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

SAINCLAIR MEDICOM LIMITED

39 PONSONBY PLACE, LONDON, SW1P 4PS,
Company Registration Number
03111602
Private Limited Company
Active

Company Overview

About Sainclair Medicom Ltd
SAINCLAIR MEDICOM LIMITED was founded on 1995-10-09 and has its registered office in London. The organisation's status is listed as "Active". Sainclair Medicom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SAINCLAIR MEDICOM LIMITED
 
Legal Registered Office
39 PONSONBY PLACE
LONDON
SW1P 4PS
Other companies in SW1P
 
Filing Information
Company Number 03111602
Company ID Number 03111602
Date formed 1995-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB761056542  
Last Datalog update: 2024-02-05 11:34:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAINCLAIR MEDICOM 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 SAINCLAIR MEDICOM LIMITED

Current Directors
Officer Role Date Appointed
MSV SECRETARIES LTD
Company Secretary 2011-10-01
ANTHONY ERRALD BOISSELLE
Director 2013-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
SELVEN SADASEVEN VEERAMUNDAR
Director 2012-10-24 2013-09-23
ANTHONY ERRALD BOISELLE
Director 2012-04-20 2012-10-24
ANDRES MARC BAUQUEL
Director 2011-11-04 2012-04-20
BERNAL ARCE ZAMORA
Director 2007-03-01 2011-11-04
MSV SECRETARIES LTD
Company Secretary 2005-11-21 2010-05-01
JOHN ROBERT MONTAGU STUART WORTLEY HUNT
Director 2005-01-15 2007-03-01
QAS SECRETARIES LIMITED
Company Secretary 2003-06-01 2005-11-21
BENTINCK SECRETARIES LIMITED
Company Secretary 1995-10-09 2005-02-17
MOLLYLAND INC
Director 2005-02-01 2005-02-17
ANTHONY MICHAEL TAYLOR
Director 2000-04-19 2005-02-01
MICHAEL PATRICK DWEN
Director 2003-06-01 2004-12-24
EDWARD PETRE MEARS
Director 1998-07-31 2002-07-02
SARAH LOUISE PETRE-MEARS
Director 1998-07-31 2002-07-02
JAMES WILLIAM GRASSICK
Director 1995-10-09 1998-07-31
THEYDON SECRETARIES LIMITED
Nominated Secretary 1995-10-09 1995-10-09
THEYDON NOMINEES LIMITED
Nominated Director 1995-10-09 1995-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MSV SECRETARIES LTD RADIANT WORLD COMMODITIES (UK) LIMITED Company Secretary 2016-11-11 CURRENT 2016-11-11 Active
MSV SECRETARIES LTD HAULLOTE LIMITED Company Secretary 2014-04-01 CURRENT 2012-09-27 Active - Proposal to Strike off
MSV SECRETARIES LTD VITAESTATE LIMITED Company Secretary 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
MSV SECRETARIES LTD FIRSTEC LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active
MSV SECRETARIES LTD EMOTION LABORATORIES LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
MSV SECRETARIES LTD CRANWOOD LIMITED Company Secretary 2012-03-01 CURRENT 2012-01-26 Dissolved 2017-09-05
MSV SECRETARIES LTD GOTIEB LIMITED Company Secretary 2011-10-01 CURRENT 1998-06-11 Active
MSV SECRETARIES LTD WESTERN SOFTWARE ASSOC. LIMITED Company Secretary 2011-10-01 CURRENT 1998-12-17 Active
MSV SECRETARIES LTD SMART ALTERNATIVE INVESTMENT COMPANY LTD Company Secretary 2011-10-01 CURRENT 1999-03-03 Active - Proposal to Strike off
MSV SECRETARIES LTD INTERMARKETING CONSULTANTS LIMITED Company Secretary 2011-10-01 CURRENT 1994-12-07 Active - Proposal to Strike off
MSV SECRETARIES LTD FOREL LIMITED Company Secretary 2011-10-01 CURRENT 1997-11-04 Active
MSV SECRETARIES LTD SOGEC LIMITED Company Secretary 2011-10-01 CURRENT 1998-06-29 Active - Proposal to Strike off
MSV SECRETARIES LTD BRIC BUSINESS LIMITED Company Secretary 2011-10-01 CURRENT 1998-07-15 Active - Proposal to Strike off
MSV SECRETARIES LTD REDFIELD INVESTMENTS LIMITED Company Secretary 2011-10-01 CURRENT 1999-06-30 Active
MSV SECRETARIES LTD FIGEST (UK) LIMITED Company Secretary 2010-12-01 CURRENT 1998-06-22 Active - Proposal to Strike off
MSV SECRETARIES LTD EDINVALE LIMITED Company Secretary 2010-12-01 CURRENT 1994-05-03 Active
MSV SECRETARIES LTD TBR CONSULTING LIMITED Company Secretary 2010-11-01 CURRENT 1998-07-27 Active
MSV SECRETARIES LTD MARAVINCE LIMITED Company Secretary 2010-11-01 CURRENT 1997-07-22 Active
MSV SECRETARIES LTD INFOSOURCE (UK) LIMITED Company Secretary 2010-11-01 CURRENT 1999-06-11 Active - Proposal to Strike off
MSV SECRETARIES LTD PROPERTECH LIMITED Company Secretary 2010-10-01 CURRENT 1998-03-27 Active - Proposal to Strike off
MSV SECRETARIES LTD SOCIETE FIDUCIAIRE ANGLAISE LIMITED Company Secretary 2009-03-03 CURRENT 2009-03-03 Active - Proposal to Strike off
MSV SECRETARIES LTD THORNBRIGDE LIMITED Company Secretary 2008-12-05 CURRENT 2008-12-05 Dissolved 2017-06-13
MSV SECRETARIES LTD OAKBOND TRADING LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active
MSV SECRETARIES LTD BAYCREST LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-22 Active
MSV SECRETARIES LTD DAYGROVE TRADING LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Dissolved 2016-09-13
MSV SECRETARIES LTD RAYCREST TRADING LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
MSV SECRETARIES LTD DENBURY LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Dissolved 2017-06-06
MSV SECRETARIES LTD LYNHALL LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Active
MSV SECRETARIES LTD MAURI BUILDERS LIMITED Company Secretary 2006-10-10 CURRENT 2006-10-10 Active - Proposal to Strike off
MSV SECRETARIES LTD ATAR ROOFING & CLADDING SYSTEMS LIMITED Company Secretary 2006-08-24 CURRENT 2006-08-24 Active
MSV SECRETARIES LTD HALIWELL LIMITED Company Secretary 2006-04-20 CURRENT 2006-04-20 Active - Proposal to Strike off
MSV SECRETARIES LTD SILVERGLEN LIMITED Company Secretary 2006-01-22 CURRENT 2006-01-22 Active
ANTHONY ERRALD BOISSELLE SMART ALTERNATIVE INVESTMENT COMPANY LTD Director 2017-03-01 CURRENT 1999-03-03 Active - Proposal to Strike off
ANTHONY ERRALD BOISSELLE REDFIELD INVESTMENTS LIMITED Director 2017-03-01 CURRENT 1999-06-30 Active
ANTHONY ERRALD BOISSELLE BEST CONNECTION (UK) LIMITED Director 2016-04-01 CURRENT 2003-05-01 Active
ANTHONY ERRALD BOISSELLE ALSHAFT LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2014-09-30
ANTHONY ERRALD BOISSELLE CONDITA CAPITAL LIMITED Director 2014-01-22 CURRENT 2012-09-28 Dissolved 2015-01-13
ANTHONY ERRALD BOISSELLE ART & DESIGN LIMITED Director 2014-01-22 CURRENT 2010-11-16 Dissolved 2015-09-01
ANTHONY ERRALD BOISSELLE CORTEX MANAGEMENT LIMITED Director 2014-01-15 CURRENT 2005-06-16 Dissolved 2014-09-30
ANTHONY ERRALD BOISSELLE WESTERN SOFTWARE ASSOC. LIMITED Director 2013-12-01 CURRENT 1998-12-17 Active
ANTHONY ERRALD BOISSELLE GLOBAL HORIZON CAPITAL LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-09-22
ANTHONY ERRALD BOISSELLE VITAESTATE LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
ANTHONY ERRALD BOISSELLE GOTIEB LIMITED Director 2013-09-01 CURRENT 1998-06-11 Active
ANTHONY ERRALD BOISSELLE EMS EXPORT MANAGEMENT SERVICES LIMITED Director 2013-08-01 CURRENT 1998-02-18 Active
ANTHONY ERRALD BOISSELLE PRIMROSE LANE CONSULTING LIMITED Director 2012-07-09 CURRENT 2012-06-12 Dissolved 2017-02-07
ANTHONY ERRALD BOISSELLE LYSBERG LIMITED Director 2011-12-08 CURRENT 2003-10-06 Liquidation
ANTHONY ERRALD BOISSELLE PROPERTECH LIMITED Director 2011-12-01 CURRENT 1998-03-27 Active - Proposal to Strike off
ANTHONY ERRALD BOISSELLE HABBAN LIMITED Director 2011-11-07 CURRENT 1995-05-01 Dissolved 2015-02-24
ANTHONY ERRALD BOISSELLE LIEBE TRADING CONSULTANTS LIMITED Director 2011-11-07 CURRENT 1997-07-17 Dissolved 2016-02-02
ANTHONY ERRALD BOISSELLE INTERMARKETING CONSULTANTS LIMITED Director 2011-11-07 CURRENT 1994-12-07 Active - Proposal to Strike off
ANTHONY ERRALD BOISSELLE FOREL LIMITED Director 2011-11-07 CURRENT 1997-11-04 Active
ANTHONY ERRALD BOISSELLE SOGEC LIMITED Director 2011-11-07 CURRENT 1998-06-29 Active - Proposal to Strike off
ANTHONY ERRALD BOISSELLE BRIC BUSINESS LIMITED Director 2011-11-07 CURRENT 1998-07-15 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
2024-01-09FIRST GAZETTE notice for compulsory strike-off
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-17Termination of appointment of Msv Secretaries Ltd on 2023-05-05
2022-12-19CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM 77 Harrow Drive London N9 9EQ
2020-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENT PARMENTIER
2019-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENT PARMENTIER
2019-10-10PSC07CESSATION OF KAREN INGRID DAVID AS A PERSON OF SIGNIFICANT CONTROL
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN INGRID DAVID
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-09AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 39 Ponsonby Place London SW1P 4PS
2015-09-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-30AR0129/09/13 ANNUAL RETURN FULL LIST
2013-09-29AP01DIRECTOR APPOINTED MR ANTHONY ERRALD BOISSELLE
2013-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SELVEN VEERAMUNDAR
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0123/12/12 ANNUAL RETURN FULL LIST
2012-11-14AP01DIRECTOR APPOINTED MR SELVEN SADASEVEN VEERAMUNDAR
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOISELLE
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AP01DIRECTOR APPOINTED ANTHONY ERRALD BOISELLE
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDRES BAUQUEL
2012-01-06AR0123/12/11 NO MEMBER LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNAL ZAMORA
2011-11-07AP01DIRECTOR APPOINTED ANDRES MARC BAUQUEL
2011-10-20AP04CORPORATE SECRETARY APPOINTED MSV SECRETARIES LTD
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-01AR0109/10/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 77 HARROW DRIVE LONDON N9 9EQ
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY MSV SECRETARIES LTD
2009-11-16AR0109/10/09 FULL LIST
2009-11-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSV SECRETARIES LTD / 13/11/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2006-11-09363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10288bDIRECTOR RESIGNED
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-22288bSECRETARY RESIGNED
2005-11-22363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2005-11-22288aNEW SECRETARY APPOINTED
2005-06-29244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-11288bDIRECTOR RESIGNED
2005-03-02288bDIRECTOR RESIGNED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-02-23288bSECRETARY RESIGNED
2005-02-17288aNEW DIRECTOR APPOINTED
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-01-25288bDIRECTOR RESIGNED
2004-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-10-18AUDAUDITOR'S RESIGNATION
2004-07-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ
2003-11-07363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-07-07244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-24287REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT
2003-06-11288aNEW SECRETARY APPOINTED
2003-06-11288aNEW DIRECTOR APPOINTED
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-15244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-14363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-08-15288bDIRECTOR RESIGNED
2002-08-15288bDIRECTOR RESIGNED
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 SAINCLAIR MEDICOM 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 SAINCLAIR MEDICOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAINCLAIR MEDICOM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 14,503

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAINCLAIR MEDICOM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3
Cash Bank In Hand 2012-01-01 £ 73,154
Current Assets 2012-01-01 £ 73,154
Shareholder Funds 2012-01-01 £ 58,651

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAINCLAIR MEDICOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAINCLAIR MEDICOM LIMITED
Trademarks
We have not found any records of SAINCLAIR MEDICOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAINCLAIR MEDICOM 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 SAINCLAIR MEDICOM 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 SAINCLAIR MEDICOM 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 SAINCLAIR MEDICOM 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 SAINCLAIR MEDICOM 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.