Advanced company searchLink opens in new window

VAMED MANAGEMENT AND SERVICE UK LIMITED

Company number 12248624

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2024 AP01 Appointment of Mr Fabian Robert Udo Krings as a director on 8 November 2024
11 Nov 2024 TM01 Termination of appointment of Klaus Schuster as a director on 8 November 2024
21 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
30 Jan 2024 AA Accounts for a small company made up to 31 December 2022
26 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
13 Oct 2022 PSC07 Cessation of Fresenius Se & Co Kgaa as a person with significant control on 13 October 2022
13 Oct 2022 PSC02 Notification of Vamed Management Und Service Gmbh as a person with significant control on 13 October 2022
12 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
23 Jun 2022 AA Accounts for a small company made up to 31 December 2021
30 Mar 2022 AP01 Appointment of Mr Sam Nigel Ian Morton as a director on 10 March 2022
30 Mar 2022 TM01 Termination of appointment of Roberto Marco Filippo Marconi as a director on 9 March 2022
15 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
01 Sep 2021 AP01 Appointment of Dr Klaus Schuster as a director on 1 July 2021
01 Sep 2021 TM01 Termination of appointment of Philipp Meier as a director on 1 July 2021
28 Apr 2021 AA Full accounts made up to 31 December 2020
22 Jan 2021 AD01 Registered office address changed from 10 Barley Mow Centre, Studio 7, First Floor 10 Barley Mow Passage London W4 4PH England to C/O Avensys Uk Ltd Frederick Road Hoo Farm Industrial Estate Kidderminster DY11 7RA on 22 January 2021
21 Jan 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
27 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
29 Nov 2019 MA Memorandum and Articles of Association
29 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-16
08 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-08
  • GBP 1