APRIL INTERNATIONAL UK LIMITED
LONDON MEDICARE INTERNATIONAL LIMITED

Hellopages » City of London » City of London » EC3R 7AE

Company number 07261287
Status Active
Incorporation Date 21 May 2010
Company Type Private Limited Company
Address MINSTER HOUSE, 42 MINCING LANE, LONDON, EC3R 7AE
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 65,001 ; Termination of appointment of Deborah Purser as a director on 3 December 2015. The most likely internet sites of APRIL INTERNATIONAL UK LIMITED are www.aprilinternationaluk.co.uk, and www.april-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.April International Uk Limited is a Private Limited Company. The company registration number is 07261287. April International Uk Limited has been working since 21 May 2010. The present status of the company is Active. The registered address of April International Uk Limited is Minster House 42 Mincing Lane London Ec3r 7ae. . FRANCOIS, Frederick Jaques Svend Athur is a Secretary of the company. DE MEYER, Vincent Alain Jean-Pierre is a Director of the company. FRANCOIS, Frederick Jaques, Svend, Athur is a Director of the company. LEGRAS, Emmanuel Jean is a Director of the company. Secretary ABRIE, William Joseph has been resigned. Secretary COLE, Simon Lawrence Vernon has been resigned. Director ABRIE, William Joseph has been resigned. Director LECOMTE, Thibaud Pierre Marie has been resigned. Director PEXTON, David Christopher Justin has been resigned. Director PRYOR, David Leslie has been resigned. Director PURSER, Deborah has been resigned. Director RAMBERT, Elodie Marie-Agnes has been resigned. Director RICE, Simon Rupert Howard has been resigned. Director RIVALLAN, Philippe Julien has been resigned. Director ROSS, Peter Robert William has been resigned. Director VERMEULEN, Paul Marie Marcel has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
FRANCOIS, Frederick Jaques Svend Athur
Appointed Date: 18 November 2013

Director
DE MEYER, Vincent Alain Jean-Pierre
Appointed Date: 09 January 2015
56 years old

Director
FRANCOIS, Frederick Jaques, Svend, Athur
Appointed Date: 18 November 2013
50 years old

Director
LEGRAS, Emmanuel Jean
Appointed Date: 07 October 2014
57 years old

Resigned Directors

Secretary
ABRIE, William Joseph
Resigned: 17 April 2014
Appointed Date: 16 April 2012

Secretary
COLE, Simon Lawrence Vernon
Resigned: 16 April 2012
Appointed Date: 21 May 2010

Director
ABRIE, William Joseph
Resigned: 17 April 2014
Appointed Date: 16 April 2012
66 years old

Director
LECOMTE, Thibaud Pierre Marie
Resigned: 18 November 2013
Appointed Date: 16 April 2012
55 years old

Director
PEXTON, David Christopher Justin
Resigned: 16 April 2012
Appointed Date: 28 May 2010
68 years old

Director
PRYOR, David Leslie
Resigned: 09 March 2012
Appointed Date: 28 May 2010
74 years old

Director
PURSER, Deborah
Resigned: 03 December 2015
Appointed Date: 28 May 2010
66 years old

Director
RAMBERT, Elodie Marie-Agnes
Resigned: 07 October 2014
Appointed Date: 18 November 2013
52 years old

Director
RICE, Simon Rupert Howard
Resigned: 16 April 2012
Appointed Date: 21 May 2010
67 years old

Director
RIVALLAN, Philippe Julien
Resigned: 09 January 2015
Appointed Date: 18 November 2013
64 years old

Director
ROSS, Peter Robert William
Resigned: 16 April 2012
Appointed Date: 28 May 2010
57 years old

Director
VERMEULEN, Paul Marie Marcel
Resigned: 12 October 2012
Appointed Date: 16 April 2012
69 years old

APRIL INTERNATIONAL UK LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 65,001

08 Dec 2015
Termination of appointment of Deborah Purser as a director on 3 December 2015
24 Jul 2015
Company name changed medicare international LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-24

01 Jul 2015
Full accounts made up to 31 December 2014
...
... and 35 more events
10 Jun 2010
Appointment of David Leslie Pryor as a director
09 Jun 2010
Appointment of Peter Robert William Ross as a director
09 Jun 2010
Appointment of Deborah Purser as a director
09 Jun 2010
Appointment of David Pexton as a director
21 May 2010
Incorporation