Background WavePink WaveYellow Wave

MEDICAL & COMMERCIAL INTERNATIONAL LIMITED (09375775)

MEDICAL & COMMERCIAL INTERNATIONAL LIMITED (09375775) is an active UK company. incorporated on 6 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers and 1 other business activities. MEDICAL & COMMERCIAL INTERNATIONAL LIMITED has been registered for 11 years. Current directors include BANKS, James Clifford, STARMER, Daniel William, TRAFFORD, Philip Andrew and 1 others.

Company Number
09375775
Status
active
Type
ltd
Incorporated
6 January 2015
Age
11 years
Address
1st Floor 145 Leadenhall Street, London, EC3V 4QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BANKS, James Clifford, STARMER, Daniel William, TRAFFORD, Philip Andrew, TUCKER, Rebecca Dawn
SIC Codes
66220, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL & COMMERCIAL INTERNATIONAL LIMITED

MEDICAL & COMMERCIAL INTERNATIONAL LIMITED is an active company incorporated on 6 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers and 1 other business activity. MEDICAL & COMMERCIAL INTERNATIONAL LIMITED was registered 11 years ago.(SIC: 66220, 82990)

Status

active

Active since 11 years ago

Company No

09375775

LTD Company

Age

11 Years

Incorporated 6 January 2015

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 19 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

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

CASTEL RISK (NO.1) LIMITED
From: 6 January 2015To: 10 February 2015
Contact
Address

1st Floor 145 Leadenhall Street London, EC3V 4QT,

Previous Addresses

145 Leadenhall Street London EC3V 4QT England
From: 14 September 2022To: 14 September 2022
63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England
From: 21 September 2020To: 14 September 2022
33 Gracechurch Street London EC3V 0BT
From: 6 January 2015To: 21 September 2020
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Nov 20
Director Joined
Mar 22
Director Joined
Jan 24
Director Left
Feb 25
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BANKS, James Clifford

Active
145 Leadenhall Street, LondonEC3V 4QT
Born July 1981
Director
Appointed 30 Nov 2020

STARMER, Daniel William

Active
145 Leadenhall Street, LondonEC3V 4QT
Born May 1979
Director
Appointed 31 Jan 2020

TRAFFORD, Philip Andrew

Active
145 Leadenhall Street, LondonEC3V 4QT
Born April 1979
Director
Appointed 03 Nov 2017

TUCKER, Rebecca Dawn

Active
145 Leadenhall Street, LondonEC3V 4QT
Born August 1982
Director
Appointed 25 Feb 2022

BRITT, Stephen John

Resigned
LondonEC3V 0BT
Secretary
Appointed 06 Jan 2015
Resigned 19 Sept 2018

GOODLEY, David

Resigned
Hatton Garden, LondonEC1N 8LE
Secretary
Appointed 31 Jul 2020
Resigned 04 Feb 2021

MEDLEY, David Paul

Resigned
145 Leadenhall Street, LondonEC3V 4QT
Secretary
Appointed 05 Sept 2023
Resigned 16 May 2025

BANKS, James Clifford

Resigned
LondonEC3V 0BT
Born July 1981
Director
Appointed 12 Aug 2016
Resigned 03 Nov 2017

BIRRELL, Mark Victor

Resigned
LondonEC3V 0BT
Born June 1959
Director
Appointed 06 Jan 2015
Resigned 17 Sept 2020

GODFRAY, Jonathan James Simon

Resigned
LondonEC3V 0BT
Born May 1959
Director
Appointed 06 Jan 2015
Resigned 29 Nov 2019

HADLEY, James Christopher

Resigned
145 Leadenhall Street, LondonEC3V 4QT
Born June 1992
Director
Appointed 19 Jan 2024
Resigned 07 Feb 2025

HILL, Roland John

Resigned
LondonEC3V 0BT
Born January 1979
Director
Appointed 06 Jan 2020
Resigned 17 Sept 2020

NUGENT, James Oliver

Resigned
LondonEC3V 0BT
Born October 1956
Director
Appointed 12 Aug 2016
Resigned 17 Sept 2020

REEVES, David Edward

Resigned
LondonEC3V 0BT
Born August 1955
Director
Appointed 06 Jan 2015
Resigned 12 Aug 2016

WRIGHT, Anthony James

Resigned
LondonEC3V 0BT
Born January 1980
Director
Appointed 12 Aug 2016
Resigned 31 Jan 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Philip Andrew Trafford

Ceased
Hatton Garden, LondonEC1N 8LE
Born April 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Sept 2020
Ceased 17 Sept 2020
145 Leadenhall Street, LondonEC3V 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2020
Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Sept 2020
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Memorandum Articles
19 August 2024
MAMA
Resolution
19 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
6 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
23 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 September 2020
MAMA
Resolution
29 September 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 August 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
6 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Certificate Change Of Name Company
10 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
20 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2015
NEWINCIncorporation