DYSIS MEDICAL LIMITED

Register to unlock more data on OkredoRegister

DYSIS MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04446534

Incorporation date

24/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Octagon Point, 5 Cheapside, London EC2V 6AACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2022)
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon27/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Termination of appointment of David Inman as a secretary on 2025-02-04
dot icon05/02/2025
Termination of appointment of Jacob Falck Hansen as a director on 2025-02-04
dot icon05/02/2025
Appointment of Christian Markussen as a director on 2025-02-04
dot icon05/02/2025
Appointment of Stig Pieler as a director on 2025-02-04
dot icon05/02/2025
Termination of appointment of David Inman as a director on 2025-02-04
dot icon05/02/2025
Notification of Apgar Danmark a/S as a person with significant control on 2025-02-04
dot icon05/02/2025
Cessation of Lundbeckfond Invest a/S as a person with significant control on 2025-02-04
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Termination of appointment of Darin Hammers as a director on 2024-07-10
dot icon11/07/2024
Termination of appointment of John Pedersen as a director on 2024-07-10
dot icon11/07/2024
Termination of appointment of Ken Reali as a director on 2024-07-10
dot icon11/07/2024
Termination of appointment of Mette Kristine Agger as a director on 2024-07-10
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon05/02/2024
Statement of capital following an allotment of shares on 2024-02-01
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-11-09
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-07-03
dot icon14/03/2023
Statement of capital following an allotment of shares on 2023-03-08
dot icon10/03/2023
Satisfaction of charge 044465340004 in full
dot icon10/03/2023
Satisfaction of charge 044465340005 in full
dot icon10/03/2023
Satisfaction of charge 044465340006 in full
dot icon20/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-20
dot icon16/02/2023
Statement of capital following an allotment of shares on 2022-10-20
dot icon08/12/2022
Appointment of Mr David Inman as a director on 2022-12-07
dot icon02/12/2022
Appointment of Mr Jacob Falck Hansen as a director on 2022-11-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elder, Andrew Murdoch
Director
23/12/2008 - 12/07/2018
27
Hunt, Martin
Director
25/01/2012 - 31/01/2014
2
Reali, Ken
Director
01/02/2021 - 10/07/2024
1
Constantinides, Aris
Director
29/11/2006 - 06/07/2018
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/05/2002 - 24/05/2002
99600

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DYSIS MEDICAL LIMITED

DYSIS MEDICAL LIMITED is an(a) Active company incorporated on 24/05/2002 with the registered office located at Octagon Point, 5 Cheapside, London EC2V 6AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DYSIS MEDICAL LIMITED?

toggle

DYSIS MEDICAL LIMITED is currently Active. It was registered on 24/05/2002 .

Where is DYSIS MEDICAL LIMITED located?

toggle

DYSIS MEDICAL LIMITED is registered at Octagon Point, 5 Cheapside, London EC2V 6AA.

What does DYSIS MEDICAL LIMITED do?

toggle

DYSIS MEDICAL LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for DYSIS MEDICAL LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-17 with no updates.