Intermed Ltd, United Kingdom
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-12-31
Trade Debtors £1,070,370 -0.29%
Employees £0 0%
Total assets £12,326,972 -0.03%
AHP-INTERMED ACQUISITION COMPANY LIMITED
INTERMED ACQUISITIONCO LIMITED
Company type
Private Limited Company , Active
Company Number
06249681
Record last updated
Tuesday, November 14, 2023 1:04:37 PM UTC
Official Address
1 Barton Lane Abingdon Science Park Abbey And, Abingdon Abbey And Barton
There are 18 companies registered at this street
Locality
Abingdon Abbey And Barton
Region
Oxfordshire, England
Postal Code
OX143NB
Sector
manufacture, medical, dental, instrument, supply
Visits
INTERMED LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-9 2020-1 2021-1 2021-7 2022-2 2022-12 2023-1 2023-4 2023-6 2024-1 2024-5 2024-6 2024-7 2024-8 2025-1 2025-2 2025-4 0 1 2
Searches
INTERMED LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2022-10 0 1
Jie Liu (born on Apr 18, 1988), 85 companies
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jul 31, 2023
Resignation of one Director (a man)
Registry
Oct 28, 2022
Resignation of one Director (a man) 6249...
Registry
Oct 28, 2022
Appointment of a man as Head Of Finance and Director
Registry
Jan 19, 2022
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Jan 19, 2022
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Jan 19, 2022
Resignation of 3 people: one Director (a man)
Registry
Mar 7, 2020
Resignation of one Director (a man)
Registry
Jun 27, 2019
Appointment of a man as Director and Company Director
Registry
Jun 27, 2019
Resignation of one Director (a man)
Registry
Apr 29, 2019
Two appointments: a woman and a man,: a woman and a man
Registry
Apr 15, 2019
Resignation of one Secretary (a man)
Registry
Aug 14, 2017
Return of allotment of shares
Registry
Jun 15, 2017
Return of allotment of shares 2599600...
Registry
May 23, 2017
Confirmation statement made , with updates
Registry
Mar 30, 2017
Return of allotment of shares
Registry
Oct 19, 2016
Return of allotment of shares 2597984...
Financials
Sep 15, 2016
Annual accounts
Registry
Jun 7, 2016
Annual return
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Mar 17, 2016
Return of allotment of shares
Registry
Mar 2, 2016
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
Feb 24, 2016
Notice of particulars of variation of rights attached to shares
Registry
Feb 1, 2016
Resolution
Registry
Feb 1, 2016
Notice of name or other designation of class of shares
Registry
Feb 1, 2016
Change of accounting reference date
Registry
Feb 1, 2016
Resolution
Registry
Feb 1, 2016
Return of allotment of shares
Registry
Jan 29, 2016
Resignation of one Director
Registry
Jan 21, 2016
Appointment of a man as Company Director and Director
Registry
Jan 21, 2016
Appointment of a person as Director
Registry
Jan 21, 2016
Resignation of one Director
Financials
Sep 23, 2015
Annual accounts
Registry
Sep 22, 2015
Resolution
Registry
Sep 15, 2015
Appointment of a person as Director
Registry
Sep 15, 2015
Appointment of a person as Director 2595692...
Registry
Sep 15, 2015
Appointment of a person as Director
Registry
Sep 15, 2015
Appointment of a person as Director 2595692...
Registry
Sep 15, 2015
Resignation of one Director
Registry
Sep 15, 2015
Resignation of one Director 2595692...
Registry
Aug 26, 2015
Resignation of one Engineer and one Director (a man)
Registry
Aug 21, 2015
Four appointments: 4 men
Registry
Jun 4, 2015
Annual return
Registry
Dec 16, 2014
Appointment of a person as Director
Registry
Dec 15, 2014
Resignation of one Director
Registry
Dec 10, 2014
Appointment of a man as Director
Registry
Nov 1, 2014
Resignation of one Private Equity and one Director (a man)
Financials
Sep 25, 2014
Annual accounts
Registry
May 21, 2014
Annual return
Registry
Mar 4, 2014
Appointment of a person as Director
Registry
Feb 24, 2014
Appointment of a man as Finance Director and Director
Registry
May 21, 2013
Annual return
Financials
Apr 2, 2013
Annual accounts
Registry
Jan 14, 2013
Notice of name or other designation of class of shares
Registry
Jan 14, 2013
Resolution
Registry
Dec 27, 2012
Auditor's letter of resignation
Registry
Nov 7, 2012
Miscellaneous document
Financials
Oct 1, 2012
Annual accounts
Registry
Jul 3, 2012
Resignation of one Director
Registry
Jun 30, 2012
Resignation of one Director (a man)
Registry
Jun 25, 2012
Appointment of a person as Secretary
Registry
Jun 25, 2012
Resignation of one Secretary
Registry
Jun 15, 2012
Appointment of a man as Secretary
Registry
May 16, 2012
Annual return
Registry
May 16, 2012
Change of particulars for director
Registry
May 16, 2012
Change of particulars for secretary
Registry
Apr 18, 2012
Change of registered office address
Registry
Apr 17, 2012
Change of registered office address 2588618...
Registry
Mar 1, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 1, 2012
Statement of satisfaction in full or in part of mortgage or charge 2118211...
Registry
Dec 30, 2011
Mortgage
Financials
Nov 1, 2011
Annual accounts
Registry
May 20, 2011
Annual return
Registry
Apr 1, 2011
Resignation of one Director
Registry
Mar 31, 2011
Resignation of one Ceo and one Director (a man)
Registry
Mar 11, 2011
Appointment of a person as Director
Registry
Feb 25, 2011
Appointment of a man as Engineer and Director
Financials
Sep 30, 2010
Annual accounts
Registry
May 17, 2010
Annual return
Registry
May 17, 2010
Change of particulars for director
Registry
May 17, 2010
Change of particulars for director 2623027...
Registry
May 17, 2010
Change of particulars for director
Registry
May 5, 2010
Return of allotment of shares
Registry
Apr 15, 2010
Resolution
Financials
Oct 27, 2009
Annual accounts
Registry
Oct 7, 2009
Change of particulars for director
Registry
Oct 7, 2009
Change of particulars for secretary
Registry
Oct 7, 2009
Change of particulars for director
Registry
Sep 23, 2009
Appointment of a person
Registry
Sep 17, 2009
Appointment of a person 2613781...
Registry
Sep 17, 2009
Resignation of a person
Registry
Sep 16, 2009
Appointment of a man as Private Equity and Director
Registry
Sep 15, 2009
Resignation of one Private Equity and one Director (a man)
Registry
Aug 18, 2009
Appointment of a man as Director and Ceo
Registry
Jul 1, 2009
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jul 1, 2009
Notice of increase in nominal capital
Registry
Jul 1, 2009
Resolution
Registry
Jun 24, 2009
Appointment of a person
Registry
Jun 24, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Jun 24, 2009
Notice of change of directors or secretaries or in their particulars 2636872...
Registry
Jun 16, 2009
Appointment of a man as Engineer and Director
Intermed SRL