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

MEDICAL INNOVATIONS GROUP LTD

2200 RENAISSANCE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EQ,
Company Registration Number
04996592
Private Limited Company
Active

Company Overview

About Medical Innovations Group Ltd
MEDICAL INNOVATIONS GROUP LTD was founded on 2003-12-16 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Medical Innovations Group Ltd 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
MEDICAL INNOVATIONS GROUP LTD
 
Legal Registered Office
2200 RENAISSANCE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4EQ
Other companies in SS9
 
Filing Information
Company Number 04996592
Company ID Number 04996592
Date formed 2003-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 21:37:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICAL INNOVATIONS GROUP 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.
Companies with same name MEDICAL INNOVATIONS GROUP LTD
The following companies were found which have the same name as MEDICAL INNOVATIONS GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED 2200 RENAISSANCE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ Active Company formed on the 2007-11-28
MEDICAL INNOVATIONS GROUP LLC PO BOX 181159 - CLEVELAND OH 44118 Active Company formed on the 2014-01-08
MEDICAL INNOVATIONS GROUP PTY LTD NSW 2127 Dissolved Company formed on the 2016-05-11
MEDICAL INNOVATIONS GROUP LLC 4400 N FEDERAL HWY BOCA RATON FL 33431 Active Company formed on the 2016-07-01
MEDICAL INNOVATIONS GROUP, INC. 104 CRANDON BLVD., STE. 311-A KEY BISCAYNE FL 33149 Inactive Company formed on the 1996-12-19
MEDICAL INNOVATIONS GROUP LLC Delaware Unknown

Company Officers of MEDICAL INNOVATIONS GROUP LTD

Current Directors
Officer Role Date Appointed
NEIL THOMAS BLEWITT
Director 2015-09-14
JORGEN HANSEN
Director 2015-09-14
MICHAEL JAMES POLLARD
Director 2018-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALPESH KHAKHAR
Director 2016-12-14 2017-08-11
PAUL GARY STONER
Company Secretary 2008-04-03 2015-09-14
DAVID ROBERT MASON
Director 2003-12-16 2015-09-14
GILLIAN BERYL PARKER
Company Secretary 2007-09-30 2008-04-03
GEORGE CHRISTOPHER PARKER
Director 2005-12-30 2008-04-03
NICHOLAS DAVID WATSON
Director 2004-11-24 2008-04-03
NICHOLAS DAVID WATSON
Company Secretary 2005-06-16 2007-09-30
MAURICE ALBERT HOBBS HURRELL
Company Secretary 2003-12-16 2005-06-16
MAURICE ALBERT HOBBS HURRELL
Director 2003-12-16 2005-06-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-12-16 2003-12-16
COMPANY DIRECTORS LIMITED
Nominated Director 2003-12-16 2003-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL THOMAS BLEWITT MEDISTREAM LTD Director 2015-09-14 CURRENT 2003-12-16 Dissolved 2016-03-08
NEIL THOMAS BLEWITT MEDITHERAPY LIMITED Director 2015-09-14 CURRENT 2006-01-05 Dissolved 2016-03-08
NEIL THOMAS BLEWITT FLEXISLIDE LIMITED Director 2015-09-14 CURRENT 2006-01-05 Dissolved 2016-03-08
NEIL THOMAS BLEWITT CLEANASCOPE LTD Director 2015-09-14 CURRENT 2003-12-16 Dissolved 2016-03-08
NEIL THOMAS BLEWITT CANTEL (UK) LIMITED Director 2015-09-14 CURRENT 2005-12-23 Active
NEIL THOMAS BLEWITT IMAGE-TECH MEDICAL LIMITED Director 2015-09-14 CURRENT 2014-03-17 Active - Proposal to Strike off
NEIL THOMAS BLEWITT MEDIWRAP HOLDINGS LIMITED Director 2015-09-14 CURRENT 2004-10-01 Active - Proposal to Strike off
NEIL THOMAS BLEWITT MEDI-CART INTERNATIONAL LIMITED Director 2015-09-14 CURRENT 1997-09-05 Active
NEIL THOMAS BLEWITT MEDIWRAP LIMITED Director 2015-09-14 CURRENT 1999-04-22 Active - Proposal to Strike off
NEIL THOMAS BLEWITT MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED Director 2015-09-14 CURRENT 2007-11-28 Active
NEIL THOMAS BLEWITT CANTEL MEDICAL (UK) LIMITED Director 2010-12-31 CURRENT 1992-03-10 Active
NEIL THOMAS BLEWITT LABCAIRE SYSTEMS LIMITED Director 2008-06-30 CURRENT 1992-02-03 Dissolved 2018-01-09
NEIL THOMAS BLEWITT THERM TEMPERED LIMITED Director 2003-10-20 CURRENT 1992-04-16 Active
JORGEN HANSEN MEDISTREAM LTD Director 2015-09-14 CURRENT 2003-12-16 Dissolved 2016-03-08
JORGEN HANSEN MEDITHERAPY LIMITED Director 2015-09-14 CURRENT 2006-01-05 Dissolved 2016-03-08
JORGEN HANSEN FLEXISLIDE LIMITED Director 2015-09-14 CURRENT 2006-01-05 Dissolved 2016-03-08
JORGEN HANSEN CLEANASCOPE LTD Director 2015-09-14 CURRENT 2003-12-16 Dissolved 2016-03-08
JORGEN HANSEN CANTEL (UK) LIMITED Director 2015-09-14 CURRENT 2005-12-23 Active
JORGEN HANSEN IMAGE-TECH MEDICAL LIMITED Director 2015-09-14 CURRENT 2014-03-17 Active - Proposal to Strike off
JORGEN HANSEN MEDIWRAP HOLDINGS LIMITED Director 2015-09-14 CURRENT 2004-10-01 Active - Proposal to Strike off
JORGEN HANSEN MEDI-CART INTERNATIONAL LIMITED Director 2015-09-14 CURRENT 1997-09-05 Active
JORGEN HANSEN MEDIWRAP LIMITED Director 2015-09-14 CURRENT 1999-04-22 Active - Proposal to Strike off
JORGEN HANSEN MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED Director 2015-09-14 CURRENT 2007-11-28 Active
JORGEN HANSEN CANTEL MEDICAL (UK) LIMITED Director 2015-02-17 CURRENT 1992-03-10 Active
MICHAEL JAMES POLLARD CANTEL MEDICAL (UK) LIMITED Director 2018-05-22 CURRENT 1992-03-10 Active
MICHAEL JAMES POLLARD MEDI-CART INTERNATIONAL LIMITED Director 2018-05-22 CURRENT 1997-09-05 Active
MICHAEL JAMES POLLARD MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2007-11-28 Active
MICHAEL JAMES POLLARD MJ POLLARD CONSULTING LTD Director 2017-02-02 CURRENT 2017-02-02 Dissolved 2018-04-10

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
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-24CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-06-19APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE LINCOLN
2023-06-19DIRECTOR APPOINTED JOHN PATRICK UBBING
2023-05-26Change of details for Medical Innovations Group Holdings Limited as a person with significant control on 2023-05-15
2023-04-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-08CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-08-03AA01Previous accounting period shortened from 31/07/22 TO 31/03/22
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-02-28PSC02Notification of Medical Innovations Group Holdings Limited as a person with significant control on 2022-02-28
2022-02-28PSC07CESSATION OF SUZANNE THOROGOOD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-28AP01DIRECTOR APPOINTED MR PAUL LAWRENCE LINCOLN
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE THOROGOOD
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-10-11PSC07CESSATION OF NICOLAS PATRICK BARNES AS A PERSON OF SIGNIFICANT CONTROL
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS PATRICK BARNES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-07-22AP01DIRECTOR APPOINTED MICHAEL JOSEPH TOKICH
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS BLEWITT
2021-06-02PSC07CESSATION OF NEIL THOMAS BLEWITT AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS PATRICK BARNES
2021-04-12AP01DIRECTOR APPOINTED MR NICOLAS PATRICK BARNES
2021-03-18CH01Director's details changed for Mr Neil Thomas Blewitt on 2021-03-08
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-11-28TM01APPOINTMENT TERMINATED, DIRECTOR INGRID MAURICETTE SIMONE ALLEMAND
2020-11-28PSC07CESSATION OF INGRID MAURICETTE SIMONE ALLEMAND AS A PERSON OF SIGNIFICANT CONTROL
2020-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE THOROGOOD
2020-10-09AP01DIRECTOR APPOINTED MRS SUZANNE THOROGOOD
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-06-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGRID MAURICETTE SIMONE ALLEMAND
2019-06-20AP01DIRECTOR APPOINTED MS INGRID MAURICETTE SIMONE ALLEMAND
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES POLLARD
2019-06-17PSC07CESSATION OF MICHAEL JAMES POLLARD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN HANSEN
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES POLLARD
2018-07-13AP01DIRECTOR APPOINTED MR MICHAEL JAMES POLLARD
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-19AD02Register inspection address changed from Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA England to Cantel Uk Limited Campfield Road Shoeburyness Southend-on-Sea SS3 9BX
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-12-18PSC07CESSATION OF ALPESH KHAKHAR AS A PERSON OF SIGNIFICANT CONTROL
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALPESH KHAKHAR
2017-04-28AA01Previous accounting period shortened from 31/12/16 TO 31/07/16
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 86460
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MR ALPESH KHAKHAR
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 86460
2016-01-15AR0116/12/15 ANNUAL RETURN FULL LIST
2016-01-07AA01Previous accounting period extended from 31/07/15 TO 31/12/15
2015-10-21AD02Register inspection address changed to Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA
2015-10-16AUDAUDITOR'S RESIGNATION
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16AP01DIRECTOR APPOINTED MR JORGEN HANSEN
2015-09-15AA01Previous accounting period shortened from 31/12/15 TO 31/07/15
2015-09-15TM02Termination of appointment of Paul Gary Stoner on 2015-09-14
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MASON
2015-09-15AP01DIRECTOR APPOINTED MR NEIL THOMAS BLEWITT
2015-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 86460
2014-12-23AR0116/12/14 FULL LIST
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 86460
2013-12-17AR0116/12/13 FULL LIST
2013-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-12-17AR0116/12/12 FULL LIST
2012-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-12-20AR0116/12/11 FULL LIST
2011-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GARY STONER / 01/11/2011
2011-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-01-31AR0116/12/10 FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MASON / 13/12/2010
2010-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MASON / 11/05/2010
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM BIRCHWOOD HOUSE 55 VANGUARD WAY SHOEBURYNESS SOUTHEND ON SEA ESSEX SS3 9QY
2010-03-17AR0116/12/09 FULL LIST
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-04-24363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MASON / 03/04/2008
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WATSON
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR GEORGE PARKER
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY GILLIAN PARKER
2008-04-16288aSECRETARY APPOINTED PAUL GARY STONER
2008-04-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-16RES01ALTER MEMORANDUM 03/04/2008
2008-01-03288bSECRETARY RESIGNED
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-17288aNEW SECRETARY APPOINTED
2007-02-06363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-1388(2)RAD 01/07/06--------- £ SI 15000@1=15000 £ IC 71460/86460
2006-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: TURNPIKE HOUSE 1208-1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA
2006-02-28363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-02-28288bDIRECTOR RESIGNED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-02-0188(2)RAD 04/01/05--------- £ SI 61875@1=61875 £ IC 9585/71460
2006-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-05288aNEW SECRETARY APPOINTED
2005-07-05288bSECRETARY RESIGNED
2005-04-1188(2)RAD 04/01/05--------- £ SI 9580@1=9580 £ IC 5/9585
2005-01-14363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2005-01-1488(2)RAD 25/06/04--------- £ SI 4@1=4 £ IC 1/5
2004-12-10288aNEW DIRECTOR APPOINTED
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: PROSPECT HOUSE 1-3 BRICKFIELDS ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5XB
2004-03-24123NC INC ALREADY ADJUSTED 18/02/04
2004-03-24RES04£ NC 1000/100000 18/02
2004-03-01288bSECRETARY RESIGNED
2004-03-01288bDIRECTOR RESIGNED
2004-03-01288aNEW DIRECTOR APPOINTED
2004-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-28287REGISTERED OFFICE CHANGED ON 28/02/04 FROM: TURNPIKE HOUSE 1208/1210 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA
2003-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to MEDICAL INNOVATIONS GROUP 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 MEDICAL INNOVATIONS GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MEDICAL INNOVATIONS GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICAL INNOVATIONS GROUP LTD
Trademarks
We have not found any records of MEDICAL INNOVATIONS GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with MEDICAL INNOVATIONS GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Borough Council of King's Lynn & West Norfolk 2014-08-14 GBP £1,598 Training Exercises

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 MEDICAL INNOVATIONS GROUP 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 MEDICAL INNOVATIONS GROUP 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 MEDICAL INNOVATIONS GROUP 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.