Company NameMedsource UK Ltd
DirectorMiroslav Reljanovic
Company StatusActive
Company NumberSC540080
CategoryPrivate Limited Company
Incorporation Date12 July 2016(7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Miroslav Reljanovic
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCroatian
StatusCurrent
Appointed18 January 2021(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceCroatia
Correspondence Address1 Occam Court
Surrey Research Park
Guildford
GU2 7HJ
Secretary NameMrs Joanne Bletcher
StatusCurrent
Appointed18 January 2021(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address1 Occam Court
Surrey Research Park
Guildford
GU2 7HJ
Director NameMr Christopher Ewan Clark
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameEric Jonathan Lund
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Occam Court
Surrey Research Park
Guildford
GU2 7HJ

Location

Registered AddressWest Point 4 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

23 February 2021Notification of Ergomed Plc as a person with significant control on 11 December 2020 (2 pages)
3 February 2021Cessation of Eric Jonathan Lund as a person with significant control on 11 December 2020 (1 page)
19 January 2021Appointment of Mr Richard Timothy Barfield as a director on 18 January 2021 (2 pages)
19 January 2021Cessation of Lawrence David Mason as a person with significant control on 11 December 2020 (1 page)
19 January 2021Appointment of Dr Miroslav Reljanovic as a director on 18 January 2021 (2 pages)
19 January 2021Appointment of Mrs Joanne Bletcher as a secretary on 18 January 2021 (2 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 August 2019Confirmation statement made on 11 July 2019 with no updates (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
25 July 2017Notification of Lawrence David Mason as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
25 July 2017Notification of Lawrence David Mason as a person with significant control on 12 July 2016 (2 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 November 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (3 pages)
28 November 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (3 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)