Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDSUPPLY INTERNATIONAL UK LTD
Company Information for

MEDSUPPLY INTERNATIONAL UK LTD

CHISWICK PARK (BUILDING 4), 566 CHISWICK HIGH ROAD, LONDON, ENGLAND, W4 5YE,
Company Registration Number
00498721
Private Limited Company
Active

Company Overview

About Medsupply International Uk Ltd
MEDSUPPLY INTERNATIONAL UK LTD was founded on 1951-08-22 and has its registered office in London. The organisation's status is listed as "Active". Medsupply International Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MEDSUPPLY INTERNATIONAL UK LTD
 
Legal Registered Office
CHISWICK PARK (BUILDING 4)
566 CHISWICK HIGH ROAD
LONDON
ENGLAND
W4 5YE
Other companies in W4
 
Telephone020 85327777
Website
 
Previous Names
L E WEST LTD16/07/2020
Filing Information
Company Number 00498721
Company ID Number 00498721
Date formed 1951-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB507025481  
Last Datalog update: 2025-02-05 12:43:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDSUPPLY INTERNATIONAL UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEDSUPPLY INTERNATIONAL UK LTD

Current Directors
Officer Role Date Appointed
GREG RONALD ANDERSON TANNER
Company Secretary 2011-07-06
CHRISTO JACO VON ELLING
Director 2017-04-07
MICHAEL RICHARDSON GARDNER
Director 2015-12-03
LAURENT SABOURIN
Director 2011-07-06
ARNAUD PAUL ALAIN VAISSIE
Director 2011-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WILLIAM ZELLER
Director 2011-07-06 2017-04-07
PHILIPPE HENDRIK JAN HUINCK
Director 2015-05-06 2015-12-03
DAVID ANDREW HATCH
Director 2008-02-01 2015-08-01
GRANT EDMUND BEVIS JEFFREY
Director 2011-07-06 2015-05-06
ANDREW JOHN JOSEPH SKEHEL
Director 2012-05-01 2014-04-17
SUSAN POWELL
Company Secretary 1997-03-07 2011-07-06
CHRISTOPHER CURRAN
Director 2008-02-01 2011-07-06
MARK ANTHONY GALLUZZO
Director 2009-11-27 2011-07-06
LAWRENCE IAN GARNETT
Director 2008-02-01 2011-07-06
BETHAN ANGHARAD POWELL
Director 1997-03-07 2011-07-06
ELINOR SIAN POWELL
Director 1999-01-01 2011-07-06
GARETH MYRDDIN THOMAS POWELL
Director 2002-07-31 2011-07-06
GEORGINA ELIZABETH POWELL
Director 2005-08-15 2011-07-06
MYRDDIN WAIN POWELL
Director 2009-02-01 2011-07-06
SUSAN POWELL
Director 2002-10-01 2011-07-06
MYRDDIN WAIN POWELL
Director 1997-03-07 2008-02-01
SUSAN POWELL
Director 1997-03-07 2002-09-15
PAMELA WEST
Company Secretary 1990-12-31 1997-04-04
DAVID EVAN WEST
Director 1990-12-31 1997-04-04
PAMELA WEST
Director 1990-12-31 1997-04-04
LEONARD EVAN WEST
Director 1990-12-31 1992-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENT SABOURIN DEMREBA 6 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-07-29
LAURENT SABOURIN DEMREBA 5 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-07-29
LAURENT SABOURIN DEMREBA 8 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-07-29
LAURENT SABOURIN DEMREBA 7 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-07-29
LAURENT SABOURIN OCEAN MEDICAL INTERNATIONAL LIMITED Director 2013-02-21 CURRENT 2002-05-09 Dissolved 2017-09-19
LAURENT SABOURIN ASPIRE LIFESTYLES EUROPE LIMITED Director 2011-08-19 CURRENT 2011-08-19 Active - Proposal to Strike off
LAURENT SABOURIN ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED Director 2005-04-24 CURRENT 1999-11-11 Active
LAURENT SABOURIN ASPIRE INSURANCE ADVISERS LIMITED Director 2004-07-01 CURRENT 2004-07-01 Active
LAURENT SABOURIN INTERNATIONAL SOS ASSISTANCE UK LIMITED Director 1998-07-01 CURRENT 1985-04-26 Active
ARNAUD PAUL ALAIN VAISSIE INTERNATIONAL SOS ASSISTANCE UK LIMITED Director 1998-07-01 CURRENT 1985-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-04CONFIRMATION STATEMENT MADE ON 23/12/24, WITH NO UPDATES
2025-02-04CS01CONFIRMATION STATEMENT MADE ON 23/12/24, WITH NO UPDATES
2024-09-26Unaudited abridged accounts made up to 2023-12-31
2024-03-28Previous accounting period extended from 30/06/23 TO 31/12/23
2024-03-28AA01Previous accounting period extended from 30/06/23 TO 31/12/23
2024-01-25CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2024-01-25CS01CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2023-07-21Termination of appointment of Greg Ronald Anderson Tanner on 2023-07-01
2023-07-21Appointment of Deenan Pillay as company secretary on 2023-07-01
2023-07-21TM02Termination of appointment of Greg Ronald Anderson Tanner on 2023-07-01
2023-07-21AP03Appointment of Deenan Pillay as company secretary on 2023-07-01
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-06AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-10-07Director's details changed for Mr Sune Henrik Duus Svenningsen on 2022-10-01
2022-10-07CH01Director's details changed for Mr Sune Henrik Duus Svenningsen on 2022-10-01
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-08AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-12RES01ADOPT ARTICLES 12/10/21
2021-10-12MEM/ARTSARTICLES OF ASSOCIATION
2021-10-06CH01Director's details changed for Michael Richardson Gardner on 2021-08-31
2021-09-15RES01ADOPT ARTICLES 15/09/21
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-12-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-20CH01Director's details changed for Michael Richardson Gardner on 2020-07-17
2020-07-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-07-16RES15CHANGE OF COMPANY NAME 16/07/20
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD PAUL ALAIN VAISSIE
2020-01-29AP01DIRECTOR APPOINTED MR SUNE HENRIK DUUS SVENNINGSEN
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-03-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-09CH01Director's details changed for Michael Richardson Gardner on 2018-02-09
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 730
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-07-27CH01Director's details changed for Michael Richardson Gardner on 2017-07-27
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ZELLER
2017-04-20AP01DIRECTOR APPOINTED CHRISTO JACO VON ELLING
2017-02-15AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 730
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 730
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-03AP01DIRECTOR APPOINTED MICHAEL RICHARDSON GARDNER
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE HENDRIK JAN HUINCK
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HATCH
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GRANT EDMUND BEVIS JEFFREY
2015-05-20AP01DIRECTOR APPOINTED PHILIPPE HENDRIK JAN HUINCK
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 730
2015-01-07AR0123/12/14 ANNUAL RETURN FULL LIST
2014-07-07CH01Director's details changed for Mr Alan William Zeller on 2014-07-01
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM ZELLER / 02/07/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HATCH / 02/07/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT SABOURIN / 23/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD PAUL ALAIN VAISSIE / 23/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT SABOURIN / 23/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT EDMUND BEVIS JEFFREY / 23/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT EDMUND BEVIS JEFFREY / 23/06/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT EDMUND BEVIS JEFFREY / 17/06/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT SABOURIN / 07/06/2014
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SKEHEL
2014-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 730
2014-01-09AR0123/12/13 FULL LIST
2013-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-18AR0123/12/12 FULL LIST
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT SABOURIN / 01/03/2012
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD PAUL ALAIN VAISSIE / 01/03/2012
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-18AP01DIRECTOR APPOINTED ANDREW JOHN JOSEPH SKEHEL
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM SIXTH FLOOR LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9DP
2012-02-16AR0123/12/11 FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD PAUL ALAIN VAISSIE / 16/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT SABOURIN / 16/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM ZELLER / 16/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT EDMUND BEVIS JEFFREY / 16/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HATCH / 16/02/2012
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-07-25AUDAUDITOR'S RESIGNATION
2011-07-25AUDAUDITOR'S RESIGNATION
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-21AP01DIRECTOR APPOINTED ARNAUD PAUL ALAIN VAISSIE
2011-07-21AP01DIRECTOR APPOINTED LAURENT SABOURIN
2011-07-21AP01DIRECTOR APPOINTED ALAN WILLIAM ZELLER
2011-07-21AP01DIRECTOR APPOINTED GRANT EDMUND BEVIS JEFFREY
2011-07-21AP03SECRETARY APPOINTED GREG RONALD ANDERSON TANNER
2011-07-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-20RES01ADOPT ARTICLES 06/07/2011
2011-07-20RES12VARYING SHARE RIGHTS AND NAMES
2011-07-20AA01CURREXT FROM 31/01/2012 TO 30/06/2012
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM ST MARY'S HOUSE, NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY SUSAN POWELL
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GARNETT
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BETHAN POWELL
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH POWELL
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK GALLUZZO
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURRAN
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA POWELL
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MYRDDIN POWELL
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN POWELL
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ELINOR POWELL
2011-07-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-06AUDAUDITOR'S RESIGNATION
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MYRDDIN WAIN POWELL / 10/01/2011
2011-01-06AR0123/12/10 FULL LIST
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-02-03AP01DIRECTOR APPOINTED MARK ANTHONY GALLUZZO
2009-12-24AR0123/12/09 FULL LIST
2009-11-19AP01DIRECTOR APPOINTED MYRDDIN WAIN POWELL
2009-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2008-12-29363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to MEDSUPPLY INTERNATIONAL UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDSUPPLY INTERNATIONAL UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-09-08 Outstanding JOHN MICHAEL BROWN AND PAULINE JEAN BROWN
DEBENTURE 1997-11-03 Satisfied BARCLAYS BANK PLC
MORTGAGE 1977-11-11 Satisfied EAGLE STAR INSURANCE COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDSUPPLY INTERNATIONAL UK LTD

Intangible Assets
Patents
We have not found any records of MEDSUPPLY INTERNATIONAL UK LTD registering or being granted any patents
Domain Names
Internet Registry Information
RegistrantLE West Ltd
Domainwww.le-west.co.uk
TypeUK Limited Company, (Company number: 498721)
AddressThe IO Centre 59-71 River Road Barking London IG11 0DR United Kingdom
Registered29-Jan-1998
Expiry Date29-Jan-2016
Last Updated18-Dec-2013

MEDSUPPLY INTERNATIONAL UK LTD owns 1 domain names.

le-west.co.uk  

Trademarks
We have not found any records of MEDSUPPLY INTERNATIONAL UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with MEDSUPPLY INTERNATIONAL UK LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2013-02-01 GBP £3,236

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MEDSUPPLY INTERNATIONAL UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDSUPPLY INTERNATIONAL UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDSUPPLY INTERNATIONAL UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.