Background WavePink WaveYellow Wave

INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED (01214674)

INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED (01214674) is an active UK company. incorporated on 3 June 1975. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED has been registered for 50 years. Current directors include LIAWATIDEWI, Jacob, LUO, Mary, PETERS, William and 1 others.

Company Number
01214674
Status
active
Type
ltd
Incorporated
3 June 1975
Age
50 years
Address
Ground Floor, Bristol, BS1 6FL
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
LIAWATIDEWI, Jacob, LUO, Mary, PETERS, William, ZHANG, Jack
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED

INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED is an active company incorporated on 3 June 1975 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED was registered 50 years ago.(SIC: 21100)

Status

active

Active since 50 years ago

Company No

01214674

LTD Company

Age

50 Years

Incorporated 3 June 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Ground Floor Templeback, 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 1 August 2017To: 2 March 2026
21 st Thomas Street Bristol BS1 6JS United Kingdom
From: 9 August 2016To: 1 August 2017
, 208 Bath Road, Slough, Berkshire, SL1 3WE
From: 3 June 1975To: 9 August 2016
Timeline

11 key events • 1975 - 2020

Funding Officers Ownership
Company Founded
Jun 75
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Apr 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

LIAWATIDEWI, Jacob

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Secretary
Appointed 01 Sept 2016

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 28 Jul 2016

LIAWATIDEWI, Jacob

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born March 1974
Director
Appointed 28 Jul 2016

LUO, Mary

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born July 1949
Director
Appointed 28 Jul 2016

PETERS, William

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born August 1967
Director
Appointed 28 Jul 2016

ZHANG, Jack

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born September 1946
Director
Appointed 28 Jul 2016

FRANZONE, Helen

Resigned
1845 N Raymond Avenue, Pasadena Ca 91103
Secretary
Appointed 03 Jun 1991
Resigned 01 Nov 1991

HARDY, Mark Glyn

Resigned
216 Bath Road, SloughSL1 4EN
Secretary
Appointed 29 Oct 2004
Resigned 28 Jul 2016

HARDY, Mark Glyn

Resigned
2 Heathwood Close, Leighton BuzzardLU7 3DU
Secretary
Appointed 06 Oct 1992
Resigned 25 Jul 1996

MURPHY, John

Resigned
2 Orchard Road, RoystonSG8 5HD
Secretary
Appointed 25 Jul 1996
Resigned 31 Jan 2001

SLATER, John Andrew Duncan

Resigned
216 Bath Road, SloughSL1 4EN
Secretary
Appointed 31 Jan 2001
Resigned 29 Oct 2004

ALLEN, Peter Vance

Resigned
216 Bath Road, SloughSL1 4EN
Born March 1956
Director
Appointed 31 Oct 2000
Resigned 17 Dec 2004

BAINS, Harbinder Singh

Resigned
216 Bath Road, SloughSL1 4EN
Born June 1965
Director
Appointed 17 Dec 2004
Resigned 28 Feb 2006

BOZMAN, Joseph

Resigned
2409 Dehart Farm Road, GlencoeFOREIGN
Born September 1945
Director
Appointed 16 Jun 1993
Resigned 03 Apr 1995

CARTMELL, Simon Christopher

Resigned
216 Bath Road, SloughSL1 4EN
Born January 1960
Director
Appointed 31 Oct 2000
Resigned 28 Jun 2002

FERGUSON, John

Resigned
184 Amyand Park Road, TwickenhamTW1 3HY
Born December 1955
Director
Appointed 10 Dec 1993
Resigned 24 May 2001

GERARD, William Wilson

Resigned
4 Harmer Dell, WelwynAL6 0BE
Born August 1933
Director
Appointed 06 Oct 1992
Resigned 31 Dec 1994

GOWRIE-SMITH, Ian Roderick

Resigned
16 Chelsea Square, LondonSW3 6LF
Born June 1948
Director
Appointed 16 Jun 1993
Resigned 24 Sept 1993

HARDY, Mark Glyn

Resigned
216 Bath Road, SloughSL1 4EN
Born June 1953
Director
Appointed 25 Jul 1996
Resigned 28 Jul 2016

JONES, Stephen Charles

Resigned
216 Bath Road, SloughSL1 4EN
Born August 1952
Director
Appointed 28 Feb 2006
Resigned 30 Jun 2013

KHATRI, Yogesh

Resigned
Bath Road, SloughSL1 4EN
Born October 1965
Director
Appointed 24 Jun 2013
Resigned 28 Jul 2016

LEES, David John

Resigned
Larchwood, AscotSL5 0AL
Born September 1947
Director
Appointed 16 Jun 1993
Resigned 26 Apr 1994

MILLARD, Dennis Henry

Resigned
Kingscote, WokinghamRG40 5PP
Born February 1949
Director
Appointed 26 Apr 1994
Resigned 29 Feb 1996

REDRUP, Stephen John

Resigned
White Chimneys 106 Chaveney Road, LoughboroughLE12 8AD
Born March 1952
Director
Appointed 26 Sept 1996
Resigned 29 Feb 2000

SCHWALLIE, Gary Lee

Resigned
25682 Cresta Loma, California Ca 92677FOREIGN
Born August 1948
Director
Appointed N/A
Resigned 25 May 1993

SHANDELL, Jason

Resigned
Templeback, BristolBS1 6FL
Born January 1974
Director
Appointed 28 Jul 2016
Resigned 20 Apr 2020

SWARTWOOD, Randolph

Resigned
20 Benjamin, Irvine Ca 92720
Born October 1954
Director
Appointed 03 Jun 1991
Resigned 25 May 1993

WALL, Randall Jay

Resigned
3403 Grand Avenue, California Ca91711FOREIGN
Born July 1946
Director
Appointed N/A
Resigned 25 May 1993

WATTS, Garry

Resigned
Walters Farmhouse, RobertsbridgeTN32 5BH
Born December 1956
Director
Appointed 29 Feb 1996
Resigned 30 Sept 2000

Persons with significant control

1

Templeback, 10 Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

176

Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
18 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2017
CH03Change of Secretary Details
Second Filing Of Director Appointment With Name
21 September 2016
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Second Filing Of Director Appointment With Name
25 August 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 August 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Auditors Resignation Company
18 January 2010
AUDAUD
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
2 December 2004
244244
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
1 October 2003
363aAnnual Return
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
287Change of Registered Office
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
6 July 2000
353353
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
25 May 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
12 December 1996
AUDAUD
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Auditors Resignation Company
21 October 1996
AUDAUD
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
15 June 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
12 July 1995
288288
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
8 January 1995
288288
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
29 April 1994
288288
Legacy
22 December 1993
288288
Legacy
22 November 1993
287Change of Registered Office
Legacy
1 October 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
353353
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
7 June 1993
288288
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Legacy
17 January 1992
288288
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
7 September 1991
363b363b
Legacy
2 August 1991
288288
Legacy
2 August 1991
288288
Resolution
26 June 1991
RESOLUTIONSResolutions
Resolution
26 June 1991
RESOLUTIONSResolutions
Resolution
26 June 1991
RESOLUTIONSResolutions
Legacy
26 June 1991
288288
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363aAnnual Return
Legacy
29 June 1990
288288
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
14 February 1989
288288
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Legacy
14 July 1988
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Incorporation Company
3 June 1975
NEWINCIncorporation