Background WavePink WaveYellow Wave

INUVI MEDICAL SERVICES LIMITED (12075529)

INUVI MEDICAL SERVICES LIMITED (12075529) is an active UK company. incorporated on 28 June 2019. with registered office in Wokingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INUVI MEDICAL SERVICES LIMITED has been registered for 6 years. Current directors include BENTON, Jonathan, PATERSON, Scott David James, SCHMIDT-CHIARI, Stanislaus Eduard.

Company Number
12075529
Status
active
Type
ltd
Incorporated
28 June 2019
Age
6 years
Address
Unit 10 Millars Brook Business Park, Wokingham, RG41 2AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENTON, Jonathan, PATERSON, Scott David James, SCHMIDT-CHIARI, Stanislaus Eduard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INUVI MEDICAL SERVICES LIMITED

INUVI MEDICAL SERVICES LIMITED is an active company incorporated on 28 June 2019 with the registered office located in Wokingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INUVI MEDICAL SERVICES LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12075529

LTD Company

Age

6 Years

Incorporated 28 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

LONGACRE MEDICAL SERVICES LTD
From: 28 June 2019To: 9 June 2022
Contact
Address

Unit 10 Millars Brook Business Park Molly Millars Lane Wokingham, RG41 2AD,

Previous Addresses

1 Mercer Street London WC2H 9QJ United Kingdom
From: 28 June 2019To: 4 March 2020
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Jul 21
Director Left
Nov 24
Loan Secured
Mar 25
Capital Reduction
May 25
Share Buyback
May 25
Director Left
Jun 25
Capital Reduction
Jul 25
New Owner
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PATERSON, Scott

Active
Molly Millars Lane, WokinghamRG41 2AD
Secretary
Appointed 24 Sept 2025

BENTON, Jonathan

Active
Molly Millars Lane, WokinghamRG41 2AD
Born May 1978
Director
Appointed 31 Jul 2019

PATERSON, Scott David James

Active
Molly Millars Lane, WokinghamRG41 2AD
Born February 1982
Director
Appointed 24 Sept 2025

SCHMIDT-CHIARI, Stanislaus Eduard

Active
Molly Millars Lane, WokinghamRG41 2AD
Born April 1984
Director
Appointed 28 Jun 2019

OATLEY, Dawn Melanie

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Secretary
Appointed 25 Mar 2024
Resigned 24 Sept 2025

ALLISON, Richard

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born December 1978
Director
Appointed 31 Jul 2019
Resigned 29 Oct 2024

NICHOLSON, Elliott George

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born January 1982
Director
Appointed 31 Jul 2019
Resigned 30 May 2025

OATLEY, Dawn Melanie

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born September 1963
Director
Appointed 21 Jun 2021
Resigned 24 Sept 2025

Persons with significant control

2

Mr Jonathan Benton

Active
Molly Millars Lane, WokinghamRG41 2AD
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2025
LondonWC2H 9QJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Capital Cancellation Shares
9 July 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Capital Cancellation Shares
21 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2025
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
22 August 2019
RP04SH01RP04SH01
Resolution
12 August 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 August 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Incorporation Company
28 June 2019
NEWINCIncorporation