Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDECO DEVELOPMENTS LIMITED
Company Information for

MEDECO DEVELOPMENTS LIMITED

10 Bishops Square, London, E1 6EG,
Company Registration Number
01989264
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Medeco Developments Ltd
MEDECO DEVELOPMENTS LIMITED was founded on 1986-02-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Medeco Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDECO DEVELOPMENTS LIMITED
 
Legal Registered Office
10 Bishops Square
London
E1 6EG
Other companies in EC4V
 
Filing Information
Company Number 01989264
Company ID Number 01989264
Date formed 1986-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 2021-09-30
Latest return 2022-03-10
Return next due 2023-03-24
Type of accounts FULL
Last Datalog update: 2023-04-12 09:54:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDECO DEVELOPMENTS LIMITED
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 MEDECO DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GAVIN TAGG
Company Secretary 2015-09-01
ALEXANDRA HELEN BISHOP
Director 2018-04-01
JOHN LOGAN MARSHALL III
Director 2015-10-01
ROBERT MARCEL WOLFF
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARCELLO POZZONI
Director 2017-07-17 2018-07-05
TIMOTHY BRIANT
Director 2015-06-01 2017-05-31
PETER WILLIAM SEARLE
Director 2010-11-01 2015-09-30
LINDSAY HORWOOD
Company Secretary 1996-03-31 2015-09-01
NEIL THOMAS GEORGE MARTIN
Director 2010-11-01 2015-06-01
SARA BENITA SOPHIE MCCRACKEN
Company Secretary 2009-02-01 2010-10-29
SARA BENITA SOPHIE MCCRACKEN
Director 2008-10-01 2010-10-29
AJILON GROUP LIMITED
Director 2008-10-01 2010-10-01
SARA BENITA SOPHIE MCCRACKEN
Company Secretary 2007-06-29 2009-02-01
TSC RESOURCES LTD
Company Secretary 2008-08-18 2009-02-01
AJILON COMMUNICATIONS LTD
Director 2008-08-18 2009-02-01
TSC RESOURCES LTD
Director 2006-06-26 2009-02-01
MEDECO DEVELOPMENTS LIMITED
Company Secretary 2008-08-18 2008-08-18
TSC NOMINEE LIMITED
Company Secretary 2006-10-02 2008-08-18
MEDECO DEVELOPMENTS LIMITED
Director 2008-08-18 2008-08-18
TSC NOMINEE LIMITED
Director 2006-10-02 2008-08-18
IAN RICHARD ROWLANDS
Company Secretary 2004-06-28 2007-06-29
JAMES WILLIAM FREDHOLM
Director 2006-02-20 2006-10-02
PETER WILLIAM SEARLE
Director 2005-12-19 2006-06-30
RICHARD PAUL THOMAS MACMILLAN
Director 2002-06-28 2005-12-31
KEITH BARNARD
Company Secretary 1996-03-31 2004-06-28
RICHARD MARTIN
Director 1998-01-05 2003-03-26
SIMON LILLYWHITE
Director 1996-08-16 1999-04-19
NIGEL GODFREY HOWARD SEYS-PHILLIPS
Director 1996-10-01 1998-07-17
SIMON HAMLIN GRINSTEAD
Director 1994-02-08 1997-01-15
DEBORAH JEAN POND
Director 1996-03-31 1996-08-16
EDWARD JAMES KINGSLEY SHARP
Company Secretary 1991-12-11 1996-03-31
EDWARD JAMES KINGSLEY SHARP
Director 1992-04-07 1996-03-31
JOHN BRYCE
Director 1992-04-07 1995-03-31
IAN JOSEPH PYE
Director 1991-12-11 1992-04-07
BRUNO VOCAT
Director 1991-12-11 1992-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA HELEN BISHOP STAFFORD LONG & PARTNERS LIMITED Director 2018-07-24 CURRENT 1986-05-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PONTOON EUROPE LIMITED Director 2018-04-01 CURRENT 1997-07-07 Active
ALEXANDRA HELEN BISHOP AJILON (UK) LIMITED Director 2018-04-01 CURRENT 1979-11-01 Active
ALEXANDRA HELEN BISHOP ADECCO ALFRED MARKS LIMITED Director 2018-04-01 CURRENT 1963-12-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP BADENOCH AND CLARK LIMITED Director 2018-04-01 CURRENT 1978-03-07 Active
ALEXANDRA HELEN BISHOP OLSTEN (U.K.) HOLDINGS LIMITED Director 2018-04-01 CURRENT 1990-10-11 Active
ALEXANDRA HELEN BISHOP GLOTEL HOLDINGS LIMITED Director 2018-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PENNA CONSULTING LIMITED Director 2018-04-01 CURRENT 1996-01-02 Active
ALEXANDRA HELEN BISHOP MPS GROUP INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1997-05-21 Active
ALEXANDRA HELEN BISHOP JUDD FARRIS LIMITED Director 2018-04-01 CURRENT 2000-04-05 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP AKKODIS LIMITED Director 2018-04-01 CURRENT 1989-10-24 Active
ALEXANDRA HELEN BISHOP ROEVIN MANAGEMENT SERVICES LIMITED Director 2018-04-01 CURRENT 1989-10-26 Active
ALEXANDRA HELEN BISHOP SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2018-04-01 CURRENT 1985-06-19 Active
ALEXANDRA HELEN BISHOP MODIS EUROPE LIMITED Director 2018-04-01 CURRENT 1986-04-25 Active
ALEXANDRA HELEN BISHOP SPRING GROUP LIMITED Director 2018-04-01 CURRENT 1957-09-06 Active
ALEXANDRA HELEN BISHOP ROEVIN-KPJ LIMITED Director 2018-04-01 CURRENT 1974-07-17 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP MODIS INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1982-03-29 Active
ALEXANDRA HELEN BISHOP COMPUTER PEOPLE LIMITED Director 2018-04-01 CURRENT 1984-11-06 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PENNA PLC Director 2018-04-01 CURRENT 1985-05-31 Active
ALEXANDRA HELEN BISHOP ADIA TECHNOLOGY LIMITED Director 2017-07-21 CURRENT 2015-09-09 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP OFFICE ANGELS LIMITED Director 2016-09-01 CURRENT 1986-02-03 Active
ALEXANDRA HELEN BISHOP ADECCO UK LIMITED Director 2013-09-27 CURRENT 1957-11-07 Active
ALEXANDRA HELEN BISHOP SPRING PERSONNEL LIMITED Director 2013-09-27 CURRENT 2000-12-01 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III TALISMAN INFORMATION SYSTEMS TRUSTEES LIMITED Director 2016-07-31 CURRENT 1998-04-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PORTRUSH RESOURCING LIMITED Director 2016-07-31 CURRENT 1993-06-30 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA ASSESSMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA CAREER CONSULTING LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA CONSULTANTS LIMITED Director 2016-07-31 CURRENT 2001-03-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE DEVELOPMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE SELECTION LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA HOLDINGS LIMITED Director 2016-07-31 CURRENT 2001-01-23 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA HUMAN CAPITAL MANAGEMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA INTERIM LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA RESOURCING SOLUTIONS LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA SANDERS & SIDNEY LIMITED Director 2016-07-31 CURRENT 2001-08-03 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA TRUSTEES LIMITED Director 2016-07-31 CURRENT 1994-06-23 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III GROUP COUNSELLING SERVICES PLC Director 2016-07-31 CURRENT 1990-06-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III CRANE DAVIES LIMITED Director 2016-07-31 CURRENT 2001-03-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III CENTURY RESOURCES LTD Director 2016-07-31 CURRENT 2001-12-12 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III 360 EDUCATION LIMITED Director 2016-07-31 CURRENT 2010-07-21 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III 360 DEGREES ADVERTISING LIMITED Director 2016-07-31 CURRENT 2010-02-24 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE COACHING LIMITED Director 2016-07-31 CURRENT 1981-10-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III GHN LIMITED Director 2016-07-31 CURRENT 1982-11-15 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SELBY MILLSMITH LIMITED Director 2016-07-31 CURRENT 1985-04-12 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA BBM LIMITED Director 2016-07-31 CURRENT 1986-07-21 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MERIDIAN CONSULTING LIMITED Director 2016-07-31 CURRENT 1991-04-10 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SAVILE GROUP PLC Director 2016-07-31 CURRENT 1992-01-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III WORKING TRANSITIONS LIMITED Director 2016-07-31 CURRENT 1993-04-06 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED Director 2016-07-31 CURRENT 1994-09-20 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA EXECUTIVE SEARCH LIMITED Director 2016-07-31 CURRENT 1995-05-25 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III THE RESOURCING CENTRE LIMITED Director 2016-07-31 CURRENT 1997-11-24 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III CAREER CAFE LIMITED Director 2016-07-31 CURRENT 1998-03-18 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III FAIRPLACE CEDAR LIMITED Director 2016-07-31 CURRENT 1999-12-08 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III NETHOUSE TRADING LIMITED Director 2016-07-31 CURRENT 2000-02-07 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III 360 ADSFAB LIMITED Director 2016-07-31 CURRENT 2001-05-15 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA BOARD SERVICES LIMITED Director 2016-07-31 CURRENT 2002-03-07 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA CONSULTING (NI) LIMITED Director 2016-07-31 CURRENT 1995-11-13 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA CHANGE CONSULTING LIMITED Director 2016-07-31 CURRENT 1985-11-11 Dissolved 2018-01-09
JOHN LOGAN MARSHALL III CEDAR TM LIMITED Director 2016-07-31 CURRENT 1997-03-24 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA MANAGEMENT SERVICES PLC Director 2016-07-31 CURRENT 1973-08-22 Active
JOHN LOGAN MARSHALL III PENNA CONSULTING LIMITED Director 2016-07-31 CURRENT 1996-01-02 Active
JOHN LOGAN MARSHALL III PENNA PLC Director 2016-07-31 CURRENT 1985-05-31 Active
JOHN LOGAN MARSHALL III ADIA TECHNOLOGY LIMITED Director 2016-01-08 CURRENT 2015-09-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PONTOON EUROPE LIMITED Director 2015-10-01 CURRENT 1997-07-07 Active
JOHN LOGAN MARSHALL III AJILON (UK) LIMITED Director 2015-10-01 CURRENT 1979-11-01 Active
JOHN LOGAN MARSHALL III ADECCO ALFRED MARKS LIMITED Director 2015-10-01 CURRENT 1963-12-19 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III BADENOCH AND CLARK LIMITED Director 2015-10-01 CURRENT 1978-03-07 Active
JOHN LOGAN MARSHALL III OLSTEN (U.K.) HOLDINGS LIMITED Director 2015-10-01 CURRENT 1990-10-11 Active
JOHN LOGAN MARSHALL III GLOTEL HOLDINGS LIMITED Director 2015-10-01 CURRENT 1994-10-19 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MPS GROUP INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1997-05-21 Active
JOHN LOGAN MARSHALL III JUDD FARRIS LIMITED Director 2015-10-01 CURRENT 2000-04-05 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III AKKODIS LIMITED Director 2015-10-01 CURRENT 1989-10-24 Active
JOHN LOGAN MARSHALL III SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2015-10-01 CURRENT 1985-06-19 Active
JOHN LOGAN MARSHALL III OFFICE ANGELS LIMITED Director 2015-10-01 CURRENT 1986-02-03 Active
JOHN LOGAN MARSHALL III MODIS EUROPE LIMITED Director 2015-10-01 CURRENT 1986-04-25 Active
JOHN LOGAN MARSHALL III SPRING GROUP LIMITED Director 2015-10-01 CURRENT 1957-09-06 Active
JOHN LOGAN MARSHALL III ROEVIN-KPJ LIMITED Director 2015-10-01 CURRENT 1974-07-17 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MODIS INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1982-03-29 Active
JOHN LOGAN MARSHALL III COMPUTER PEOPLE LIMITED Director 2015-10-01 CURRENT 1984-11-06 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SPRING PERSONNEL LIMITED Director 2015-10-01 CURRENT 2000-12-01 Active - Proposal to Strike off
ROBERT MARCEL WOLFF PENNA CONSULTING LIMITED Director 2018-04-01 CURRENT 1996-01-02 Active
ROBERT MARCEL WOLFF PENNA PLC Director 2017-09-14 CURRENT 1985-05-31 Active
ROBERT MARCEL WOLFF ADIA TECHNOLOGY LIMITED Director 2017-07-17 CURRENT 2015-09-09 Active - Proposal to Strike off
ROBERT MARCEL WOLFF PONTOON EUROPE LIMITED Director 2017-07-17 CURRENT 1997-07-07 Active
ROBERT MARCEL WOLFF AJILON (UK) LIMITED Director 2017-07-17 CURRENT 1979-11-01 Active
ROBERT MARCEL WOLFF ADECCO UK LIMITED Director 2017-07-17 CURRENT 1957-11-07 Active
ROBERT MARCEL WOLFF ADECCO ALFRED MARKS LIMITED Director 2017-07-17 CURRENT 1963-12-19 Active - Proposal to Strike off
ROBERT MARCEL WOLFF BADENOCH AND CLARK LIMITED Director 2017-07-17 CURRENT 1978-03-07 Active
ROBERT MARCEL WOLFF OLSTEN (U.K.) HOLDINGS LIMITED Director 2017-07-17 CURRENT 1990-10-11 Active
ROBERT MARCEL WOLFF GLOTEL HOLDINGS LIMITED Director 2017-07-17 CURRENT 1994-10-19 Active - Proposal to Strike off
ROBERT MARCEL WOLFF MPS GROUP INTERNATIONAL LIMITED Director 2017-07-17 CURRENT 1997-05-21 Active
ROBERT MARCEL WOLFF JUDD FARRIS LIMITED Director 2017-07-17 CURRENT 2000-04-05 Active - Proposal to Strike off
ROBERT MARCEL WOLFF ROEVIN MANAGEMENT SERVICES LIMITED Director 2017-07-17 CURRENT 1989-10-26 Active
ROBERT MARCEL WOLFF SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2017-07-17 CURRENT 1985-06-19 Active
ROBERT MARCEL WOLFF OFFICE ANGELS LIMITED Director 2017-07-17 CURRENT 1986-02-03 Active
ROBERT MARCEL WOLFF MODIS EUROPE LIMITED Director 2017-07-17 CURRENT 1986-04-25 Active
ROBERT MARCEL WOLFF SPRING GROUP LIMITED Director 2017-07-17 CURRENT 1957-09-06 Active
ROBERT MARCEL WOLFF ROEVIN-KPJ LIMITED Director 2017-07-17 CURRENT 1974-07-17 Active - Proposal to Strike off
ROBERT MARCEL WOLFF MODIS INTERNATIONAL LIMITED Director 2017-07-17 CURRENT 1982-03-29 Active
ROBERT MARCEL WOLFF COMPUTER PEOPLE LIMITED Director 2017-07-17 CURRENT 1984-11-06 Active - Proposal to Strike off
ROBERT MARCEL WOLFF SPRING PERSONNEL LIMITED Director 2017-07-17 CURRENT 2000-12-01 Active - Proposal to Strike off

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
2023-12-31Bona Vacantia disclaimer
2023-04-25SECOND GAZETTE not voluntary dissolution
2023-04-05APPOINTMENT TERMINATED, DIRECTOR GAVIN KENNETH TAGG
2023-02-13Change of details for Olsten (U.K) Holdings Limited as a person with significant control on 2020-09-30
2022-11-03TM02Termination of appointment of Rashida Atinuke Akinjobi on 2022-11-03
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HELEN BISHOP
2021-07-10SOAS(A)Voluntary dissolution strike-off suspended
2021-05-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-10DS01Application to strike the company off the register
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR YANN SERGE STEPHANE HALKA
2021-04-08AP01DIRECTOR APPOINTED MR DANIEL MILES HARRIS
2021-04-07CH01Director's details changed for Mrs Alexandra Helen Bishop on 2021-02-02
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Millennium Bridge House 2 Lambeth Hill London EC4V 4BG
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-01-24CH01Director's details changed for Mr Yann Serge Stephane Halka on 2019-08-21
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-02-25TM02Termination of appointment of Gavin Tagg on 2019-02-20
2019-02-21AP03Appointment of Ms Rashida Atinuke Akinjobi as company secretary on 2019-02-20
2019-02-20AP01DIRECTOR APPOINTED MR GAVIN KENNETH TAGG
2019-02-06AP01DIRECTOR APPOINTED MR YANN SERGE STEPHANE HALKA
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCEL WOLFF
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOGAN MARSHALL III
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO POZZONI
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO POZZONI
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-19AP01DIRECTOR APPOINTED MS ALEXANDRA HELEN BISHOP
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-03-13PSC02Notification of Adecco Group Ag as a person with significant control on 2016-05-10
2017-07-28AP01DIRECTOR APPOINTED DIRECTOR MARCELLO POZZONI
2017-07-28AP01DIRECTOR APPOINTED DIRECTOR ROBERT MARCEL WOLFF
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0110/03/16 ANNUAL RETURN FULL LIST
2015-11-18AP01DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III
2015-11-05AP03Appointment of Mr Gavin Tagg as company secretary on 2015-09-01
2015-11-05TM02Termination of appointment of Lindsay Horwood on 2015-09-01
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM SEARLE
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2015-06-01AP01DIRECTOR APPOINTED MR TIMOTHY BRIANT
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0110/03/15 FULL LIST
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0110/03/14 FULL LIST
2014-03-12AD02SAIL ADDRESS CHANGED FROM: HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX ENGLAND
2014-03-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX ENGLAND
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19AR0110/03/13 FULL LIST
2013-03-19AD02SAIL ADDRESS CHANGED FROM: HAZLITT HOUSE 4BOUVERIE STREET LONDON EC4Y 8AX ENGLAND
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-16RES01ADOPT ARTICLES 20/04/2012
2012-05-16RES12VARYING SHARE RIGHTS AND NAMES
2012-05-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-19AR0110/03/12 FULL LIST
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0110/03/11 FULL LIST
2011-03-15AD02SAIL ADDRESS CHANGED FROM: ADECCO HOUSE 71 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WD ENGLAND
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM ADECCO HOUSE 71 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WD
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SARA MCCRACKEN
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR AJILON GROUP LIMITED
2010-11-08AP01DIRECTOR APPOINTED MR PETER WILLIAM SEARLE
2010-11-08AP01DIRECTOR APPOINTED MR NEIL MARTIN
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY SARA MCCRACKEN
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0110/03/10 FULL LIST
2010-03-16AD02SAIL ADDRESS CREATED
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA BENITA SOPHIE MCCRACKEN / 01/03/2010
2010-03-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AJILON GROUP LIMITED / 01/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARA BENITA SOPHIE MCCRACKEN / 01/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / LINDSAY HORWOOD / 01/03/2010
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12288aSECRETARY APPOINTED MS SARA BENITA MCCRACKEN
2009-04-27363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED SECRETARY TSC RESOURCES LTD
2009-04-17288aDIRECTOR APPOINTED AJILON GROUP LIMITED
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR AJILON COMMUNICATIONS LTD
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR TSC RESOURCES LTD
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY SARA MCCRACKEN
2008-10-01288aDIRECTOR APPOINTED MS SARA BENITA MCCRACKEN
2008-09-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR TSC NOMINEE LIMITED
2008-09-10288aDIRECTOR APPOINTED AJILON COMMUNICATIONS LTD
2008-09-09288aSECRETARY APPOINTED TSC RESOURCES LTD
2008-09-09288bAPPOINTMENT TERMINATED SECRETARY TSC NOMINEE LIMITED
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR MEDECO DEVELOPMENTS LIMITED
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY MEDECO DEVELOPMENTS LIMITED
2008-08-22288aSECRETARY APPOINTED MEDECO DEVELOPMENTS LIMITED
2008-08-22288aDIRECTOR APPOINTED MEDECO DEVELOPMENTS LIMITED
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-14353LOCATION OF REGISTER OF MEMBERS
2008-04-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / INTERSKILL SERVICES LIMITED / 20/06/2007
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / INTERSKILL TSC LTD / 20/06/2007
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-12288bSECRETARY RESIGNED
2007-03-27288cSECRETARY'S PARTICULARS CHANGED
2007-03-27363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-26288bDIRECTOR RESIGNED
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: ADECCO HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1HY
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDECO DEVELOPMENTS LIMITED 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 MEDECO DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST FIXED LEGAL CHARGE 1990-02-13 Outstanding SWISS VOLKSBANK
FIRST FIXED LEGAL CHARGE 1990-02-13 Outstanding SWISS VOLKSBANK
LEGAL CHARGE 1989-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT & CHARGE 1989-04-04 Satisfied OKOBANK OSUUSPANKKIEN KESKUSPANKKI OY
ASSIGNMENT 1988-03-25 Satisfied BROWN SHIPLEY & CO LIMITED
DEBENTURE 1986-10-15 Satisfied INSPECTORATE INTERNATIONAL INVESTERINGEN B.V.
Intangible Assets
Patents
We have not found any records of MEDECO DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDECO DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MEDECO DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDECO DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MEDECO DEVELOPMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEDECO DEVELOPMENTS LIMITED 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 MEDECO DEVELOPMENTS LIMITED 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 MEDECO DEVELOPMENTS LIMITED 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.