Instant Access Medical Limited (Companies House Registration Number 07257238) is a private limited company founded on 2010-05-18. The company was registered at Savoy House, Savoy Circus, London W3 7DA. Having undergone a change in 2018-04-12, the previous name this business used was Personal Care Record Company (Uk) Limited. Instant Access Medical Limited is operating under SIC: 62020 which means "information technology consultancy activities", SIC: 62012 - "business and domestic software development".

Company details

Name Instant Access Medical Limited
Number 07257238
Date of Incorporation: 2010-05-18
End of financial year: 29 November
Address: Savoy House, Savoy Circus, London, W3 7DA
SIC code: 62020 - Information technology consultancy activities
62012 - Business and domestic software development

Moving on to the 1 managing director that can be found in the above-mentioned company, we can name: Stanley S. (in the company from 02 November 2020). The official register indexes 3 persons of significant control, namely: Stanley S. owns over 3/4 of shares, Instant Access Medical Ltd (Guernsey) can be found at C/O Oak Trust, Saint Peter Port. The corporate PSC owns over 3/4 of shares,. Stanley S. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2011-05-31 2012-05-31 2013-05-31 2014-05-31 2015-05-31 2016-05-31 2017-05-31 2018-11-30 2019-11-29 2021-11-22 2022-11-29
Number Shares Allotted - 1 975,000 975,000 975,000 975,000 - - - 975,000 992,367
Shareholder Funds 1 1 975 975 975 975 - - - - -
Total Assets Less Current Liabilities 1 1 975 975 975 975 975 975 975 - -

People with significant control

Stanley S.
7 August 2022
Nature of control: 75,01-100% shares
Instant Access Medical Ltd (Guernsey)
25 September 2018 - 7 August 2022
Address 18-20 The Pollet C/O Oak Trust, Saint Peter Port, PO Box GWY 1WH, Guernsey
Legal authority Companies House Act 2006
Legal form Ltd
Nature of control: 75,01-100% shares
Stanley S.
6 April 2016 - 25 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
(TM01) Director's appointment was terminated on January 22, 2024
filed on: 24th, January 2024 | officers
Free Download (1 page)

Companies nearby
Primeris Associates Ltd [0.00 mile]
Hemslade (uk) Limited [0.00 mile]
Lioncrest Construction Limited [0.00 mile]
Luard Conservation Limited [0.00 mile]
 
Rockwood Estates Limited [0.00 mile]
Dewsign Limited [0.00 mile]
Roko Ltd [0.00 mile]
Chive Inc Ltd [0.00 mile]