Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROMEDIC UNITED KINGDOM LIMITED
Company Information for

EUROMEDIC UNITED KINGDOM LIMITED

C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, OXFORDSHIRE, OX1 2EP,
Company Registration Number
06569624
Private Limited Company
Active

Company Overview

About Euromedic United Kingdom Ltd
EUROMEDIC UNITED KINGDOM LIMITED was founded on 2008-04-17 and has its registered office in Oxford. The organisation's status is listed as "Active". Euromedic United Kingdom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EUROMEDIC UNITED KINGDOM LIMITED
 
Legal Registered Office
C/O Critchleys Llp; Beaver House
23-38 Hythe Bridge Street
Oxford
OXFORDSHIRE
OX1 2EP
Other companies in OX1
 
Previous Names
DEREHAMBAY LIMITED23/05/2008
Filing Information
Company Number 06569624
Company ID Number 06569624
Date formed 2008-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB121514756  
Last Datalog update: 2024-04-18 10:11:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROMEDIC UNITED KINGDOM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROMEDIC UNITED KINGDOM LIMITED

Current Directors
Officer Role Date Appointed
YVONNE HANRAHAN
Company Secretary 2018-03-28
BARRY DOWNES
Director 2018-03-28
YVONNE HANRAHAN
Director 2018-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LEAHY
Director 2012-07-13 2018-04-30
TOM FINN
Director 2017-01-31 2018-03-28
GERALDINE KELLY
Director 2014-01-01 2016-12-31
COLM DAVITT
Company Secretary 2010-03-01 2014-06-30
COLM DAVITT
Director 2010-01-01 2014-06-30
CARL CRAMER
Director 2011-08-10 2012-07-12
LISA HUDSON
Company Secretary 2010-01-01 2010-02-28
PAUL HOBSON
Director 2009-04-17 2010-01-31
STEPHEN DERRICK BREACH
Company Secretary 2008-05-20 2009-12-31
JOSEPH PRIEL
Director 2008-05-20 2009-12-31
KEITH MARTIN EVANS
Director 2008-05-20 2009-02-28
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2008-04-17 2008-05-20
ADRIAN JOSEPH MORRIS LEVY
Director 2008-04-17 2008-05-20
DAVID JOHN PUDGE
Director 2008-04-17 2008-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-02CESSATION OF ERNESTO SILVIO MAURIZIO BERTARELLI AS A PERSON OF SIGNIFICANT CONTROL
2023-05-02CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-05Notification of Groupe Bruxelles Lambert as a person with significant control on 2022-07-22
2022-09-05PSC02Notification of Groupe Bruxelles Lambert as a person with significant control on 2022-07-22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-02-15DIRECTOR APPOINTED MR JOHN PAUL O'BRIEN
2022-02-15Termination of appointment of Brian Mcdermott on 2022-02-15
2022-02-15Appointment of Mr John Paul O'brien as company secretary on 2022-02-15
2022-02-15AP03Appointment of Mr John Paul O'brien as company secretary on 2022-02-15
2022-02-15TM02Termination of appointment of Brian Mcdermott on 2022-02-15
2022-02-15AP01DIRECTOR APPOINTED MR JOHN PAUL O'BRIEN
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-05-27AP03Appointment of Mr Brian Mcdermott as company secretary on 2020-03-19
2020-05-18TM02Termination of appointment of Yvonne Hanrahan on 2020-03-19
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE HANRAHAN
2019-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-04-23PSC04Change of details for Mr Ernesto Bertarelli as a person with significant control on 2019-04-11
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM Greyfriars Court Paradise Square Oxford OX1 1BE
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-07-14DISS40Compulsory strike-off action has been discontinued
2018-07-13AP03Appointment of Ms Yvonne Hanrahan as company secretary on 2018-03-28
2018-07-13AP01DIRECTOR APPOINTED MS YVONNE HANRAHAN
2018-07-13AP01DIRECTOR APPOINTED MR BARRY DOWNES
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEAHY
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TOM FINN
2018-07-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 5660406.75
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MR TOM FINN
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE KELLY
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE KELLY
2016-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 5660406.75
2016-06-17AR0117/04/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 5660406.75
2015-05-18AR0117/04/15 ANNUAL RETURN FULL LIST
2015-01-13MEM/ARTSARTICLES OF ASSOCIATION
2015-01-13RES13Resolutions passed:<ul><li>Increase share capital/company business 01/01/2014<li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul>
2015-01-13RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Increase share capital/company business 01/01/2014</ul>
2015-01-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-04-17
2015-01-07ANNOTATIONClarification
2014-11-04AP01DIRECTOR APPOINTED MS GERALDINE KELLY
2014-11-04SH0101/01/14 STATEMENT OF CAPITAL GBP 5660406.75
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR COLM DAVITT
2014-10-16TM02Termination of appointment of Colm Davitt on 2014-06-30
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1008.75
2014-04-17AR0117/04/14 FULL LIST
2014-04-17AR0117/04/14 FULL LIST
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-16AR0117/04/13 FULL LIST
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-10AP01DIRECTOR APPOINTED MR MICHAEL LEAHY
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CARL CRAMER
2012-05-29AR0117/04/12 FULL LIST
2011-08-11AP01DIRECTOR APPOINTED MR CARL CRAMER
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-20AR0117/04/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25AR0117/04/10 FULL LIST
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PRIEL
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY LISA HUDSON
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOBSON
2010-04-12AP03SECRETARY APPOINTED MR COLM DAVITT
2010-04-12AP01DIRECTOR APPOINTED MR COLM DAVITT
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 99 MILTON PARK ABINGDON OXON OX14 4RY
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM, 99 MILTON PARK, ABINGDON, OXON, OX14 4RY
2010-02-05AP03SECRETARY APPOINTED LISA HUDSON
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM, 33 CAVENDISH SQUARE, LONDON, W1G 0PW
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BREACH
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-05-08288aDIRECTOR APPOINTED PAUL HOBSON
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR KEITH EVANS
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX10 6RY
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM, GREYFRIARS COURT PARADISE SQUARE, OXFORD, OXFORDSHIRE, OX10 6RY
2009-02-04225PREVSHO FROM 30/04/2009 TO 31/12/2008
2008-07-08RES13SUBDIVIDED 23/05/2008
2008-07-08RES01ADOPT ARTICLES 23/05/2008
2008-06-10123NC INC ALREADY ADJUSTED 28/05/08
2008-06-10122S-DIV
2008-06-10RES04GBP NC 100/2010
2008-06-10RES01ADOPT ARTICLES 28/05/2008
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM, 10 UPPER BANK STREET, LONDON, E14 5JJ
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID PUDGE
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY
2008-06-10288aDIRECTOR APPOINTED DR KEITH MARTIN EVANS
2008-06-10288aSECRETARY APPOINTED STEPHEN DERRICK BREACH
2008-06-10288aDIRECTOR APPOINTED JOSEPH PRIEL
2008-06-1088(2)AD 28/05/08 GBP SI 25@0.01=0.25 GBP IC 1008.5/1008.75
2008-06-1088(2)AD 28/05/08 GBP SI 100750@0.01=1007.5 GBP IC 1/1008.5
2008-06-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-23CERTNMCOMPANY NAME CHANGED DEREHAMBAY LIMITED CERTIFICATE ISSUED ON 23/05/08
2008-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EUROMEDIC UNITED KINGDOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROMEDIC UNITED KINGDOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROMEDIC UNITED KINGDOM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROMEDIC UNITED KINGDOM LIMITED

Intangible Assets
Patents
We have not found any records of EUROMEDIC UNITED KINGDOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROMEDIC UNITED KINGDOM LIMITED
Trademarks
We have not found any records of EUROMEDIC UNITED KINGDOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROMEDIC UNITED KINGDOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EUROMEDIC UNITED KINGDOM LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EUROMEDIC UNITED KINGDOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROMEDIC UNITED KINGDOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROMEDIC UNITED KINGDOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1