Unomedical Limited DEESIDE


Unomedical started in year 1970 as Private Limited Company with registration number 00976940. The Unomedical company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Deeside at Gdc Building First Avenue. Postal code: CH5 2NU. Since May 9, 2003 Unomedical Limited is no longer carrying the name Maersk Medical.

At present there are 2 directors in the the company, namely Robyn B. and Fiona R.. In addition one secretary - Grace M. - is with the firm. 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.

Unomedical Limited Address / Contact

Office Address Gdc Building First Avenue
Office Address2 Deeside Industrial Park
Town Deeside
Post code CH5 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00976940
Date of Incorporation Mon, 13th Apr 1970
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Grace M.

Position: Secretary

Appointed: 28 November 2022

Robyn B.

Position: Director

Appointed: 28 March 2022

Fiona R.

Position: Director

Appointed: 21 March 2022

James K.

Position: Director

Appointed: 29 June 2021

Resigned: 14 January 2022

Fathima H.

Position: Director

Appointed: 30 April 2021

Resigned: 21 March 2022

Susan M.

Position: Secretary

Appointed: 16 April 2021

Resigned: 11 November 2022

Susan M.

Position: Director

Appointed: 16 April 2021

Resigned: 28 March 2022

Jason B.

Position: Director

Appointed: 26 February 2021

Resigned: 30 April 2021

Clare B.

Position: Secretary

Appointed: 28 May 2019

Resigned: 16 April 2021

Clare B.

Position: Director

Appointed: 24 September 2018

Resigned: 16 April 2021

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 20 August 2018

Resigned: 28 May 2019

Christopher S.

Position: Director

Appointed: 27 September 2017

Resigned: 26 February 2021

Frank G.

Position: Director

Appointed: 13 January 2016

Resigned: 29 September 2017

Alan R.

Position: Director

Appointed: 01 September 2015

Resigned: 24 September 2018

Simon W.

Position: Director

Appointed: 27 March 2015

Resigned: 30 April 2020

John C.

Position: Director

Appointed: 29 May 2014

Resigned: 23 March 2015

Richard B.

Position: Director

Appointed: 11 September 2013

Resigned: 29 September 2017

Timothy W.

Position: Director

Appointed: 11 September 2013

Resigned: 21 May 2014

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 28 March 2012

Resigned: 20 August 2018

Robert H.

Position: Director

Appointed: 09 May 2011

Resigned: 01 September 2015

Michael L.

Position: Director

Appointed: 09 May 2011

Resigned: 19 July 2012

Stephen C.

Position: Director

Appointed: 20 January 2010

Resigned: 24 September 2018

Sarah L.

Position: Director

Appointed: 20 January 2010

Resigned: 31 January 2019

Andrew T.

Position: Director

Appointed: 02 September 2008

Resigned: 04 May 2011

Christopher E.

Position: Director

Appointed: 02 September 2008

Resigned: 30 August 2012

Henrik B.

Position: Director

Appointed: 07 April 2003

Resigned: 02 September 2008

Neil S.

Position: Secretary

Appointed: 31 July 2000

Resigned: 28 March 2012

David W.

Position: Director

Appointed: 31 July 2000

Resigned: 19 September 2001

Kim A.

Position: Secretary

Appointed: 14 April 2000

Resigned: 31 July 2000

Henrik S.

Position: Director

Appointed: 26 January 2000

Resigned: 31 July 2000

Christopher J.

Position: Director

Appointed: 25 November 1999

Resigned: 07 February 2000

Flemming J.

Position: Director

Appointed: 25 February 1994

Resigned: 02 December 1994

Kim A.

Position: Director

Appointed: 15 September 1992

Resigned: 02 September 2008

Christopher J.

Position: Secretary

Appointed: 25 August 1991

Resigned: 14 April 2000

Remy C.

Position: Director

Appointed: 25 August 1991

Resigned: 07 April 2003

Malcolm M.

Position: Director

Appointed: 25 August 1991

Resigned: 31 March 1999

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Unomedical Holdings Limited from Flintshire, United Kingdom. This PSC is classified as "a limited by shares", 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.

Unomedical Holdings Limited

Gdc Building First Avenue Deeside Industrial Park, Deeside, Flintshire, England And Wales, CH5 2NU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 02259855
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Maersk Medical May 9, 2003
Maersk Medical Developments January 4, 2000
Pharma-plast Developments January 9, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, October 2023
Free Download (26 pages)

Company search

Advertisements