London
W1K 6PL
Director Name | Mr Hugh Stephen Griffith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Wilfred Sydney Hanna |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2015(6 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Keith Lipman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2015(6 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Isaac S. Cheng |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 July 2019(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Ian Abercrombie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 February 2022(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Sir Graham Stuart Brady |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Martin Alexander Quinn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Rowan Cottage Whinnyhall Kinglassie Fife KY5 0UB Scotland |
Secretary Name | Mrs Moira Adamson |
---|---|
Status | Resigned |
Appointed | 01 December 2012(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | Nucana 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG Scotland |
Secretary Name | Martin Quinn |
---|---|
Status | Resigned |
Appointed | 27 January 2016(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2019) |
Role | Company Director |
Correspondence Address | Whinnyhall House Kinglassie Glenrothes Fife KY5 0UB Scotland |
Website | medannex.org |
---|---|
Email address | [email protected] |
Telephone | 0131 2483660 |
Telephone region | Edinburgh |
Registered Address | 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
1.4m at £0.00001 | Scottish Enterprise 9.88% Ordinary |
---|---|
1.1m at £0.00001 | Wilfred Sydney Hanna 8.02% Ordinary |
1.000k at £0.00001 | Moira Adamson 7.07% Ordinary |
602.4k at £0.00001 | Keith Lipman 4.26% Ordinary |
5.6m at £0.00001 | Christopher Wood 39.93% Ordinary |
3.6m at £0.00001 | Hugh Griffith 25.23% Ordinary |
305.5k at £0.00001 | Gustavo Mana 2.16% Ordinary |
270.6k at £0.00001 | Muriel Hanna 1.91% Ordinary |
218.2k at £0.00001 | Bwci Pt LTD 1.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287,360 |
Cash | £292,249 |
Current Liabilities | £43,186 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
11 August 2017 | Confirmation statement made on 28 July 2017 with updates (6 pages) |
---|---|
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
20 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
31 July 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
31 July 2016 | Statement of capital following an allotment of shares on 3 April 2016
|
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 June 2016 | Registered 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 2016 | Appointment of Martin Quinn as a secretary on 27 January 2016 (2 pages) |
18 April 2016 | Termination of appointment of Moira Adamson as a secretary on 27 January 2016 (1 page) |
4 February 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
20 January 2016 | Resolutions
|
3 September 2015 | Resolutions
|
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Appointment of Mr Keith Lipman as a director on 27 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Wilfred Sydney Hanna as a director on 27 July 2015 (2 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
19 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Sub-division of shares on 30 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 December 2012 | Appointment of Mrs Moira Adamson as a secretary (1 page) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Martin Quinn as a director (1 page) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Appointment of Hugh Stephen Griffith as a director (3 pages) |
2 July 2010 | Registered office address changed from Rowan Cottage Whinnyhall Kinglassie Fife KY5 0UB on 2 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from Rowan Cottage Whinnyhall Kinglassie Fife KY5 0UB on 2 July 2010 (2 pages) |
2 July 2010 | Appointment of Dr Christopher Barry Wood as a director (3 pages) |
2 November 2009 | Sub-division of shares on 25 October 2009 (5 pages) |
2 November 2009 | Resolutions
|
28 July 2009 | Incorporation (18 pages) |