MEDICA EMEA (HOLDCO) LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SH

Company number 08408187
Status Active
Incorporation Date 18 February 2013
Company Type Private Limited Company
Address 2ND FLOOR, 20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, ENGLAND, OX14 4SH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are All of the property or undertaking has been released from charge 084081870003; All of the property or undertaking has been released from charge 084081870004; Registered office address changed from 20 2nd Floor, 20 Western Avenue Milton Park Abingdon OX14 4SH England to 2nd Floor, 20 Western Avenue Milton Park, Milton Abingdon OX14 4SH on 16 January 2017. The most likely internet sites of MEDICA EMEA (HOLDCO) LIMITED are www.medicaemeaholdco.co.uk, and www.medica-emea-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Culham Rail Station is 3.5 miles; to Radley Rail Station is 5.1 miles; to Cholsey Rail Station is 7.1 miles; to Oxford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medica Emea Holdco Limited is a Private Limited Company. The company registration number is 08408187. Medica Emea Holdco Limited has been working since 18 February 2013. The present status of the company is Active. The registered address of Medica Emea Holdco Limited is 2nd Floor 20 Western Avenue Milton Park Milton Abingdon England Ox14 4sh. . THIELE, Chris is a Secretary of the company. TANIMURA, Itaru is a Director of the company. TOMARU, Akihiko is a Director of the company. Director BRADLEY, Christopher has been resigned. Director ELKINGTON, Henry has been resigned. Director MCALEENAN, Patrick David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THIELE, Chris
Appointed Date: 01 December 2016

Director
TANIMURA, Itaru
Appointed Date: 01 December 2016
60 years old

Director
TOMARU, Akihiko
Appointed Date: 01 December 2016
52 years old

Resigned Directors

Director
BRADLEY, Christopher
Resigned: 01 December 2016
Appointed Date: 17 September 2013
64 years old

Director
ELKINGTON, Henry
Resigned: 30 November 2016
Appointed Date: 28 March 2013
61 years old

Director
MCALEENAN, Patrick David
Resigned: 14 April 2014
Appointed Date: 18 February 2013
75 years old

Persons With Significant Control

Axio Medical Holdings Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

MEDICA EMEA (HOLDCO) LIMITED Events

18 Jan 2017
All of the property or undertaking has been released from charge 084081870003
18 Jan 2017
All of the property or undertaking has been released from charge 084081870004
16 Jan 2017
Registered office address changed from 20 2nd Floor, 20 Western Avenue Milton Park Abingdon OX14 4SH England to 2nd Floor, 20 Western Avenue Milton Park, Milton Abingdon OX14 4SH on 16 January 2017
16 Jan 2017
Confirmation statement made on 11 December 2016 with updates
11 Jan 2017
Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 20 2nd Floor, 20 Western Avenue Milton Park Abingdon OX14 4SH on 11 January 2017
...
... and 37 more events
15 Aug 2013
Registration of charge 084081870002
08 May 2013
Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100

18 Apr 2013
Registration of charge 084081870001
05 Apr 2013
Appointment of Henry Elkington as a director
18 Feb 2013
Incorporation

MEDICA EMEA (HOLDCO) LIMITED Charges

3 October 2013
Charge code 0840 8187 0004
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: International Private Equity Fund Ii LP Electra Partners Club 2007 LP Electra Private Equity Partners 2006 Scottish LP Electra Partners LLP
Description: Notification of addition to or amendment of charge…
4 September 2013
Charge code 0840 8187 0003
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Electra Partners LLP
Description: N/A. notification of addition to or amendment of charge…
14 August 2013
Charge code 0840 8187 0002
Delivered: 15 August 2013
Status: Satisfied on 13 January 2016
Persons entitled: Electra Partners LLP
Description: Notification of addition to or amendment of charge…
8 April 2013
Charge code 0840 8187 0001
Delivered: 18 April 2013
Status: Satisfied on 13 January 2016
Persons entitled: Electra Partners LLP
Description: Notification of addition to or amendment of charge…