IMMEDICA GROUP LIMITED

Register to unlock more data on OkredoRegister

IMMEDICA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09846650

Incorporation date

28/10/2015

Size

Full

Contacts

Registered address

Registered address

Cardiff Medicentre, Heath Park, Cardiff CF14 4UJCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2015)
dot icon14/04/2026
Withdrawal of a person with significant control statement on 2026-04-14
dot icon09/02/2026
Certificate of change of name
dot icon28/01/2026
Replacement filing of SH01 - 24/12/25 Statement of Capital gbp 8743000.45
dot icon27/01/2026
Termination of appointment of Darin Michael Lippoldt as a director on 2026-01-21
dot icon27/01/2026
Appointment of Mark John Paul Bell as a director on 2026-01-21
dot icon27/01/2026
Cessation of Neurocrine Biosciences, Inc. as a person with significant control on 2026-01-21
dot icon27/01/2026
Termination of appointment of Matthew Charles Abernethy as a director on 2026-01-21
dot icon27/01/2026
Appointment of Nina Magdalena Fleck as a director on 2026-01-21
dot icon27/01/2026
Termination of appointment of Julie Odette Boverie as a director on 2026-01-21
dot icon27/01/2026
Notification of a person with significant control statement
dot icon27/01/2026
Appointment of Dr Benjamin Michael Joseph Owens as a director on 2026-01-21
dot icon09/01/2026
Resolutions
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-12-24
dot icon07/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon06/11/2025
Change of details for Neurocrine Biosciences, Inc. as a person with significant control on 2025-03-01
dot icon04/11/2025
Second filing for the notification of Neurocrine Biosciences, Inc. as a person with significant control
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon21/10/2024
Certificate of change of name
dot icon25/09/2024
Director's details changed for Julie Odette Boverie on 2024-09-25
dot icon29/05/2024
Full accounts made up to 2023-12-31
dot icon11/04/2024
Director's details changed for Matthew Charles Abernethy on 2024-04-11
dot icon11/04/2024
Director's details changed for Darin Michael Lippoldt on 2022-11-01
dot icon14/11/2023
Register inspection address has been changed from Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon14/11/2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon13/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon01/09/2023
Termination of appointment of Kevin Charles Gorman as a director on 2023-08-30
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Appointment of Julie Odette Boverie as a director on 2023-04-19
dot icon21/04/2023
Termination of appointment of Malcolm Charles Lloyd-Smith as a director on 2023-04-19
dot icon13/01/2023
Second filing for the appointment of Malcolm Charles Lloyd-Smith as a director
dot icon12/01/2023
Second filing for the appointment of Darin Michael Lippoldt as a director
dot icon12/01/2023
Second filing for the appointment of Kevin Charles Gorman as a director
dot icon12/01/2023
Second filing for the appointment of Matthew Charles Abernethy as a director
dot icon16/12/2022
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-12-14
dot icon24/11/2022
Termination of appointment of Richard Edward Bungay as a secretary on 2022-11-10
dot icon16/11/2022
Notification of Neurocrine Biosciences, Inc. as a person with significant control on 2022-11-01
dot icon16/11/2022
Cessation of Fusion Ip Sheffield Limited as a person with significant control on 2022-11-01
dot icon15/11/2022
Termination of appointment of Richard Edward Bungay as a director on 2022-11-10
dot icon11/11/2022
Resolutions
dot icon11/11/2022
Re-registration of Memorandum and Articles
dot icon11/11/2022
Certificate of re-registration from Public Limited Company to Private
dot icon11/11/2022
Re-registration from a public company to a private limited company
dot icon09/11/2022
Termination of appointment of Richard Ross as a director on 2022-11-01
dot icon03/11/2022
Termination of appointment of Dr Samuel Cameron Williams as a director on 2022-11-01
dot icon03/11/2022
Termination of appointment of Deborah Ann Jorn as a director on 2022-11-01
dot icon03/11/2022
Termination of appointment of Jean-Michel Yves Sylvain Cossery as a director on 2022-11-01
dot icon03/11/2022
Termination of appointment of John Geoffrey Goddard as a director on 2022-11-01
dot icon03/11/2022
Termination of appointment of Karl Anders Olof Harfstrand as a director on 2022-11-01
dot icon03/11/2022
Termination of appointment of Alan Michael Raymond as a director on 2022-11-01
dot icon02/11/2022
Court order
dot icon02/11/2022
Appointment of Kevin Charles Gorman as a director on 2022-11-01
dot icon02/11/2022
Appointment of Darin Michael Lippoldt as a director on 2022-11-01
dot icon02/11/2022
Appointment of Malcolm Charles Lloyd-Smith as a director on 2022-11-01
dot icon02/11/2022
Appointment of Matthew Charles Abernethy as a director on 2022-11-01
dot icon30/10/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon27/10/2022
Memorandum and Articles of Association
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon27/10/2022
Resolutions
dot icon09/08/2022
Statement of capital following an allotment of shares on 2022-07-15
dot icon05/04/2022
Termination of appointment of Martin James Whitaker as a director on 2022-04-04
dot icon28/03/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon16/12/2021
Appointment of Dr Jean-Michel Yves Sylvain Cossery as a director on 2021-12-12
dot icon16/12/2021
Group of companies' accounts made up to 2021-06-30
dot icon16/12/2021
Appointment of Ms Deborah Ann Jorn as a director on 2021-12-12
dot icon16/12/2021
Appointment of Dr Karl Anders Olof Harfstrand as a director on 2021-12-12
dot icon06/12/2021
Resolutions
dot icon28/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon28/10/2021
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon28/10/2021
Statement of capital following an allotment of shares on 2021-10-08
dot icon22/07/2021
Register inspection address has been changed from 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
dot icon22/07/2021
Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
dot icon28/05/2021
Resolutions
dot icon10/05/2021
Statement of capital following an allotment of shares on 2021-05-10
dot icon02/02/2021
Group of companies' accounts made up to 2020-06-30
dot icon25/11/2020
Resolutions
dot icon09/11/2020
Resolutions
dot icon05/11/2020
Resolutions
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-10-28
dot icon29/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon08/09/2020
Termination of appointment of Peter Allen as a director on 2020-06-30
dot icon15/07/2020
Statement of capital following an allotment of shares on 2020-07-15
dot icon27/04/2020
Statement of capital following an allotment of shares on 2020-04-27
dot icon27/03/2020
Statement of capital following an allotment of shares on 2020-03-27
dot icon17/01/2020
Statement of capital following an allotment of shares on 2020-01-10
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-12-02
dot icon30/11/2019
Resolutions
dot icon26/11/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon05/11/2019
Group of companies' accounts made up to 2019-06-30
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon18/10/2019
Statement of capital following an allotment of shares on 2019-10-18
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-07-08
dot icon01/07/2019
Resolutions
dot icon27/06/2019
Statement of capital following an allotment of shares on 2019-06-18
dot icon27/06/2019
Statement of capital following an allotment of shares on 2019-06-17
dot icon26/11/2018
Resolutions
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon24/10/2018
Group of companies' accounts made up to 2018-06-30
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon26/04/2018
Resolutions
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/01/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon29/11/2017
Resolutions
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-11-08
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon23/10/2017
Group of companies' accounts made up to 2017-06-30
dot icon21/09/2017
Statement of capital following an allotment of shares on 2017-09-19
dot icon01/08/2017
Notification of Fusion Ip Sheffield Limited as a person with significant control on 2017-07-24
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon25/01/2017
Appointment of Mr Richard Edward Bungay as a director on 2017-01-18
dot icon17/01/2017
Resolutions
dot icon16/01/2017
Appointment of Mr Richard Edward Bungay as a secretary on 2017-01-13
dot icon13/01/2017
Termination of appointment of Ian Ardill as a secretary on 2017-01-13
dot icon13/01/2017
Termination of appointment of Ian Leslie Ardill as a director on 2017-01-13
dot icon13/12/2016
Group of companies' accounts made up to 2016-06-30
dot icon03/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon03/11/2016
Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon03/11/2016
Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon25/02/2016
Registered office address changed from , Cardiff Medicentre Heath Park, Cardiff, CF14 4UJ, United Kingdom to Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 2016-02-25
dot icon23/02/2016
Registered office address changed from , 1 Callaghan Square, Cardiff, CF10 5BT to Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 2016-02-23
dot icon23/02/2016
Current accounting period shortened from 2016-10-31 to 2016-06-30
dot icon04/02/2016
Sub-division of shares on 2015-12-18
dot icon04/02/2016
Resolutions
dot icon04/02/2016
Change of share class name or designation
dot icon04/02/2016
Cancellation of shares by a PLC. Statement of capital on 2015-12-24
dot icon04/02/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon04/02/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon29/01/2016
Termination of appointment of Ip2Ipo Services Limited as a director on 2015-12-03
dot icon15/12/2015
Appointment of Dr Samuel Cameron Williams as a director on 2015-12-01
dot icon11/12/2015
Appointment of John Geoffrey Goddard as a director on 2015-12-01
dot icon11/12/2015
Appointment of Peter Allen as a director on 2015-12-01
dot icon09/12/2015
Resolutions
dot icon07/12/2015
Registered office address changed from , 1 Callaghan Square, Cardiff, CF10 5BT, United Kingdom to Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 2015-12-07
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon07/12/2015
Resolutions
dot icon07/12/2015
Resolutions
dot icon07/12/2015
Sub-division of shares on 2015-12-01
dot icon07/12/2015
Appointment of Dr Alan Michael Raymond as a director on 2015-12-01
dot icon07/12/2015
Appointment of Professor Richard Ross as a director on 2015-12-01
dot icon07/12/2015
Appointment of Dr Martin James Whitaker as a director on 2015-12-01
dot icon07/12/2015
Appointment of Ip2Ipo Services Limited as a director on 2015-12-01
dot icon07/12/2015
Appointment of Ian Ardill as a secretary on 2015-12-01
dot icon04/12/2015
Auditor's statement
dot icon04/12/2015
Re-registration of Memorandum and Articles
dot icon04/12/2015
Balance Sheet
dot icon04/12/2015
Auditor's report
dot icon04/12/2015
Resolutions
dot icon04/12/2015
Re-registration from a private company to a public company
dot icon04/12/2015
Certificate of change of name
dot icon04/12/2015
Change of name notice
dot icon02/12/2015
Registered office address changed from , Cardiff Medicentre Heath Park, Cardiff, CF14 4UJ, United Kingdom to Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 2015-12-02
dot icon02/12/2015
Statement by Directors
dot icon02/12/2015
Statement of capital on 2015-12-02
dot icon02/12/2015
Solvency Statement dated 01/12/15
dot icon02/12/2015
Resolutions
dot icon28/10/2015
Incorporation

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
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
14/12/2022 - Present
2440
IP2IPO SERVICES LIMITED
Corporate Director
01/12/2015 - 03/12/2015
177
Raymond, Alan Michael, Dr
Director
01/12/2015 - 01/11/2022
17
Ardill, Ian Leslie
Director
28/10/2015 - 13/01/2017
11
Owens, Benjamin Michael Joseph, Dr
Director
21/01/2026 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMMEDICA GROUP LIMITED

IMMEDICA GROUP LIMITED is an(a) Active company incorporated on 28/10/2015 with the registered office located at Cardiff Medicentre, Heath Park, Cardiff CF14 4UJ. There are currently 4 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 IMMEDICA GROUP LIMITED?

toggle

IMMEDICA GROUP LIMITED is currently Active. It was registered on 28/10/2015 .

Where is IMMEDICA GROUP LIMITED located?

toggle

IMMEDICA GROUP LIMITED is registered at Cardiff Medicentre, Heath Park, Cardiff CF14 4UJ.

What does IMMEDICA GROUP LIMITED do?

toggle

IMMEDICA GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for IMMEDICA GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Withdrawal of a person with significant control statement on 2026-04-14.