Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOHNSON & JOHNSON MEDICAL LIMITED
Company Information for

JOHNSON & JOHNSON MEDICAL LIMITED

BAIRD HOUSE, 4, LOWER GILMORE BANK, EDINBURGH, EH3 9QP,
Company Registration Number
SC132162
Private Limited Company
Active

Company Overview

About Johnson & Johnson Medical Ltd
JOHNSON & JOHNSON MEDICAL LIMITED was founded on 1991-05-31 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Johnson & Johnson Medical Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHNSON & JOHNSON MEDICAL LIMITED
 
Legal Registered Office
BAIRD HOUSE, 4
LOWER GILMORE BANK
EDINBURGH
EH3 9QP
Other companies in EH54
 
Previous Names
JOHNSON AND JOHNSON MEDICAL LIMITED25/05/2004
Filing Information
Company Number SC132162
Company ID Number SC132162
Date formed 1991-05-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB592926302  
Last Datalog update: 2024-04-06 11:33:04
Primary Source:Companies House
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.
Companies with same name JOHNSON & JOHNSON MEDICAL LIMITED
The following companies were found which have the same name as JOHNSON & JOHNSON MEDICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHNSON & JOHNSON MEDICAL COMPANIES Prince Edward Island Unknown Company formed on the 2011-07-06
JOHNSON & JOHNSON MEDICAL PRODUCTS Prince Edward Island Unknown Company formed on the 2002-08-05
JOHNSON & JOHNSON MEDICAL PTY LTD NSW 2113 Active Company formed on the 1955-08-19
JOHNSON & JOHNSON MEDICAL SCIENCE PARK DRIVE Singapore 118222 Active Company formed on the 2008-09-10
JOHNSON & JOHNSON MEDICAL ASIA PACIFIC SCIENCE PARK DRIVE Singapore 118222 Active Company formed on the 2008-09-13
JOHNSON & JOHNSON MEDICAL DEVICES & DIAGNOSTICS GROUP - LATIN AMERICA, L.L.C. 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2005-02-03

Company Officers of JOHNSON & JOHNSON MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
GIOVANNI ABRUZZINI
Director 2017-06-05
STEPHEN EUGENE BARREAU
Director 2017-06-12
THOMAS ROBIN LAVERY
Director 2012-10-08
FIONNUALA MARIA TIGHE
Director 2014-03-04
IAN BLYTH LATHANGIE WALKER
Director 2012-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS ALFRED PETER ROSE
Company Secretary 2011-06-29 2018-06-29
VICTORIA POTARINA
Director 2017-08-04 2018-01-08
GEORGE MOORE BLAIR
Director 2016-04-06 2017-11-06
SOPHIE JEANNE DUTILLOY
Director 2012-10-08 2015-11-02
ABRAHAM ANDRIES FABER
Director 2006-01-01 2014-03-04
COLIN STEEL MORGAN
Director 1995-06-01 2012-11-28
CHRISTOPHER KEITH NORMAN
Director 2011-06-29 2011-12-01
ABRAHAM ANDRIES FABER
Company Secretary 2006-01-01 2011-06-29
DAVID MARK FOLLOWS
Director 2010-07-01 2011-03-31
ROSEMARY GRANT
Director 2007-09-03 2010-07-01
DAVID MARK FOLLOWS
Director 2004-07-19 2007-06-28
FREDERICK PLATT
Company Secretary 2005-04-01 2005-12-31
FREDERICK PLATT
Director 2004-07-19 2005-12-31
ROBERT PAYNE
Company Secretary 1991-08-05 2005-03-31
WILLIAM JOHN PRINTIE
Director 2000-01-01 2004-12-10
DAVID MARK FOLLOWS
Director 2000-01-01 2002-12-31
GEORGE COOPER BORTHWICK
Director 1991-08-27 2002-03-31
JAMES JONATHAN BROWNING
Director 1994-10-01 2000-06-12
IAN RONALD BUCKINGHAM
Director 1992-07-01 2000-01-01
PHILIP CARNE
Director 1991-08-27 1999-03-01
DAVID ORR SMITH BINNIE
Director 1991-08-05 1997-12-31
BRUCE CHARLES COLLINGS
Director 1993-01-01 1997-12-31
GRAEME GILMOUR CRAWFORD
Director 1991-08-05 1997-12-31
ANNE JENNIFER THOM
Director 1995-06-26 1997-11-07
DEREK SINCLAIR MCCRACKEN
Director 1991-08-27 1997-06-30
GERARD FAGAN
Director 1991-08-05 1997-06-13
IAN CAPPERAULD
Director 1991-08-05 1994-05-01
COLIN STEEL MORGAN
Director 1991-08-27 1992-12-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1991-05-31 1991-08-05
JORDANS (SCOTLAND) LIMITED
Nominated Director 1991-05-31 1991-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ROBIN LAVERY ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED Director 2014-07-07 CURRENT 1979-12-28 Active
THOMAS ROBIN LAVERY SYNTHES LIMITED Director 2013-07-01 CURRENT 1975-10-31 Dissolved 2016-07-25
IAN BLYTH LATHANGIE WALKER INTERNATIONAL HEALTH PARTNERS (UK) LIMITED Director 2015-04-18 CURRENT 2004-02-16 Active
IAN BLYTH LATHANGIE WALKER KIRKTON CARES Director 2014-12-16 CURRENT 2009-08-10 Active - Proposal to Strike off

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
2024-01-09APPOINTMENT TERMINATED, DIRECTOR JAKOB SVEEN
2023-10-24APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEWORTH
2023-09-28DIRECTOR APPOINTED MS BARBARA LANTZ
2023-08-31APPOINTMENT TERMINATED, DIRECTOR SANDRA EASTON
2023-05-15CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 02/01/22
2022-10-05DIRECTOR APPOINTED MR ANDREW MALCOLM DALTON
2022-10-05DIRECTOR APPOINTED MR ANDREW CLEWORTH
2022-03-10AAFULL ACCOUNTS MADE UP TO 03/01/21
2022-03-08DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-23AP01DIRECTOR APPOINTED MS SANDRA EASTON
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANGUS MCLEAN
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-14AP01DIRECTOR APPOINTED MR JAMES ANGUS MCLEAN
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONNUALA MARIA TIGHE
2021-01-11AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EUGENE BARREAU
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES HOUSE
2020-07-09AP01DIRECTOR APPOINTED MR JAKOB SVEEN
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-17AP01DIRECTOR APPOINTED MR HUGO BREDA
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI ABRUZZINI
2019-10-07AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBIN LAVERY
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-30TM02Termination of appointment of Douglas Alfred Peter Rose on 2018-06-29
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM PO Box 1988 Simpson Parkway Livingston West Lothian EH54 0AB
2018-01-30PSC02Notification of Johnson & Johnson Management Limited as a person with significant control on 2016-04-06
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA POTARINA
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MOORE BLAIR
2017-09-28AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-08-17AP01DIRECTOR APPOINTED MRS VICTORIA POTARINA
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 17922230
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-22AP01DIRECTOR APPOINTED MR STEPHEN EUGENE BARREAU
2017-06-22AP01DIRECTOR APPOINTED MR GIOVANNI ABRUZZINI
2016-08-31AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-07-18CH01Director's details changed for Mrs Fionnuala Maria Tighe on 2016-07-18
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 17922230
2016-06-03AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-08AP01DIRECTOR APPOINTED MR GEORGE MOORE BLAIR
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE JEANNE DUTILLOY
2015-08-12AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 17922230
2015-06-12AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BLYTH LATHANGIE WALKER / 12/06/2015
2015-01-15RES01ADOPT ARTICLES 12/11/2014
2014-08-08AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 17922230
2014-06-03AR0131/05/14 FULL LIST
2014-03-05AP01DIRECTOR APPOINTED MRS FIONNUALA MARIA TIGHE
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM FABER
2013-08-01AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-06-05AR0131/05/13 FULL LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MORGAN
2012-11-19AP01DIRECTOR APPOINTED MR THOMAS ROBIN LAVERY
2012-10-26AP01DIRECTOR APPOINTED MR IAN BLYTH LATHANGIE WALKER
2012-10-25AP01DIRECTOR APPOINTED MRS SOPHIE JEANNE DUTILLOY
2012-06-12AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-06-08AR0131/05/12 FULL LIST
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAN
2011-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH NORMAN
2011-07-22AP03SECRETARY APPOINTED MR DOUGLAS ALFRED PETER ROSE
2011-07-21TM02APPOINTMENT TERMINATED, SECRETARY ABRAHAM FABER
2011-06-29AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-06-22AR0131/05/11 FULL LIST
2011-05-04RP04SECOND FILING FOR FORM TM01
2011-05-04ANNOTATIONClarification
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOLLOWS
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GRANT
2010-07-14AP01DIRECTOR APPOINTED MR DAVID MARK FOLLOWS
2010-06-17AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-06-10AR0131/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GRANT / 31/05/2010
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEEL MORGAN / 08/12/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-07-03363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GRANT / 02/03/2009
2009-07-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABRAHAM FABER / 02/03/2009
2008-09-17AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-06-13363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID FOLLOWS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26288aNEW DIRECTOR APPOINTED
2007-07-18363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-06-26363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-31AAFULL ACCOUNTS MADE UP TO 02/01/05
2006-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-24244DELIVERY EXT'D 3 MTH 02/01/05
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: SIMPSON PARKWAY KIRKTON CAMPUS LIVINGSTON WEST LOTHIAN, EH54 7AT
2005-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-30363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-12288aNEW SECRETARY APPOINTED
2005-04-04288bSECRETARY RESIGNED
2005-03-10AAFULL ACCOUNTS MADE UP TO 28/12/03
2005-01-19288bDIRECTOR RESIGNED
2004-10-27244DELIVERY EXT'D 3 MTH 28/12/03
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-04288aNEW DIRECTOR APPOINTED
2004-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-25CERTNMCOMPANY NAME CHANGED JOHNSON AND JOHNSON MEDICAL LIMI TED CERTIFICATE ISSUED ON 25/05/04
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: PO BOX 408 BANKHEAD AVENUE EDINBURGH EH11 4HE
2004-03-15CERTNMCOMPANY NAME CHANGED ETHICON LIMITED CERTIFICATE ISSUED ON 15/03/04
2003-10-30AAFULL ACCOUNTS MADE UP TO 29/12/02
2003-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-18363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to JOHNSON & JOHNSON MEDICAL 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 JOHNSON & JOHNSON MEDICAL LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER COOK 2016-04-20 to 2016-04-21 Rammell v Johnson & Johnson Medical Ltd
2016-04-21PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-04-20PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHNSON & JOHNSON MEDICAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.489
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies

Intangible Assets
Patents

Intellectual Property Patents Registered by JOHNSON & JOHNSON MEDICAL LIMITED

JOHNSON & JOHNSON MEDICAL LIMITED has registered 71 patents

GB2389794 , GB2348136 , GB2375537 , GB2402882 , GB2414021 , GB2393120 , GB2386899 , GB2350280 , GB2399289 , GB2354708 , GB2392836 , GB2410748 , GB2371490 , GB2373724 , GB2350565 , GB2393655 , GB2370508 , GB2377939 , GB2362652 , GB2386900 , GB2393656 , GB2381452 , GB2375485 , GB2405343 , GB2340235 , GB2410707 , GB2406069 , GB2394418 , GB2336367 , GB2344052 ,

Domain Names
We do not have the domain name information for JOHNSON & JOHNSON MEDICAL LIMITED
Trademarks
We have not found any records of JOHNSON & JOHNSON MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSON & JOHNSON MEDICAL 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 (32500 - Manufacture of medical and dental instruments and supplies) as JOHNSON & JOHNSON MEDICAL LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Royal Brompton and Harefield NHS Trust Diagnostic supplies 2014/3/11

Diagnostic supplies. Diagnostic supplies. The Royal Brompton and Harefield Foundation Trust are inviting suppliers to expess their interest to provide various paediatric and adult diagnostic products and associated consumables (that may include but not limited to; introducers, guidewires, diagnostic catheters, transeptal needles and sheaths, valvouloplastry balloons, etc.).

NHS Supply Chain acting as agent for NHS Business Services Authority condoms 2012/08/28

A non-exclusive framework agreement compromising the supply of sexual health promotion family planning products including male and female condoms, lubricants and contraceptive jelly both sterile and non sterile lubricants which are suitable for general hospital procedures such as ultrasounds and instrument examinations. Lubricants must be condom and diaphragm compatible and not harmful to human tissue, latex or medical instruments and be available in various sized sachets/ tubes / bottles probe covers sterile, latex which create a sterile field during ultrasound, probe covers which create a sterile field during ultrasound examinations, dams for use in the practice of safe oral sex, diaphragms, teaching aids associated with the education and promotion of sexual health such as but not limited to diaphragm demonstrators, condom demonstrators, breast models used to teach people how to check their breasts for irregularities, testicular models used to teach people how to check their testicles for irregularities, IUD models and any other accessories or associated products used / required with sexual health promotion family planning such as but not limited to condom cases or wallets, key rings, condom holders, mugs, educational literature.

Royal Brompton and Harefield NHS Trust Catheters 2012/12/27

Catheters. Catheter accessories. Electrocardiography devices. The Royal Brompton & Harefield NHS Foundation Trust is advertising for the supply of EP Diagnostic, Ablation Catheters and Accessories.

West Midlands Procurement Alliance Surgical staples 2013/05/28

University Hospital Birmingham NHS Foundation Trust, as the lead Trust within the West Midlands Procurement Alliance (WMPA), are seeking expressions of interest from suppliers for the supply of Laparoscopic Products which will include but aren't limited to:

University Hospitals Birmingham Absorbable haemostatics 2013/4/29

University Hospital's Birmingham NHS Foundation Trust (lead Trust for the West Midlands Procurement Alliance) are wishing to tender for a range of Haemostatic products which are typically used in theatre to control bleeding. A list of the products being tendered can be located within the MOI document published on the Trust's e-procurement portal "Due North, ProContract"

Blackpool Teaching Hospitals NHS Foundation Trust Cardiac support devices

Cardiac support devices.

Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON & JOHNSON MEDICAL 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 JOHNSON & JOHNSON MEDICAL 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 JOHNSON & JOHNSON MEDICAL LIMITED any grants or awards.
Ownership
    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.