 December 1997

Juliana M.

Position: Secretary

Appointed: 14 July 1994

Resigned: 21 November 1996

Juliana M.

Position: Director

Appointed: 14 July 1994

Resigned: 21 November 1996

Timothy L.

Position: Director

Appointed: 14 July 1994

Resigned: 22 June 1995

Peter M.

Position: Director

Appointed: 14 July 1994

Resigned: 31 March 1998

Christine L.

Position: Director

Appointed: 14 July 1994

Resigned: 19 October 1994

William A.

Position: Secretary

Appointed: 15 June 1992

Resigned: 14 July 1994

Robert F.

Position: Director

Appointed: 15 June 1992

Resigned: 14 July 1994

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Reach Plc from London, England. The abovementioned PSC is categorised as "a public 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.

Reach Plc

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 82548
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Modern Medicine Of Great Britain March 31, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 25th December 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements