Background WavePink WaveYellow Wave

HALMED LIMITED (10885938)

HALMED LIMITED (10885938) is a dissolved UK company. incorporated on 27 July 2017. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HALMED LIMITED has been registered for 8 years. Current directors include MCCAIN, Deborah Louise, MUNRO, Alexander James, WRIGHT, Jonathan.

Company Number
10885938
Status
dissolved
Type
ltd
Incorporated
27 July 2017
Age
8 years
Address
9th Floor City Gate, Sheffield, S1 4LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCCAIN, Deborah Louise, MUNRO, Alexander James, WRIGHT, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALMED LIMITED

HALMED LIMITED is an dissolved company incorporated on 27 July 2017 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HALMED LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10885938

LTD Company

Age

8 Years

Incorporated 27 July 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2020 (6 years ago)
Submitted on 15 March 2021 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 July 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

CHOW HEMLAD LIMITED
From: 17 August 2021To: 23 August 2021
HALLAM MEDICAL HOLDINGS LIMITED
From: 25 September 2018To: 17 August 2021
WHCO6 LIMITED
From: 27 July 2017To: 25 September 2018
Contact
Address

9th Floor City Gate St. Marys Gate Sheffield, S1 4LW,

Previous Addresses

Key Capital Partners Third Floor, One Euston Square 40 Melton Street London NW1 2FD United Kingdom
From: 27 July 2017To: 12 October 2017
Timeline

25 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Funding Round
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Share Issue
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Funding Round
Jul 18
Director Left
May 19
Funding Round
Oct 19
Loan Secured
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Share Issue
Sept 21
Director Left
Nov 21
5
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCCAIN, Deborah Louise

Active
St. Marys Gate, SheffieldS1 4LW
Born August 1970
Director
Appointed 06 Oct 2017

MUNRO, Alexander James

Active
St. Marys Gate, SheffieldS1 4LW
Born September 1974
Director
Appointed 06 Oct 2017

WRIGHT, Jonathan

Active
St. Marys Gate, SheffieldS1 4LW
Born August 1956
Director
Appointed 06 Oct 2017

DUQUENOY, Philip James

Resigned
St. Marys Gate, SheffieldS1 4LW
Born October 1970
Director
Appointed 27 Jul 2017
Resigned 20 Oct 2020

QUEEN, Roger Charles

Resigned
St. Marys Gate, SheffieldS1 4LW
Born March 1964
Director
Appointed 06 Oct 2017
Resigned 20 Oct 2020

VANDRILL, Paul

Resigned
St. Marys Gate, SheffieldS1 4LW
Born June 1965
Director
Appointed 06 Oct 2017
Resigned 09 May 2019

WILSON, Karen Alison

Resigned
St. Marys Gate, SheffieldS1 4LW
Born November 1972
Director
Appointed 20 Oct 2020
Resigned 23 Aug 2021

Persons with significant control

4

1 Active
3 Ceased
8 St. Marys Gate, SheffieldS1 4LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2020

Mr Alexander James Munro

Ceased
St. Marys Gate, SheffieldS1 4LW
Born September 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Oct 2017
Ceased 20 Oct 2020
Park Place, LeedsLS1 2SJ

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2017
Ceased 20 Oct 2020

Mr Philip James Duquenoy

Ceased
St. Marys Gate, SheffieldS1 4LW
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2017
Ceased 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

59

Gazette Dissolved Voluntary
13 December 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
16 June 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 April 2022
DS01DS01
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Capital Alter Shares Subdivision
9 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
8 September 2021
RESOLUTIONSResolutions
Resolution
31 August 2021
RESOLUTIONSResolutions
Resolution
23 August 2021
RESOLUTIONSResolutions
Resolution
17 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
6 February 2019
AAAnnual Accounts
Legacy
28 January 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
28 January 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 January 2019
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
25 October 2018
AA01Change of Accounting Reference Date
Resolution
25 September 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
4 September 2018
RP04SH01RP04SH01
Legacy
9 August 2018
CS01Confirmation Statement
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Resolution
12 July 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 October 2017
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 October 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 October 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Incorporation Company
27 July 2017
NEWINCIncorporation