NATIONAL MRI SCAN LIMITED

Register to unlock more data on OkredoRegister

NATIONAL MRI SCAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10674268

Incorporation date

16/03/2017

Size

Small

Contacts

Registered address

Registered address

8th Floor 180 Strand 2 Arundel Street, London WC2R 3DACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2023)
dot icon16/04/2026
Registration of charge 106742680003, created on 2026-04-15
dot icon16/04/2026
Registration of charge 106742680004, created on 2026-04-15
dot icon03/04/2026
Replacement filing of SH01 - 28/06/24 Statement of Capital gbp 669.3912
dot icon03/04/2026
Replacement filing of SH01 - 14/08/24 Statement of Capital gbp 669.7027
dot icon27/03/2026
Statement of capital following an allotment of shares on 2025-09-24
dot icon27/03/2026
Statement of capital following an allotment of shares on 2025-12-05
dot icon27/03/2026
Statement of capital following an allotment of shares on 2025-12-16
dot icon27/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon25/03/2026
Director's details changed for Mr Kevin Allan Mcgovern on 2025-04-01
dot icon25/03/2026
Director's details changed for Mr Reinhard Meier on 2025-04-01
dot icon25/03/2026
Director's details changed for Mr Mark Jasper Nissim on 2025-04-01
dot icon03/03/2026
Replacement filing of SH01 - 21/12/23 Statement of Capital gbp 641.5874
dot icon03/03/2026
Replacement filing of SH01 - 07/05/24 Statement of Capital gbp 641.9923
dot icon03/03/2026
Replacement filing of SH01 - 20/09/24 Statement of Capital gbp 706.6252
dot icon03/03/2026
Replacement filing of SH01 - 30/10/24 Statement of Capital gbp 732.2226
dot icon03/03/2026
Replacement filing of SH01 - 14/11/24 Statement of Capital gbp 779.9475
dot icon03/03/2026
Replacement filing of SH01 - 04/12/24 Statement of Capital gbp 787.8874
dot icon23/02/2026
Replacement filing of SH01 - 04/01/24 Statement of Capital gbp 641.0177
dot icon18/02/2026
-
dot icon18/02/2026
-
dot icon02/02/2026
Particulars of variation of rights attached to shares
dot icon02/02/2026
Resolutions
dot icon02/02/2026
Memorandum and Articles of Association
dot icon26/11/2025
Termination of appointment of Thomas Alastair Sillery Grant as a director on 2025-11-19
dot icon07/11/2025
Accounts for a small company made up to 2024-12-31
dot icon02/07/2025
Memorandum and Articles of Association
dot icon02/07/2025
Resolutions
dot icon22/04/2025
Director's details changed for Mr Oliver James Frederick Knight on 2024-08-01
dot icon22/04/2025
Confirmation statement made on 2025-03-15 with updates
dot icon11/04/2025
Statement of capital following an allotment of shares on 2024-10-30
dot icon11/04/2025
Statement of capital following an allotment of shares on 2024-11-14
dot icon11/04/2025
Second filing of a statement of capital following an allotment of shares on 2024-06-28
dot icon11/04/2025
Second filing of a statement of capital following an allotment of shares on 2024-08-14
dot icon11/04/2025
Statement of capital following an allotment of shares on 2024-12-04
dot icon10/04/2025
Statement of capital following an allotment of shares on 2024-09-20
dot icon26/03/2025
Statement of capital following an allotment of shares on 2024-05-07
dot icon26/03/2025
Statement of capital following an allotment of shares on 2024-06-28
dot icon26/03/2025
Statement of capital following an allotment of shares on 2024-08-14
dot icon03/12/2024
Appointment of Mr Kevin Allan Mcgovern as a director on 2024-03-01
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/08/2024
Second filing of Confirmation Statement dated 2024-03-15
dot icon08/07/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon17/04/2024
Director's details changed for Mr Oliver James Frederick Knight on 2023-04-23
dot icon17/04/2024
Director's details changed for Mr Oliver James Frederick Knight on 2024-03-04
dot icon17/04/2024
Director's details changed for Mr Charles Thomas Bullock on 2024-03-04
dot icon19/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon18/03/2024
Registered office address changed from 19 the Department Store Studios Bellefields Road London SW9 9UH England to 8th Floor 180 Strand 2 Arundel Street London WC2R 3DA on 2024-03-18
dot icon08/02/2024
Statement of capital following an allotment of shares on 2024-01-04
dot icon01/02/2024
Termination of appointment of Stephen Peter Hampson as a director on 2023-12-21
dot icon27/01/2024
Resolutions
dot icon27/01/2024
Memorandum and Articles of Association
dot icon26/01/2024
Registration of charge 106742680002, created on 2024-01-24
dot icon22/01/2024
Appointment of Thomas Alastair Sillery Grant as a director on 2023-12-21
dot icon22/12/2023
Registration of charge 106742680001, created on 2023-12-22
dot icon27/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-07-19
dot icon27/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-04
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-10-19
dot icon24/10/2023
Notification of a person with significant control statement
dot icon23/10/2023
Cessation of Mark Jasper Nissim as a person with significant control on 2023-07-21
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon01/05/2023
Resolutions
dot icon01/05/2023
Memorandum and Articles of Association
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon29/03/2023
Confirmation statement made on 2023-03-15 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon16 *

* during past year

Number of employees

20
2022
change arrow icon-71.39 % *

* during past year

Cash in Bank

£487,693.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.34M
-
0.00
1.70M
-
2022
20
2.26M
-
0.00
487.69K
-
2022
20
2.26M
-
0.00
487.69K
-

Employees

2022

Employees

20 Ascended400 % *

Net Assets(GBP)

2.26M £Ascended68.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

487.69K £Descended-71.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nissim, Mark Jasper
Director
16/03/2017 - Present
8
Hampson, Stephen Peter, Dr
Director
25/11/2021 - 21/12/2023
9
Mcgovern, Kevin Allan
Director
01/03/2024 - Present
9
Bullock, Charles Thomas
Director
01/08/2021 - Present
5
Knight, Oliver James Frederick
Director
06/09/2021 - Present
-

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 NATIONAL MRI SCAN LIMITED

NATIONAL MRI SCAN LIMITED is an(a) Active company incorporated on 16/03/2017 with the registered office located at 8th Floor 180 Strand 2 Arundel Street, London WC2R 3DA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of NATIONAL MRI SCAN LIMITED?

toggle

NATIONAL MRI SCAN LIMITED is currently Active. It was registered on 16/03/2017 .

Where is NATIONAL MRI SCAN LIMITED located?

toggle

NATIONAL MRI SCAN LIMITED is registered at 8th Floor 180 Strand 2 Arundel Street, London WC2R 3DA.

What does NATIONAL MRI SCAN LIMITED do?

toggle

NATIONAL MRI SCAN LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does NATIONAL MRI SCAN LIMITED have?

toggle

NATIONAL MRI SCAN LIMITED had 20 employees in 2022.

What is the latest filing for NATIONAL MRI SCAN LIMITED?

toggle

The latest filing was on 16/04/2026: Registration of charge 106742680003, created on 2026-04-15.