Medvivo Group Limited CHIPPENHAM


Medvivo Group started in year 2004 as Private Limited Company with registration number 05146354. The Medvivo Group company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Chippenham at Fox Talbot House. Postal code: SN15 1BN. Since Mon, 25th Feb 2013 Medvivo Group Limited is no longer carrying the name Wiltshire Medical Services.

The firm has 3 directors, namely Brian C., Ranjan S. and Edward R.. Of them, Brian C., Ranjan S., Edward R. have been with the company the longest, being appointed on 28 October 2020. 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.

Medvivo Group Limited Address / Contact

Office Address Fox Talbot House
Office Address2 Bellinger Close
Town Chippenham
Post code SN15 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05146354
Date of Incorporation Mon, 7th Jun 2004
Industry Other human health activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Brian C.

Position: Director

Appointed: 28 October 2020

Ranjan S.

Position: Director

Appointed: 28 October 2020

Edward R.

Position: Director

Appointed: 28 October 2020

James C.

Position: Director

Appointed: 13 March 2020

Resigned: 28 October 2020

Attila V.

Position: Director

Appointed: 12 September 2019

Resigned: 13 March 2020

Elizabeth R.

Position: Director

Appointed: 13 March 2018

Resigned: 28 October 2020

Benjamin L.

Position: Director

Appointed: 26 July 2017

Resigned: 31 March 2018

Eight Roads Services (uk) Limited

Position: Corporate Secretary

Appointed: 03 March 2017

Resigned: 28 October 2020

Andrew G.

Position: Director

Appointed: 02 November 2015

Resigned: 13 March 2020

Stephen P.

Position: Director

Appointed: 27 July 2015

Resigned: 09 December 2016

John B.

Position: Director

Appointed: 13 April 2015

Resigned: 31 December 2019

Luciana G.

Position: Director

Appointed: 05 February 2014

Resigned: 28 January 2019

John M.

Position: Director

Appointed: 30 April 2013

Resigned: 13 April 2015

John D.

Position: Director

Appointed: 02 January 2013

Resigned: 12 February 2014

Fil Administration Limited

Position: Corporate Secretary

Appointed: 02 January 2013

Resigned: 26 September 2016

Nicola M.

Position: Director

Appointed: 02 January 2013

Resigned: 05 February 2014

Paresh P.

Position: Director

Appointed: 02 January 2013

Resigned: 16 October 2015

Tomothy C.

Position: Director

Appointed: 02 January 2013

Resigned: 30 April 2013

Alun J.

Position: Secretary

Appointed: 01 July 2005

Resigned: 02 January 2013

Alun J.

Position: Director

Appointed: 01 January 2005

Resigned: 22 April 2015

Martin S.

Position: Secretary

Appointed: 07 June 2004

Resigned: 30 June 2005

Andrew C.

Position: Director

Appointed: 07 June 2004

Resigned: 24 August 2016

James B.

Position: Director

Appointed: 07 June 2004

Resigned: 12 June 2017

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Medtop Medvivo Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Medtop Medvivo Limited

10 Upper Berkeley Street, London, W1H 7PE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies (England And Wales)
Registration number 12901678
Notified on 28 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wiltshire Medical Services February 25, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, August 2023
Free Download (29 pages)

Company search