TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Midmeds LTD

Adresse
20 Merchant Drive
Mead Lane
Hertford
SG13 7AY
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 avril 2018
Company Register Name Midmeds Limited
Company Register Address Ty Mynydd
Mountain Ash
CF45 4ER
Société Numéro de Registre 05440524 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 octobre 2021
Activité (Code NAF)46460 - Commerce de gros de produits pharmaceutiques
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Rocialle Healthcare Limited Status: Active Notified: 19/10/2022 Companies House Number: 11965323 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Rones, Adam Jamie Status: Ceased Notified: 06/04/2016 Ceased: 19/10/2022 Date of Birth: 04/1984 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Rones, David Jason Status: Ceased Notified: 06/04/2016 Ceased: 19/10/2022 Date of Birth: 04/1980 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Rones, Rebecca Elisa Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 12/1980 Nature of Control
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Chaisumdet, Julius Mountain Ash, Wales Status: Active Notified: 13/12/2022 Date of Birth: 06/1991 Occupation: Company Director Role: Director Country of Residence: Australia Nationality: Australian
    Chen, Ben Sitpaseuth, Mr. Mountain Ash, Wales Status: Active Notified: 28/04/2024 Occupation: Company Director Role: Director Country of Residence: Australia Nationality: Australian
    Guo, Jiang Mountain Ash, Wales Status: Active Notified: 19/10/2022 Date of Birth: 09/1978 Occupation: Chief Finance Officer Role: Director Country of Residence: United Kingdom Nationality: Chinese
    Guo, Jiang Mountain Ash, Wales Status: Active Notified: 19/10/2022 Role: Secretary
    Loose, Simon David Mountain Ash, Wales Status: Active Notified: 13/12/2022 Date of Birth: 04/1971 Occupation: Ceo Role: Director Country of Residence: United Kingdom Nationality: British
    Lu, Jianguo Mountain Ash, Wales Status: Active Notified: 13/12/2022 Date of Birth: 10/1970 Occupation: Company Director Role: Director Country of Residence: China Nationality: Chinese
    Xu, Dasheng Mountain Ash, Wales Status: Active Notified: 19/10/2022 Date of Birth: 12/1974 Occupation: Director Role: Director Country of Residence: China Nationality: Chinese
    Yang, Yanjun Mountain Ash, Wales Status: Active Notified: 13/12/2022 Date of Birth: 02/1983 Occupation: Vice President Of Sales Role: Director Country of Residence: China Nationality: Chinese

    Companies Controlled by This Company (1)

    gb-flag GB Accompso LTD Status: Ceased Notified: 19/07/2021 Ceased: 19/10/2022 Companies House Number: 13518242 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors