Company NameMedannex Limited
Company StatusActive
Company NumberSC363190
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameProf Christopher Barry Wood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityWelsh
StatusCurrent
Appointed14 June 2010(10 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Hugh Stephen Griffith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(10 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Wilfred Sydney Hanna
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(6 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Keith Lipman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(6 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Isaac S. Cheng
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 2019(9 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Ian Abercrombie
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed02 February 2022(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCEO
Country of ResidenceScotland
Correspondence Address1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameSir Graham Stuart Brady
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(14 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Martin Alexander Quinn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRowan Cottage
Whinnyhall
Kinglassie
Fife
KY5 0UB
Scotland
Secretary NameMrs Moira Adamson
StatusResigned
Appointed01 December 2012(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 2016)
RoleCompany Director
Correspondence AddressNucana 10 Lochside Place
Edinburgh Park
Edinburgh
Midlothian
EH12 9RG
Scotland
Secretary NameMartin Quinn
StatusResigned
Appointed27 January 2016(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2019)
RoleCompany Director
Correspondence AddressWhinnyhall House Kinglassie
Glenrothes
Fife
KY5 0UB
Scotland

Contact

Websitemedannex.org
Email address[email protected]
Telephone0131 2483660
Telephone regionEdinburgh

Location

Registered Address1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.4m at £0.00001Scottish Enterprise
9.88%
Ordinary
1.1m at £0.00001Wilfred Sydney Hanna
8.02%
Ordinary
1.000k at £0.00001Moira Adamson
7.07%
Ordinary
602.4k at £0.00001Keith Lipman
4.26%
Ordinary
5.6m at £0.00001Christopher Wood
39.93%
Ordinary
3.6m at £0.00001Hugh Griffith
25.23%
Ordinary
305.5k at £0.00001Gustavo Mana
2.16%
Ordinary
270.6k at £0.00001Muriel Hanna
1.91%
Ordinary
218.2k at £0.00001Bwci Pt LTD
1.54%
Ordinary

Financials

Year2014
Net Worth£287,360
Cash£292,249
Current Liabilities£43,186

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

11 August 2017Confirmation statement made on 28 July 2017 with updates (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 152.00813
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 151.38419
(3 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
31 July 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 150.55229
(3 pages)
31 July 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 149.5124
(3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 June 2016Registered office address changed from Nucana 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG to Whinnyhall House Kinglassie Glenrothes Fife KY5 0UB on 14 June 2016 (1 page)
18 April 2016Appointment of Martin Quinn as a secretary on 27 January 2016 (2 pages)
18 April 2016Termination of appointment of Moira Adamson as a secretary on 27 January 2016 (1 page)
4 February 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 148.47252
(4 pages)
20 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 141.42476
(6 pages)
30 July 2015Appointment of Mr Keith Lipman as a director on 27 July 2015 (2 pages)
30 July 2015Appointment of Mr Wilfred Sydney Hanna as a director on 27 July 2015 (2 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 141.42476
(5 pages)
6 August 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 141.42
(3 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (5 pages)
14 August 2013Resolutions
  • RES13 ‐ Sub-division of 100,000 ordinary shares of £0.001 each into 10,000,000 ordinary shares of £0.00001 each 30/07/2012
(2 pages)
14 August 2013Sub-division of shares on 30 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 December 2012Appointment of Mrs Moira Adamson as a secretary (1 page)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
24 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Termination of appointment of Martin Quinn as a director (1 page)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
2 July 2010Appointment of Hugh Stephen Griffith as a director (3 pages)
2 July 2010Registered office address changed from Rowan Cottage Whinnyhall Kinglassie Fife KY5 0UB on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from Rowan Cottage Whinnyhall Kinglassie Fife KY5 0UB on 2 July 2010 (2 pages)
2 July 2010Appointment of Dr Christopher Barry Wood as a director (3 pages)
2 November 2009Sub-division of shares on 25 October 2009 (5 pages)
2 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 0.001
(13 pages)
28 July 2009Incorporation (18 pages)