Company number 03006054
Status Active
Incorporation Date 4 January 1995
Company Type Private Limited Company
Address TYR-BRYN, CHURCH STREET TALGARTH, POWYS, LD3 0DW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
GBP 1,000
. The most likely internet sites of MEDIPHARMA INTERNATIONAL LIMITED are www.medipharmainternational.co.uk, and www.medipharma-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Medipharma International Limited is a Private Limited Company.
The company registration number is 03006054. Medipharma International Limited has been working since 04 January 1995.
The present status of the company is Active. The registered address of Medipharma International Limited is Tyr Bryn Church Street Talgarth Powys Ld3 0dw. . ATAC, Isobel Cathryn is a Secretary of the company. ATAC, Huseyin Murat is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAYSAL, Mehmet Kaya has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 January 1995
Appointed Date: 04 January 1995
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 January 1995
Appointed Date: 04 January 1995
Persons With Significant Control
Mr Huseyin Murat Atac
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Isobel Cathryn Atac
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MEDIPHARMA INTERNATIONAL LIMITED Events
14 Feb 2017
Confirmation statement made on 4 January 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
...
... and 43 more events
06 Jun 1996
Return made up to 04/01/96; full list of members
-
363(288) ‐
Secretary's particulars changed
21 Aug 1995
Accounting reference date notified as 31/12
06 Feb 1995
Registered office changed on 06/02/95 from: leicester house castle street hay-on-wye hereford HR3 5DF
13 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed