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

DYSIS MEDICAL LIMITED

Octagon Point, 5 Cheapside, London, EC2V 6AA,
Company Registration Number
04446534
Private Limited Company
Active

Company Overview

About Dysis Medical Ltd
DYSIS MEDICAL LIMITED was founded on 2002-05-24 and has its registered office in London. The organisation's status is listed as "Active". Dysis Medical Limited 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
DYSIS MEDICAL LIMITED
 
Legal Registered Office
Octagon Point
5 Cheapside
London
EC2V 6AA
Other companies in EC2Y
 
Previous Names
FORTH PHOTONICS LIMITED28/02/2011
Filing Information
Company Number 04446534
Company ID Number 04446534
Date formed 2002-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts FULL
VAT Number /Sales tax ID GB802108187  
Last Datalog update: 2024-04-15 18:54:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYSIS MEDICAL 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.
Companies with same name DYSIS MEDICAL LIMITED
The following companies were found which have the same name as DYSIS MEDICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DYSIS MEDICAL INC. 3455 PEACHTREE RD NE FL 5 ATLANTA GA 30326 Active Company formed on the 2014-11-14
DYSIS MEDICAL INC. 3001 N. Rocky Point Dr East #200 Tampa FL 33607 Active/Compliance Company formed on the 2014-11-18
DYSIS MEDICAL DEVICE SALES INCORPORATED Michigan UNKNOWN
DYSIS MEDICAL INCORPORATED New Jersey Unknown
Dysis Medical Inc. 6802 PARAGON PLACE STE 410 RICHMOND VA 23230 ACTIVE Company formed on the 2017-05-22
DYSIS MEDICAL INC Georgia Unknown

Company Officers of DYSIS MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH DAVIDSON
Company Secretary 2013-04-18
ALASTAIR BURNS ATKINSON
Director 2011-05-17
CASPER BREUM
Director 2013-04-11
ROBERT A CASCELLA
Director 2014-02-01
RAYMOND WAYNE COHEN
Director 2016-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MURDOCH ELDER
Director 2008-12-23 2018-07-12
ARIS CONSTANTINIDES
Director 2006-11-29 2018-07-06
IAN HERBERT STEVENS
Director 2016-12-07 2018-03-20
JOHN PAVLIDIS
Director 2008-10-01 2016-12-07
MIKAEL STRINDLUND
Director 2013-04-11 2016-12-07
MARTIN HUNT
Director 2012-01-25 2014-01-31
STEPHANIE VLADIMIR SALLMARD
Director 2008-05-01 2013-04-12
PAUL WILLIAMS
Company Secretary 2010-01-19 2012-07-18
KONSTANTINOS IOANNIS BALAS
Director 2002-05-24 2011-04-05
CRAVEN SECRETARIAL SERVICES LIMITED
Company Secretary 2007-03-19 2010-01-19
FIONA MARION LOWRIE
Director 2009-02-12 2009-12-23
SPYROS FILIOTIS
Director 2006-10-30 2009-02-12
SPYRIDON TRACHANIS
Director 2003-07-01 2007-09-01
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-05-24 2007-01-09
ELEFTHERIOS NICKOLAS ECONOMOU
Director 2002-05-24 2005-11-07
ROBERT ROMAIN
Director 2002-08-09 2005-02-01
HUGO PIERRE JOSEE VERPEET
Director 2003-04-15 2004-02-20
KYRIAKOS MITSOTAKIS
Director 2002-08-09 2003-07-01
GEORGIOS PRODROMOS SIMEON
Director 2002-05-24 2003-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-24 2002-05-24
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-24 2002-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR BURNS ATKINSON INSTITUTE OF OCCUPATIONAL MEDICINE Director 2014-08-20 CURRENT 1990-03-26 Active
ALASTAIR BURNS ATKINSON FORTH PHOTONICS TRUSTEES LIMITED Director 2012-07-18 CURRENT 2008-11-27 Active
ALASTAIR BURNS ATKINSON FORTH PHOTONICS LIMITED Director 2011-03-08 CURRENT 2010-12-16 Active
RAYMOND WAYNE COHEN FORTH PHOTONICS TRUSTEES LIMITED Director 2018-07-17 CURRENT 2008-11-27 Active
RAYMOND WAYNE COHEN FORTH PHOTONICS LIMITED Director 2018-04-10 CURRENT 2010-12-16 Active
RAYMOND WAYNE COHEN AXONICS MODULATION TECHNOLOGIES, U.K. LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active

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
2024-02-0501/02/24 STATEMENT OF CAPITAL GBP 6.162134
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-0503/07/23 STATEMENT OF CAPITAL GBP 5.963324
2023-03-1408/03/23 STATEMENT OF CAPITAL GBP 5.80482
2023-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044465340004
2023-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044465340005
2023-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044465340006
2023-02-21Second filing of capital allotment of shares GBP5.555443
2023-02-1620/10/22 STATEMENT OF CAPITAL GBP 5.555443
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-04-11SH0108/04/22 STATEMENT OF CAPITAL GBP 5.113693
2022-01-2805/01/22 STATEMENT OF CAPITAL GBP 4.731723
2022-01-28SH0105/01/22 STATEMENT OF CAPITAL GBP 4.731723
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CASPER BREUM
2021-09-08SH0101/09/21 STATEMENT OF CAPITAL GBP 4.362556
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-08-06SH08Change of share class name or designation
2021-08-05SH08Change of share class name or designation
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-07-19SH03Purchase of own shares
2021-06-08SH20Statement by Directors
2021-06-08CAP-SSSolvency Statement dated 25/05/21
2021-06-08MEM/ARTSARTICLES OF ASSOCIATION
2021-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Consolodate, convert & reclass shares 26/05/2021
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
2021-06-08SH19Statement of capital on 2021-06-08 GBP 5.779032
2021-06-08SH02Consolidation of shares on 2021-05-26
2021-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/21 FROM Condor House 10 st. Paul's Churchyard London EC4M 8AL England
2021-05-13RP04SH01Second filing of capital allotment of shares GBP40,877,537.531622
2021-05-06AP01DIRECTOR APPOINTED METTE KIRSTINE AGGER
2021-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-03-23AP01DIRECTOR APPOINTED MR KEN REALI
2021-03-19SH0117/03/21 STATEMENT OF CAPITAL GBP 40869757.166622
2020-12-17PSC05Change of details for Lundbeckfond Invest a/S as a person with significant control on 2019-03-29
2020-11-26RP04SH01Second filing of capital allotment of shares GBP33,433,273.734622
2020-11-26RP04CS01
2020-11-25SH0128/10/20 STATEMENT OF CAPITAL GBP 33433273.734622
2020-11-09RES10Resolutions passed:
  • Resolution of allotment of securities
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-08-14SH0111/10/19 STATEMENT OF CAPITAL GBP 25433273.734622
2020-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-04-28CH01Director's details changed for Mr Darin Hammers on 2019-03-01
2020-04-28AP01DIRECTOR APPOINTED MR JOHN PEDERSEN
2020-04-28AP03Appointment of Mr David Inman as company secretary on 2020-03-06
2020-04-28TM02Termination of appointment of Ed Cordell on 2020-03-06
2019-08-27AP03Appointment of Mr Ed Cordell as company secretary on 2019-08-22
2019-08-21TM02Termination of appointment of Susan Elizabeth Davidson on 2019-07-11
2019-08-21SH0129/03/19 STATEMENT OF CAPITAL GBP 25433273.734622
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WAYNE COHEN
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-23AP01DIRECTOR APPOINTED MR DARIN HAMMERS
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BURNS ATKINSON
2018-10-30AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT A CASCELLA
2018-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044465340007
2018-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-07-24RES01ADOPT ARTICLES 06/07/2018
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 20433273.53
2018-07-20SH0106/07/18 STATEMENT OF CAPITAL GBP 20433273.53
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELDER
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ARIS CONSTANTINIDES
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-06-12ANNOTATIONPart Rectified
2018-05-09RES01ADOPT ARTICLES 09/05/18
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044465340007
2018-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044465340003
2018-04-11AP01DIRECTOR APPOINTED MR RAYMOND WAYNE COHEN
2018-04-11AP01DIRECTOR APPOINTED MR RAYMOND WAYNE COHEN
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN HERBERT STEVENS
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM 1 London Wall London EC2Y 5AB
2017-08-11SH0105/07/17 STATEMENT OF CAPITAL GBP 984606.63
2017-07-26SH0130/06/17 STATEMENT OF CAPITAL GBP 891558.63
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 984606.832622
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-07-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-07-13RES01ADOPT ARTICLES 23/06/2017
2017-06-29AUDAUDITOR'S RESIGNATION
2017-04-21SH0131/03/17 STATEMENT OF CAPITAL GBP 875140.97
2017-04-11RES12VARYING SHARE RIGHTS AND NAMES
2017-01-12RES13AUTHORITY TO ISSUE LOAN NOTES FOR AN AGGREAGTE VALUE OF £2500000 08/07/2016
2017-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-31RES01ADOPT ARTICLES 30/11/2016
2016-12-31RES01ADOPT ARTICLES 30/11/2016
2016-12-19AP01DIRECTOR APPOINTED MR RAYMOND WAYNE COHEN
2016-12-19AP01DIRECTOR APPOINTED MR RAYMOND WAYNE COHEN
2016-12-16AP01DIRECTOR APPOINTED MR IAN HERBERT STEVENS
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MIKAEL STRINDLUND
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAVLIDIS
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044465340006
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044465340005
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 50140.97
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-06-21AR0124/05/16 FULL LIST
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKAEL STRINDLUND / 24/05/2016
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAVLIDIS / 24/05/2016
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CASPER BREUM / 24/05/2016
2016-06-14ANNOTATIONAdmin Removed
2016-04-22RES13ISSUE LOAN NOTES 05/04/2016
2016-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044465340004
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 50141.172622
2016-03-07SH0123/02/16 STATEMENT OF CAPITAL GBP 50141.172622
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 48401.926402
2015-12-09SH0123/11/15 STATEMENT OF CAPITAL GBP 48401.926402
2015-12-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURDOCH ELDER / 08/10/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ARIS CONSTANTINIDES / 08/10/2015
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044465340003
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 41445.32
2015-06-24SH0105/06/15 STATEMENT OF CAPITAL GBP 41445.32
2015-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-22RES01ADOPT ARTICLES 05/06/2015
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAVLIDIS / 01/06/2015
2015-06-01AR0124/05/15 FULL LIST
2014-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-28SH0122/10/14 STATEMENT OF CAPITAL GBP 32749.67
2014-06-23RES01ADOPT ARTICLES 11/06/2014
2014-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-20MEM/ARTSARTICLES OF ASSOCIATION
2014-06-20SH0111/06/14 STATEMENT OF CAPITAL GBP 28293.20
2014-06-19AR0124/05/14 FULL LIST
2014-05-02AP01DIRECTOR APPOINTED MR ROBERT A CASCELLA
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUNT
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-18AR0124/05/13 FULL LIST
2013-06-04SH02SUB-DIVISION 12/04/13
2013-05-17AP01DIRECTOR APPOINTED MIKAEL STRINDLUND
2013-05-17AP01DIRECTOR APPOINTED CASPER BREUM
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SALLMARD
2013-05-02SH0112/04/13 STATEMENT OF CAPITAL GBP 17423.64
2013-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-04-24RES13CREATE NEW CLASS OF SHARE, SUB DIVISION AND CONVERSION 12/04/2013
2013-04-24RES01ADOPT ARTICLES 12/04/2013
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-18AP03SECRETARY APPOINTED MRS SUSAN ELIZABETH DAVIDSON
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-21TM02APPOINTMENT TERMINATED, SECRETARY PAUL WILLIAMS
2012-06-22AR0124/05/12 FULL LIST
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAVLIDIS / 21/06/2012
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE VLADIMIR SALLMARD / 21/06/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURDOCH ELDER / 01/10/2010
2012-03-06AP01DIRECTOR APPOINTED MARTIN HUNT
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-09SH0113/10/11 STATEMENT OF CAPITAL GBP 3463.71
2011-11-08RES01ADOPT ARTICLES 10/10/2011
2011-11-08RES13CREATION OF A NEW CLASS OF SHARES/ 10/10/2011
2011-07-12AR0124/05/11 NO CHANGES
2011-07-12AP01DIRECTOR APPOINTED ALASTAIR EDWARD ATKINSON
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS BALAS
2011-02-28RES15CHANGE OF NAME 15/02/2011
2011-02-28CERTNMCOMPANY NAME CHANGED FORTH PHOTONICS LIMITED CERTIFICATE ISSUED ON 28/02/11
2011-02-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-25AR0124/05/10 FULL LIST
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM CAPRINI HOUSE 163-173 PRAED STREET LONDON W2 1RH
2010-04-22SH0131/03/10 STATEMENT OF CAPITAL GBP 2994.15
2010-03-26AP03SECRETARY APPOINTED MR PAUL WILLIAMS
2010-03-25TM02APPOINTMENT TERMINATED, SECRETARY CRAVEN SECRETARIAL SERVICES LIMITED
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR FIONA LOWRIE
2010-01-14AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-10-29AA01PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-07-08363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / KONSTANTINOS BALAS / 24/05/2009
2009-03-10123NC INC ALREADY ADJUSTED 08/01/09
2009-03-10RES01ADOPT ARTICLES 08/01/2009
2009-03-10RES04GBP NC 1890/4074.85 08/01/2009
2009-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-1088(2)AD 23/12/08-16/01/09 GBP SI 84366@0.01=843.66 GBP IC 1817.9/2661.56
2009-03-05288aDIRECTOR APPOINTED MISS FIONA MARION LOWRIE
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR SPYROS FILIOTIS
2009-02-20288aDIRECTOR APPOINTED ANDREW MURDOCH ELDER
2008-11-04288aDIRECTOR APPOINTED STEPHANE SALLMARD
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-30288aDIRECTOR APPOINTED JOHN PAVLIDIS
2008-08-05363sRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR SPYRIDON TRACHANIS
2008-04-15225PREVSHO FROM 30/06/2008 TO 31/12/2007
2007-10-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-10-21123NC INC ALREADY ADJUSTED 16/08/07
2007-10-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-21RES04£ NC 1172/1890 26/08/0
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to DYSIS MEDICAL 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 DYSIS MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding KREOS CAPITAL V (UK) LIMITED
2016-08-29 Outstanding ALBION ENTERPRISE VCT PLC AS SECURITY TRUSTEE (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01)
2016-04-05 Outstanding ALBION ENTERPRISE VCT PLC AS SECURITY TRUSTEE (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01)
2015-06-18 Outstanding SHAWBROOK BANK LIMITED
DEBENTURE 2012-12-21 Satisfied ALBION ENTERPRISE VCT PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE PARTICIPATING INVESTORS ("THE SECURITY TRUSTEE")
DEBENTURE 2005-08-02 Satisfied NBG TECHNOLOGY LP
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 DYSIS MEDICAL LIMITED

Intangible Assets
Patents
We have not found any records of DYSIS MEDICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DYSIS MEDICAL LIMITED
Trademarks
We have not found any records of DYSIS MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYSIS MEDICAL 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 (46690 - Wholesale of other machinery and equipment) as DYSIS MEDICAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DYSIS MEDICAL 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.
Import/Export of Goods
Goods imported/exported by DYSIS MEDICAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYSIS MEDICAL 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 DYSIS MEDICAL 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.