Background WavePink WaveYellow Wave

MEDIX UK NOMINEES LIMITED (03993450)

MEDIX UK NOMINEES LIMITED (03993450) is an active UK company. incorporated on 15 May 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDIX UK NOMINEES LIMITED has been registered for 25 years. Current directors include BARRATT, Simon James Knevett, WILLSON, Stephen Phillips.

Company Number
03993450
Status
active
Type
ltd
Incorporated
15 May 2000
Age
25 years
Address
5 Cloisters House, London, SW8 4BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRATT, Simon James Knevett, WILLSON, Stephen Phillips
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIX UK NOMINEES LIMITED

MEDIX UK NOMINEES LIMITED is an active company incorporated on 15 May 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDIX UK NOMINEES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03993450

LTD Company

Age

25 Years

Incorporated 15 May 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

MABLAW 401 LIMITED
From: 15 May 2000To: 22 May 2000
Contact
Address

5 Cloisters House 8 Battersea London, SW8 4BG,

Previous Addresses

10 Cloisters House 8 Battersea Park Road London SW8 4BG England
From: 2 December 2021To: 14 April 2022
15 Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF
From: 9 June 2015To: 2 December 2021
Lower Gatley 53 Station Road Steeple Morden Royston Hertfordshire SG8 0NR
From: 15 May 2000To: 9 June 2015
Timeline

5 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
May 00
Owner Exit
Nov 21
Director Joined
Dec 21
Director Left
Jul 23
Director Left
Jul 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARRATT, Simon James Knevett

Active
8 Battersea, LondonSW8 4BG
Born June 1958
Director
Appointed 30 Nov 2021

WILLSON, Stephen Phillips

Active
8 Battersea, LondonSW8 4BG
Born July 1948
Director
Appointed 18 May 2000

GUENIER, Robin Wyatt

Resigned
Cherry Tree Cottage Gustard Wood, St AlbansAL4 8LA
Secretary
Appointed 18 May 2000
Resigned 26 Aug 2008

MABLAW CORPORATE SERVICES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate secretary
Appointed 15 May 2000
Resigned 18 May 2000

BEWES, Nicholas Cecil John

Resigned
8 Battersea, LondonSW8 4BG
Born April 1967
Director
Appointed 18 May 2000
Resigned 03 Jul 2023

GUENIER, Robin Wyatt

Resigned
Cherry Tree Cottage Gustard Wood, St AlbansAL4 8LA
Born August 1936
Director
Appointed 18 May 2000
Resigned 26 Aug 2008

HODGES, Stephen Muir

Resigned
8 Battersea, LondonSW8 4BG
Born March 1954
Director
Appointed 18 May 2000
Resigned 03 Jul 2023

MABLAW CORPORATE SERVICES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate director
Appointed 15 May 2000
Resigned 18 May 2000

MABLAW NOMINEES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate director
Appointed 15 May 2000
Resigned 18 May 2000

Persons with significant control

1

0 Active
1 Ceased

Mr Rino Casmira Coladangelo

Ceased
Rutherford Close, StevenageSG1 2EF
Born October 1951

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Dormant
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
28 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 September 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
29 August 2003
AAMDAAMD
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
225Change of Accounting Reference Date
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
88(2)R88(2)R
Legacy
6 June 2000
287Change of Registered Office
Resolution
23 May 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 2000
NEWINCIncorporation