AVIDA MEDICAL LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
AVIDA MEDICAL LIMITED is a Private Limited Company from GUILDFORD UNITED KINGDOM and has the status: Active.
AVIDA MEDICAL LIMITED was incorporated 17 years ago on 24/11/2006 and has the registered number: 06009025. The accounts status is FULL and accounts are next due on 30/09/2023.
AVIDA MEDICAL LIMITED was incorporated 17 years ago on 24/11/2006 and has the registered number: 06009025. The accounts status is FULL and accounts are next due on 30/09/2023.
AVIDA MEDICAL LIMITED - GUILDFORD
This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products
21200 - Manufacture of pharmaceutical preparations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
GENESIS HOUSE
GUILDFORD
GU4 7BN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BCM SPECIALS LIMITED (until 02/12/2022)
BCM SPECIALS LIMITED (until 02/12/2022)
BOOTS CHIROPODY LIMITED (until 21/08/2008)
TREAT FEET LIMITED (until 11/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL TALBOT PARKINSON | Oct 1966 | English | Director | 2022-12-01 | CURRENT |
MR NEIL BASHFORTH | Sep 1965 | British | Director | 2023-03-01 | CURRENT |
MR WILLIAM JOSEPH HANDLEY | Apr 1989 | British | Director | 2022-12-01 | CURRENT |
LORNA CATHERINE PALMER | Aug 1954 | British | Director | 2006-11-24 UNTIL 2007-01-02 | RESIGNED |
DAVID CHARLES GEOFFREY FOSTER | British | Secretary | 2008-09-09 UNTIL 2015-10-02 | RESIGNED | |
MR ANDREW RICHARD THOMPSON | Secretary | 2015-10-02 UNTIL 2017-10-31 | RESIGNED | ||
DR JOSEPHINE MARIE MOSS | British | Secretary | 2007-01-03 UNTIL 2008-09-09 | RESIGNED | |
MR ANDREW JOHN MORTIMER | Jan 1959 | British | Director | 2017-10-31 UNTIL 2019-04-30 | RESIGNED |
MR RICHARD DAVID WHALL | Feb 1962 | British | Director | 2017-10-31 UNTIL 2019-12-31 | RESIGNED |
ADRIAN POTTER | May 1960 | British | Director | 2008-08-19 UNTIL 2012-07-31 | RESIGNED |
MR BENOIT PIERRE PORTIER | Feb 1966 | French | Director | 2012-09-04 UNTIL 2019-02-28 | RESIGNED |
MR TERENCE JOSEPH SCICLUNA | Sep 1957 | British | Director | 2007-01-02 UNTIL 2007-08-01 | RESIGNED |
MR JOHN STEWART | Oct 1966 | British | Director | 2020-01-01 UNTIL 2021-08-15 | RESIGNED |
MR CHRISTOPHE DAVID PETRAS | Aug 1969 | French | Director | 2017-10-31 UNTIL 2022-12-01 | RESIGNED |
MR MARK FRANCIS MULLER | May 1964 | British | Director | 2007-01-02 UNTIL 2008-09-09 | RESIGNED |
FAREVA UK LIMITED | Corporate Director | 2017-10-31 UNTIL 2022-12-01 | RESIGNED | ||
MR MARCUS SIMON DENCH | Sep 1970 | British | Director | 2013-10-09 UNTIL 2015-11-03 | RESIGNED |
MR RODERIC JOHN MATTHEWS | Jul 1964 | British | Director | 2013-06-30 UNTIL 2017-10-31 | RESIGNED |
JEFFREY ALBERT HOOTON | Aug 1952 | British | Director | 2008-08-19 UNTIL 2012-07-31 | RESIGNED |
MS ROSEMARY FRANCES COUNSELL | May 1963 | British | Director | 2015-11-20 UNTIL 2017-10-31 | RESIGNED |
TOON CLERCKX | Jul 1973 | Belgian | Director | 2010-03-01 UNTIL 2012-11-01 | RESIGNED |
MR VOLKAN BOZDEMIR | May 1971 | Turkish | Director | 2021-10-01 UNTIL 2022-12-01 | RESIGNED |
MR CHRISTOPHER DAVID AYLWARD | Mar 1961 | British | Director | 2007-01-02 UNTIL 2008-09-09 | RESIGNED |
MS HANNAH PACK | May 1969 | British | Director | 2012-07-31 UNTIL 2013-06-30 | RESIGNED |
MUNDAYS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2006-11-24 UNTIL 2007-01-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avida Global Limited | 2022-12-01 | Guildford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Fareva Uk Limited | 2017-10-31 - 2022-12-01 | Pontyclun Mid Glamorgan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Alliance Boots Holdings Limited | 2016-04-06 - 2017-10-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AVIDA MEDICAL LIMITED - Accounts | 2024-02-10 | 31-12-2022 | £41,136 Cash £945,753 equity |