MEDICAL IMAGING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MEDICAL IMAGING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15165613

Incorporation date

26/09/2023

Size

Full

Contacts

Registered address

Registered address

26-27 Capitol Park, Capitol Way, Colindale, London NW9 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2023)
dot icon08/04/2026
Termination of appointment of Simon Edward Hall as a director on 2026-03-31
dot icon19/03/2026
Full accounts made up to 2025-06-30
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon28/02/2025
Full accounts made up to 2024-06-30
dot icon10/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon19/12/2024
Appointment of Mr Simon Edward Hall as a director on 2024-12-17
dot icon19/12/2024
Appointment of Mr Mark John O'herlihy as a director on 2024-12-17
dot icon10/06/2024
Termination of appointment of Simon George Gilbert as a director on 2024-06-07
dot icon10/06/2024
Appointment of Mr Luke Ashley Bray as a director on 2024-06-07
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon07/01/2024
Resolutions
dot icon07/01/2024
Memorandum and Articles of Association
dot icon05/01/2024
Change of name notice
dot icon05/01/2024
Certificate of change of name
dot icon21/12/2023
Appointment of Mr Oliver Edward Goldberg as a director on 2023-12-19
dot icon21/12/2023
Appointment of Mr Patrick William Sykes as a director on 2023-12-19
dot icon21/12/2023
Current accounting period shortened from 2024-09-30 to 2024-06-30
dot icon21/12/2023
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 26-27 Capitol Park Capitol Way Colindale London NW9 0EQ on 2023-12-21
dot icon20/12/2023
Registration of charge 151656130002, created on 2023-12-19
dot icon19/12/2023
Registration of charge 151656130001, created on 2023-12-19
dot icon23/11/2023
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2023-11-23
dot icon23/11/2023
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2023-11-23
dot icon23/11/2023
Termination of appointment of Jonathan James Jones as a director on 2023-11-23
dot icon23/11/2023
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2023-11-23
dot icon23/11/2023
Appointment of Guy Richard Roderick Dew as a director on 2023-11-23
dot icon23/11/2023
Appointment of Mr Simon George Gilbert as a director on 2023-11-23
dot icon23/11/2023
Notification of Hamsard 3725 Limited as a person with significant control on 2023-11-23
dot icon26/09/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
26/09/2023 - 23/11/2023
206
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
26/09/2023 - 23/11/2023
489
Jones, Jonathan
Director
26/09/2023 - 23/11/2023
130
Gilbert, Simon George
Director
23/11/2023 - 07/06/2024
39
Goldberg, Oliver Edward
Director
19/12/2023 - Present
25

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 MEDICAL IMAGING SOLUTIONS LIMITED

MEDICAL IMAGING SOLUTIONS LIMITED is an(a) Active company incorporated on 26/09/2023 with the registered office located at 26-27 Capitol Park, Capitol Way, Colindale, London NW9 0EQ. There are currently 5 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 MEDICAL IMAGING SOLUTIONS LIMITED?

toggle

MEDICAL IMAGING SOLUTIONS LIMITED is currently Active. It was registered on 26/09/2023 .

Where is MEDICAL IMAGING SOLUTIONS LIMITED located?

toggle

MEDICAL IMAGING SOLUTIONS LIMITED is registered at 26-27 Capitol Park, Capitol Way, Colindale, London NW9 0EQ.

What does MEDICAL IMAGING SOLUTIONS LIMITED do?

toggle

MEDICAL IMAGING SOLUTIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MEDICAL IMAGING SOLUTIONS LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Simon Edward Hall as a director on 2026-03-31.