Background WavePink WaveYellow Wave

TRIPLE WEST MEDICAL LIMITED (06338025)

TRIPLE WEST MEDICAL LIMITED (06338025) is an active UK company. incorporated on 8 August 2007. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. TRIPLE WEST MEDICAL LIMITED has been registered for 18 years. Current directors include GRIFFIN, Christopher Kevin, KURT, Gurol Mahmut, ORUC, Orcun.

Company Number
06338025
Status
active
Type
ltd
Incorporated
8 August 2007
Age
18 years
Address
The Charter Building, Uxbridge, UB8 1JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GRIFFIN, Christopher Kevin, KURT, Gurol Mahmut, ORUC, Orcun
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLE WEST MEDICAL LIMITED

TRIPLE WEST MEDICAL LIMITED is an active company incorporated on 8 August 2007 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. TRIPLE WEST MEDICAL LIMITED was registered 18 years ago.(SIC: 78109, 78200)

Status

active

Active since 18 years ago

Company No

06338025

LTD Company

Age

18 Years

Incorporated 8 August 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

MISLEX (549) LIMITED
From: 8 August 2007To: 23 November 2007
Contact
Address

The Charter Building Spaces Uxbridge, UB8 1JG,

Previous Addresses

Belmont Belmont Road Uxbridge UB8 1HE England
From: 21 June 2019To: 28 October 2025
The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ England
From: 20 April 2016To: 21 June 2019
18 the Broadway East Lane Wembley Middlesex HA9 8JU
From: 24 November 2014To: 20 April 2016
41 Whitcomb Street London WC2H 7DT
From: 8 August 2007To: 24 November 2014
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Aug 12
Director Left
Jun 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Oct 21
Director Left
Jan 22
Loan Secured
Apr 24
Director Joined
Oct 25
Owner Exit
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GRIFFIN, Christopher Kevin

Active
Spaces, UxbridgeUB8 1JG
Born June 1982
Director
Appointed 07 Oct 2025

KURT, Gurol Mahmut

Active
Spaces, UxbridgeUB8 1JG
Born May 1979
Director
Appointed 14 Nov 2014

ORUC, Orcun

Active
Spaces, UxbridgeUB8 1JG
Born May 1980
Director
Appointed 07 May 2009

BRUNDLE, Andrew Edward

Resigned
83 St Margarets Avenue, SuttonSM3 9TX
Secretary
Appointed 01 Oct 2008
Resigned 03 Mar 2009

GORASIA, Sanjay

Resigned
Belmont Road, UxbridgeUB8 1HE
Secretary
Appointed 14 Nov 2014
Resigned 31 Dec 2021

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Secretary
Appointed 16 Apr 2009
Resigned 02 Jun 2014

STEWART, Michael Guy

Resigned
The Broadway, WembleyHA9 8JU
Secretary
Appointed 02 Jun 2014
Resigned 14 Nov 2014

JD SECRETARIAT LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate secretary
Appointed 10 Mar 2008
Resigned 17 Nov 2008

WESTLEX REGISTRARS LIMITED

Resigned
Summit House, LondonWC1R 4QD
Corporate secretary
Appointed 08 Aug 2007
Resigned 14 Mar 2008

BROWNE, Darren Jonathan

Resigned
The Warren, CavershamRG4 7TQ
Born January 1967
Director
Appointed 01 Oct 2008
Resigned 21 Nov 2008

CHURCH, Andrew Mark Victor

Resigned
The Broadway, WembleyHA9 8JU
Born August 1972
Director
Appointed 16 Apr 2009
Resigned 14 Nov 2014

DAVIS, Miles Grant

Resigned
107 The Avenue, West WickhamBR4 0EF
Born November 1968
Director
Appointed 21 Nov 2008
Resigned 11 Feb 2010

GORASIA, Sanjay

Resigned
Belmont Road, UxbridgeUB8 1HE
Born July 1974
Director
Appointed 14 Nov 2014
Resigned 31 Dec 2021

SHIPLEY, Stephen Robert

Resigned
Wychwood Avenue, SolihullB93 9DL
Born January 1951
Director
Appointed 11 Feb 2010
Resigned 02 Jun 2014

SWABY, Glenn

Resigned
Ventanilla 18 Gypsy Lane, WareSG12 9RN
Born December 1955
Director
Appointed 16 Apr 2009
Resigned 14 Nov 2014

WRIGHT, Rickardo Anthony

Resigned
67 Boundfield Road, LondonSE6 1PL
Born September 1963
Director
Appointed 07 May 2009
Resigned 30 Jun 2012

LUMLEY MANAGEMENT LIMITED

Resigned
Lumley Street, LondonW1K 6TT
Corporate director
Appointed 10 Mar 2008
Resigned 17 Nov 2008

WESTLEX NOMINEES LIMITED

Resigned
Summit House, LondonWC1R 4QD
Corporate director
Appointed 08 Aug 2007
Resigned 14 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
Silks Way, BraintreeCM7 3GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2025
Belmont Road, UxbridgeUB8 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 08 Aug 2016
Ceased 07 Oct 2025
Fundings
Financials
Latest Activities

Filing History

96

Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Memorandum Articles
23 October 2025
MAMA
Resolution
23 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
20 March 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Resolution
16 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Legacy
24 June 2011
MG01MG01
Auditors Resignation Company
8 June 2011
AUDAUD
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2010
AR01AR01
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2010
AP01Appointment of Director
Termination Director Company With Name
20 February 2010
TM01Termination of Director
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Resolution
18 May 2009
RESOLUTIONSResolutions
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
225Change of Accounting Reference Date
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
287Change of Registered Office
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
287Change of Registered Office
Certificate Change Of Name Company
23 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 2007
NEWINCIncorporation