London
W1B 1DY
Director Name | Mr Chris Ryan Sweeney |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2020(10 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 54 Portland Place London W1B 1DY |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Miss Fiona Lindsay |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heriot Row Edinburgh EH3 6HU Scotland |
Director Name | Dr Richard Lyon |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2020) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cluny Gardens Edinburgh EH10 6BJ Scotland |
Director Name | Mr Kevin Gallagher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Hope-Under-Dinmore Herefordshire HR6 0PW Wales |
Director Name | Dr Malcolm Quentin Russell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Hope-Under-Dinmore Hereford Herefordshire HR6 0PW Wales |
Website | www.prometheusmed.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01568 613942 |
Telephone region | Leominster |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Prometheus Medical Limited 90.00% Ordinary |
---|---|
10 at £1 | Richard Lyon 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,075 |
Cash | £3,574 |
Current Liabilities | £1,693 |
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
20 October 2017 | Delivered on: 31 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
31 October 2017 | Registration of charge SC3719270001, created on 20 October 2017 (19 pages) |
---|---|
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
19 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
29 February 2016 | Registered office address changed from 13 Kilmaurs Road Edinburgh EH16 5DA to 8 Cluny Gardens Edinburgh EH10 6BJ on 29 February 2016 (1 page) |
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 June 2015 | Current accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
16 June 2015 | Company name changed matterhorn medical LTD\certificate issued on 16/06/15
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 May 2015 | Appointment of Mr Kevin Gallagher as a director on 12 May 2015 (2 pages) |
20 May 2015 | Appointment of Dr Malcolm Quentin Russell as a director on 12 May 2015 (2 pages) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
5 January 2015 | Termination of appointment of Fiona Lindsay as a director on 31 December 2014 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
5 December 2013 | Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE Scotland on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE Scotland on 5 December 2013 (1 page) |
25 March 2013 | Registered office address changed from C/O Inveresk Taxation Services Stuart House Suite 9 Eskmills Park, Station Road Musselburgh Midlothian EH21 7PB United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
26 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
26 February 2012 | Registered office address changed from 80/6 Montgomery Street Edinburgh EH7 5JA Scotland on 26 February 2012 (1 page) |
26 February 2012 | Director's details changed for Miss Fiona Lindsay on 22 December 2011 (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 April 2011 | Appointment of Dr Richard Lyon as a director (2 pages) |
5 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
28 January 2010 | Incorporation (21 pages) |