MEDACCESS GUARANTEE LTD

Register to unlock more data on OkredoRegister

MEDACCESS GUARANTEE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11080032

Incorporation date

23/11/2017

Size

Full

Contacts

Registered address

Registered address

Thomas House, 84 Eccleston Square, London SW1V 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2022)
dot icon02/02/2026
Termination of appointment of Nikhil Kaviraj Chulani as a director on 2026-02-01
dot icon14/01/2026
Statement of capital on 2026-01-14
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Solvency Statement dated 10/12/25
dot icon05/01/2026
Statement by Directors
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon22/08/2025
Second filing for the appointment of Mr Antony David Ross as a director
dot icon24/06/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Memorandum and Articles of Association
dot icon03/03/2025
Resolutions
dot icon24/02/2025
Appointment of Ms Ilaria Benucci as a director on 2025-02-19
dot icon03/01/2025
Appointment of Mr Nikhil Kaviraj Chulani as a director on 2025-01-01
dot icon01/01/2025
Termination of appointment of Holger Walter Rothenbusch as a director on 2024-12-31
dot icon01/01/2025
Appointment of Mr Stephen Paul Priestley as a director on 2025-01-01
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon01/11/2024
Appointment of Ms Angela Nyambura Gichaga as a director on 2024-11-01
dot icon18/09/2024
Termination of appointment of Wilhelmus Verhoofstad as a director on 2024-09-17
dot icon18/09/2024
Termination of appointment of Egbe Osifo-Dawodu as a director on 2024-09-17
dot icon30/06/2024
Termination of appointment of Daniel Camus as a director on 2024-06-30
dot icon18/06/2024
Full accounts made up to 2023-12-31
dot icon03/05/2024
Appointment of Mr Cyrus Ardalan as a director on 2024-05-01
dot icon01/04/2024
Appointment of Dr Alison Margaret Evans as a director on 2024-04-01
dot icon01/04/2024
Appointment of Mr Anil Soni as a director on 2024-04-01
dot icon02/01/2024
Termination of appointment of Diana Georgina Noble as a director on 2023-12-31
dot icon23/12/2023
Resolutions
dot icon23/12/2023
Memorandum and Articles of Association
dot icon15/12/2023
Change of share class name or designation
dot icon14/12/2023
Particulars of variation of rights attached to shares
dot icon11/12/2023
Appointment of Mr Jonathan Richard Marcus Hutchins as a secretary on 2023-12-05
dot icon10/12/2023
Termination of appointment of Simon Andrew Sweet as a secretary on 2023-12-05
dot icon28/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon18/09/2023
Appointment of Mr Antony David Ross as a director on 2023-09-14
dot icon17/06/2023
Full accounts made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-22 with updates

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
14/11/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noble, Diana Georgina
Director
30/04/2018 - 31/12/2023
11
Mr Cyrus Ardalan
Director
01/05/2024 - Present
15
Evans, Alison Margaret, Dr
Director
01/04/2024 - Present
5
Rothenbusch, Holger Walter
Director
29/11/2017 - 31/12/2024
2
Priestley, Stephen Paul
Director
01/01/2025 - Present
1

Persons with Significant Control

0

No PSC data available.

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 MEDACCESS GUARANTEE LTD

MEDACCESS GUARANTEE LTD is an(a) Active company incorporated on 23/11/2017 with the registered office located at Thomas House, 84 Eccleston Square, London SW1V 1PX. There are currently 10 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 MEDACCESS GUARANTEE LTD?

toggle

MEDACCESS GUARANTEE LTD is currently Active. It was registered on 23/11/2017 .

Where is MEDACCESS GUARANTEE LTD located?

toggle

MEDACCESS GUARANTEE LTD is registered at Thomas House, 84 Eccleston Square, London SW1V 1PX.

What does MEDACCESS GUARANTEE LTD do?

toggle

MEDACCESS GUARANTEE LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MEDACCESS GUARANTEE LTD?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Nikhil Kaviraj Chulani as a director on 2026-02-01.