POINT OF CARE TESTING LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 04623673
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Alteration to charge 046236730003, created on 3 October 2016; Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 17 December 2016 with updates. The most likely internet sites of POINT OF CARE TESTING LIMITED are www.pointofcaretesting.co.uk, and www.point-of-care-testing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Point of Care Testing Limited is a Private Limited Company. The company registration number is 04623673. Point of Care Testing Limited has been working since 23 December 2002. The present status of the company is Active. The registered address of Point of Care Testing Limited is 20 22 Bedford Row London Wc1r 4js. . AMEYE, Veronique Yvonne is a Director of the company. COWIE, Ian is a Director of the company. WELCH, Peter Geoffrey is a Director of the company. Secretary HILL, Dennis Michael has been resigned. Secretary BLACKADDERS LLP has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Secretary THORNTONS LAW LLP has been resigned. Director BRYMER, Stewart has been resigned. Director COWIE, Linda has been resigned. Director MCMILLAN, Roderick John has been resigned. Director WATT, Alan Macdonald has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
AMEYE, Veronique Yvonne
Appointed Date: 06 April 2016
49 years old

Director
COWIE, Ian
Appointed Date: 23 December 2002
77 years old

Director
WELCH, Peter Geoffrey
Appointed Date: 06 April 2016
74 years old

Resigned Directors

Secretary
HILL, Dennis Michael
Resigned: 16 December 2005
Appointed Date: 23 December 2002

Secretary
BLACKADDERS LLP
Resigned: 06 April 2016
Appointed Date: 04 March 2014

Secretary
RM REGISTRARS LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Secretary
THORNTONS LAW LLP
Resigned: 21 September 2010
Appointed Date: 16 December 2005

Director
BRYMER, Stewart
Resigned: 06 June 2012
Appointed Date: 23 January 2012
68 years old

Director
COWIE, Linda
Resigned: 30 June 2007
Appointed Date: 23 December 2002
77 years old

Director
MCMILLAN, Roderick John
Resigned: 17 July 2012
Appointed Date: 23 January 2012
71 years old

Director
WATT, Alan Macdonald
Resigned: 20 January 2012
Appointed Date: 21 September 2010
59 years old

Director
RM NOMINEES LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Persons With Significant Control

Lumiradx International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POINT OF CARE TESTING LIMITED Events

07 Mar 2017
Alteration to charge 046236730003, created on 3 October 2016
28 Feb 2017
Unaudited abridged accounts made up to 31 December 2016
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 30 April 2016
20 Oct 2016
Satisfaction of charge 2 in full
...
... and 58 more events
10 Feb 2003
New secretary appointed
06 Feb 2003
Secretary resigned
06 Feb 2003
Director resigned
06 Feb 2003
Registered office changed on 06/02/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
23 Dec 2002
Incorporation

POINT OF CARE TESTING LIMITED Charges

3 October 2016
Charge code 0462 3673 0003
Delivered: 15 October 2016
Status: Outstanding
Persons entitled: Usb Focus Fund Lumiradx 1-B, Llc
Description: Pursuant to the charge: the company charged all its real…
26 January 2012
All assets debenture
Delivered: 30 January 2012
Status: Satisfied on 20 October 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 April 2005
Debenture
Delivered: 22 April 2005
Status: Satisfied on 6 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…