Teleradiology International (UK) Limited LONDON


Teleradiology International (Uk) Limited was dissolved on 2023-06-27. Teleradiology International (UK) was a private limited company that could have been found at Level 6, West, 350 Euston Road, London, NW1 3AX, ENGLAND. The company (formed on 2016-12-20) was run by 2 directors and 1 secretary.
Director Timothy C. who was appointed on 30 October 2018.
Director Alexander V. who was appointed on 30 October 2018.
Moving on to the secretaries, we can name: Timothy C. appointed on 10 January 2020.

The company was classified as "other human health activities" (86900). The last confirmation statement was sent on 2021-12-19 and last time the statutory accounts were sent was on 31 March 2021.

Teleradiology International (UK) Limited Address / Contact

Office Address Level 6, West,
Office Address2 350 Euston Road
Town London
Post code NW1 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10532711
Date of Incorporation Tue, 20th Dec 2016
Date of Dissolution Tue, 27th Jun 2023
Industry Other human health activities
End of financial Year 31st March
Company age 7 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 2nd Jan 2023
Last confirmation statement dated Sun, 19th Dec 2021

Company staff

Timothy C.

Position: Secretary

Appointed: 10 January 2020

Timothy C.

Position: Director

Appointed: 30 October 2018

Alexander V.

Position: Director

Appointed: 30 October 2018

Ryan S.

Position: Director

Appointed: 15 May 2020

Resigned: 31 August 2021

Joseph W.

Position: Director

Appointed: 24 July 2017

Resigned: 15 May 2020

Thomas A.

Position: Director

Appointed: 20 December 2016

Resigned: 30 October 2018

Ryan S.

Position: Director

Appointed: 20 December 2016

Resigned: 25 July 2017

People with significant control

Everlight Radiology Holdings Pty Ltd

Grosvenor Place Level 12, 225 George Street, Sydney, Nsw 2000, Australia

Legal authority Corporations Act 2001
Legal form Australian Proprietary Company
Country registered Australia
Place registered Australian Securities & Investments Commission
Registration number 651297139
Notified on 8 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Abacus Uk Bidco Limited

Level 6, West 350 Euston Road, London, London, NW1 3AX, United Kingdom

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered United Kingdon
Place registered Companies House
Registration number 13582653
Notified on 8 September 2021
Ceased on 8 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Icg Fmc Limited

Juxon House 100 St. Paul's Churchyard, London, EC4M 8BU, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 07266173
Notified on 21 December 2016
Ceased on 8 September 2021
Nature of control: significiant influence or control

Intermediate Capital Group Plc

Juxon House 100 St Paul's Churchyard, London, Ec4m 8bu, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 02234775
Notified on 20 December 2016
Ceased on 21 December 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
Free Download (1 page)

Company search