MEDIQ HOLDING UK LIMITED

Register to unlock more data on OkredoRegister

MEDIQ HOLDING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12477997

Incorporation date

24/02/2020

Size

Full

Contacts

Registered address

Registered address

Mediq House Arundel Avenue, Castle Donington, Derby DE74 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2020)
dot icon03/10/2025
Termination of appointment of Paul Kenneth Christopher Carpenter as a director on 2025-10-01
dot icon03/10/2025
Appointment of Miss Stephanie Alexandra Chomyn as a director on 2025-10-01
dot icon28/08/2025
Resolutions
dot icon27/08/2025
Statement of capital following an allotment of shares on 2025-08-27
dot icon09/06/2025
Full accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon31/01/2025
Termination of appointment of Richard Cornwell as a director on 2025-01-31
dot icon31/01/2025
Appointment of Mr Rory Batt as a director on 2025-01-31
dot icon14/01/2025
Registered office address changed from , 3 Redcliff Road Melton Park, Melton, Hull, HU14 3RS, England to Mediq House Arundel Avenue Castle Donington Derby DE74 2HJ on 2025-01-14
dot icon03/01/2025
Resolutions
dot icon30/12/2024
Statement of capital following an allotment of shares on 2024-12-17
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon12/04/2024
Appointment of Mr Paul Carpenter as a director on 2024-04-02
dot icon12/04/2024
Termination of appointment of Philip Nadelmann as a director on 2024-04-02
dot icon07/08/2023
Cessation of Mediq International B.V. as a person with significant control on 2023-08-07
dot icon07/08/2023
Notification of a person with significant control statement
dot icon17/06/2023
Full accounts made up to 2022-12-31
dot icon18/05/2023
Appointment of Mr Philip Nadelmann as a director on 2023-05-12
dot icon18/05/2023
Termination of appointment of Jan Henning Albrechtsen as a director on 2023-05-12
dot icon18/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon22/04/2023
Memorandum and Articles of Association
dot icon22/04/2023
Resolutions
dot icon12/04/2023
Registration of charge 124779970002, created on 2023-04-11
dot icon22/03/2023
Satisfaction of charge 124779970001 in full
dot icon22/02/2023
Resolutions
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon09/11/2022
Certificate of change of name
dot icon28/06/2022
Termination of appointment of Pieter Bastiaan De Regt as a director on 2022-06-27
dot icon28/06/2022
Appointment of Mr Jan Henning Albrechtsen as a director on 2022-06-27
dot icon28/06/2022
Appointment of Mr Richard Cornwell as a director on 2022-06-27
dot icon22/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon28/04/2022
Full accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2021-05-18 with no updates
dot icon15/07/2021
Full accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-02-23 with updates
dot icon02/02/2021
Previous accounting period shortened from 2021-02-28 to 2020-12-31
dot icon10/09/2020
Cessation of Michael Patrick Hoskins as a person with significant control on 2020-03-11
dot icon10/09/2020
Notification of Mediq International B.V. as a person with significant control on 2020-03-11
dot icon30/03/2020
Appointment of Mr Pieter Bastiaan De Regt as a director on 2020-03-11
dot icon27/03/2020
Termination of appointment of Michael Patrick Hoskins as a director on 2020-03-11
dot icon27/03/2020
Termination of appointment of Anne-Marie Hoskins as a director on 2020-03-11
dot icon10/03/2020
Statement by Directors
dot icon10/03/2020
Statement of capital on 2020-03-10
dot icon10/03/2020
Solvency Statement dated 09/03/20
dot icon10/03/2020
Resolutions
dot icon05/03/2020
Statement of capital following an allotment of shares on 2020-03-05
dot icon05/03/2020
Registration of charge 124779970001, created on 2020-03-04
dot icon03/03/2020
Registered office address changed from , Foss Islands House Foss Islands Road, York, YO31 7UJ, United Kingdom to Mediq House Arundel Avenue Castle Donington Derby DE74 2HJ on 2020-03-03
dot icon24/02/2020
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
15/05/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Albrechtsen Jan Henning
Director
27/06/2022 - 12/05/2023
9
Batt, Rory
Director
31/01/2025 - Present
6
Hoskins, Anne-Marie
Director
24/02/2020 - 11/03/2020
5
Cornwell, Richard
Director
27/06/2022 - 31/01/2025
10
Nadelmann, Philip
Director
12/05/2023 - 02/04/2024
1

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

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 MEDIQ HOLDING UK LIMITED

MEDIQ HOLDING UK LIMITED is an(a) Active company incorporated on 24/02/2020 with the registered office located at Mediq House Arundel Avenue, Castle Donington, Derby DE74 2HJ. 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 MEDIQ HOLDING UK LIMITED?

toggle

MEDIQ HOLDING UK LIMITED is currently Active. It was registered on 24/02/2020 .

Where is MEDIQ HOLDING UK LIMITED located?

toggle

MEDIQ HOLDING UK LIMITED is registered at Mediq House Arundel Avenue, Castle Donington, Derby DE74 2HJ.

What does MEDIQ HOLDING UK LIMITED do?

toggle

MEDIQ HOLDING UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MEDIQ HOLDING UK LIMITED?

toggle

The latest filing was on 03/10/2025: Termination of appointment of Paul Kenneth Christopher Carpenter as a director on 2025-10-01.