MASTA LIMITED - LONDON


Company Profile Company Filings

Overview

MASTA LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MASTA LIMITED was incorporated 39 years ago on 06/07/1984 and has the registered number: 01830630. The accounts status is SMALL and accounts are next due on 31/12/2023.

MASTA LIMITED - LONDON

This company is listed in the following categories:
46460 - Wholesale of pharmaceutical goods
47990 - Other retail sale not in stores, stalls or markets
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

NOMAD TRAVEL
LONDON
EC2M 5TU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/06/2023 11/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW EDWARD LEWIS Secretary 2023-06-09 CURRENT
MR BRENDAN CHRISTOPHER KAVANAGH Mar 1965 Irish Director 2023-06-09 CURRENT
MR ANDREW EDWARD LEWIS Nov 1979 Irish Director 2023-06-09 CURRENT
MR NIGEL SWIFT May 1966 British Director 2016-04-01 UNTIL 2019-08-16 RESIGNED
MR COLIN WATSON Jul 1961 British Director 2011-10-01 UNTIL 2015-02-01 RESIGNED
MR CORMAC GREGORY DAVID TOBIN May 1963 Irish Director 2016-04-01 UNTIL 2017-11-02 RESIGNED
DR IAN DUNCAN RUBIN Jun 1954 British Director 2006-09-11 UNTIL 2007-12-31 RESIGNED
MR ALAN RALPH Sep 1969 Irish Director 2013-06-01 UNTIL 2016-04-01 RESIGNED
MRS JENNIFER RUTH POOLE May 1964 British Director 2016-08-15 UNTIL 2019-01-16 RESIGNED
MR ANTONY MARK SMITHSON Apr 1972 British Director 2008-10-10 UNTIL 2012-07-30 RESIGNED
MR BARRY MCGRANE Jun 1963 Irish Director 2011-03-07 UNTIL 2013-05-31 RESIGNED
MRS CATHERINE MCDERMOTT Feb 1968 British Director 2016-10-03 UNTIL 2019-10-16 RESIGNED
MR JOHN MAKEPEACE Aug 1955 British Director 2012-07-03 UNTIL 2013-08-31 RESIGNED
WILLIAM FREDERICK LOGUE Jul 1972 Irish Director 2006-07-03 UNTIL 2016-04-01 RESIGNED
HANNS MARTIN LIPP Oct 1976 German Director 2016-12-06 UNTIL 2017-12-31 RESIGNED
CHRISTIAN KEEN Mar 1964 British Director 2019-11-25 UNTIL 2022-05-18 RESIGNED
MRS HELEN LOUISE MILES Apr 1973 British Director 2015-02-01 UNTIL 2016-04-01 RESIGNED
MS JACQUELINE JANE WATSON Oct 1970 British Secretary 2004-03-23 UNTIL 2008-10-10 RESIGNED
MRS NICHOLA LOUISE LEGG Secretary 2016-09-01 UNTIL 2023-06-09 RESIGNED
DR PAUL DOUGLAS CLARKE Jul 1944 British Secretary RESIGNED
MR ANTONY MARK SMITHSON Apr 1972 British Secretary 2008-10-10 UNTIL 2012-07-30 RESIGNED
MS WENDY MARGARET HALL Secretary 2016-04-01 UNTIL 2016-09-01 RESIGNED
MR STEVE BAINBRIDGE Secretary 2012-08-30 UNTIL 2016-04-01 RESIGNED
KEVIN CLIVE BIRCH May 1973 British Director 2022-09-20 UNTIL 2023-05-04 RESIGNED
MS JACQUELINE JANE WATSON Oct 1970 British Director 2004-01-13 UNTIL 2010-10-15 RESIGNED
PETER DONALD EMMINS Jul 1949 British Director RESIGNED
ELIZABETH LUCINDA MARY EMMINS Feb 1951 British Director 1997-05-01 UNTIL 2002-04-12 RESIGNED
MR ANDREW JAMES DAVIS Sep 1965 British Director 2008-05-01 UNTIL 2010-07-20 RESIGNED
JANE DAVIES Apr 1963 British Director 2019-02-01 UNTIL 2022-07-31 RESIGNED
MR ROBIN DARGUE Mar 1967 British Director 2022-07-27 UNTIL 2023-06-09 RESIGNED
MR ANDREW HALLIDAY Oct 1973 British Director 2006-04-03 UNTIL 2006-09-30 RESIGNED
MARK COUPLAND Jun 1975 British Director 2022-09-20 UNTIL 2023-06-09 RESIGNED
MRS NORAH ISABEL CLARKE Oct 1954 British Director 1997-05-01 UNTIL 2002-09-30 RESIGNED
MR MARCUS HILGER May 1977 German Director 2017-10-01 UNTIL 2019-11-25 RESIGNED
MR THORSTEN BEER Jun 1971 German Director 2016-04-01 UNTIL 2016-12-21 RESIGNED
DR PETER JAMES BARRETT Jul 1959 British Director 2003-03-13 UNTIL 2004-11-15 RESIGNED
MR TOBY MATTHEW ANDERSON Jun 1973 British Director 2018-09-01 UNTIL 2022-05-11 RESIGNED
DR PAUL DOUGLAS CLARKE Jul 1944 British Director RESIGNED
MR GRAHAM MALCOLM HEWITT Jul 1963 British Director 2010-11-01 UNTIL 2011-09-30 RESIGNED
IAN HUGHES-GUY Dec 1956 British Director RESIGNED
ELEANOR ANNETTE FLYNN May 1966 Irish Director 2006-07-05 UNTIL 2011-03-07 RESIGNED
CLAIRE MARIE TURNER Nov 1960 British Director 2003-03-17 UNTIL 2005-04-18 RESIGNED
WENDY MARGARET HALL Jun 1970 British Director 2022-07-27 UNTIL 2023-06-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nomad Health Technologies Ltd 2023-06-09 Manchester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Medical Advisory Services For Travellers Abroad Limited 2016-04-06 - 2023-06-09 Coventry   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AAH PHARMACEUTICALS LIMITED COVENTRY Active FULL 21100 - Manufacture of basic pharmaceutical products
SAPPHIRE DCO TWELVE LIMITED REDHILL ENGLAND Active FULL 70100 - Activities of head offices
DIAMOND DCO ONE LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
STUKELEY PARK LIMITED SUDBURY Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
AQUILANT SCIENTIFIC (UK) LIMITED ASHBY DE LA ZOUCH Dissolved... FULL 96090 - Other service activities n.e.c.
BARCLAY PHARMACEUTICALS LIMITED COVENTRY Active FULL 46460 - Wholesale of pharmaceutical goods
CITREFINE INTERNATIONAL LIMITED LEEDS Active SMALL 46760 - Wholesale of other intermediate products
ADMENTA UK LIMITED COVENTRY Active GROUP 70100 - Activities of head offices
CHEMIAN TECHNOLOGY LIMITED COUNTY DURHAM Active AUDITED ABRIDGED 20200 - Manufacture of pesticides and other agrochemical products
TAKEDA UK LIMITED LONDON UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
AQUILANT ENDOSCOPY LIMITED BASINGSTOKE ENGLAND Active FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
MEDISCOPE LIMITED ASHBY DE LA ZOUCH Dissolved... FULL 99999 - Dormant Company
PYRAMED LIMITED BASINGSTOKE ENGLAND Dissolved... SMALL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
RUBY DCO TWENTY SIX LIMITED ORPINGTON ENGLAND Active -... DORMANT 70100 - Activities of head offices
COACHME LIMITED HUNTINGDON Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
ATLAS TRAVEL CLINIC LIMITED COVENTRY ENGLAND Dissolved... DORMANT 86220 - Specialists medical practice activities
STUKELEY PARK FREEHOLD LIMITED SUDBURY Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MOSI-GUARD INTERNATIONAL LIMITED LEEDS Active DORMANT 99999 - Dormant Company
TOWER NO 4 LIMITED LIABILITY PARTNERSHIP HARROW Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUMBOLDT VENTURES LTD LONDON ENGLAND Active MICRO ENTITY 64991 - Security dealing on own account
TANCREDI MEDIA LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 63120 - Web portals
MAXFINN LTD LONDON ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
CARERIA UK LTD LONDON ENGLAND Active MICRO ENTITY 46450 - Wholesale of perfume and cosmetics
ELF TECHNOLOGIES LIMITED LONDON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
FORMOSA SERVICES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NEW 55 LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
JUICY HIGH LTD LONDON ENGLAND Active NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.
RELOCODE LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
PRO-AGE AESTHETICS ACADEMY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.