• UK
  • SCHNATTERBECK MEDICAL SERVICES LTD - 2 Leman Street, London, E1W 9US, United Kingdom

Company Information

Company registration number
06207816
Company Status
LIVE
Country
United Kingdom
Registered Address
2 Leman Street
London
E1W 9US
United Kingdom
2 Leman Street, London, E1W 9US, United Kingdom UK

Management

Managing Directors
PETER SCHNATTERBECK
SCHNATTERBECK, Peter, Dr
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2007-04-10
Age Of Company
2007-04-10 17 years
SIC/NACE
86101

Ownership

Beneficial Owners
Mr Peter Schnatterbeck
Mr Peter Schnatterbeck

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2024-04-30
Last Date: 2022-04-30
Last Return Made Up To:
2016-04-10
Annual Return
Due Date: 2025-04-24
Last Date: 2024-04-10

SCHNATTERBECK MEDICAL SERVICES LTD Company Description

SCHNATTERBECK MEDICAL SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 06207816. Its current trading status is "live". It was registered 2007-04-10. It has declared SIC or NACE codes as "86101". It has 2 directors The latest accounts are filed up to 2022-04-30. The latest annual return was filed up to 2016-04-10.It can be contacted at 2 Leman Street .
More information

Get SCHNATTERBECK MEDICAL SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Schnatterbeck Medical Services Ltd - 2 Leman Street, London, E1W 9US, United Kingdom

2007-04-10 17 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for SCHNATTERBECK MEDICAL SERVICES LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-updates (2024-04-12) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2024-04-04) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2023-04-20) - CS01

    Add to Cart
     
  • second-filing-of-confirmation-statement-with-made-up-date (2023-04-17) - RP04CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-03-06) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-05-19) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-03-14) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-04-19) - CS01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2021-09-21) - PSC04

    Add to Cart
     
  • change-to-a-person-with-significant-control (2021-09-20) - PSC04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-01-15) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-01-13) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2020-05-06) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-04-24) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-11-23) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-05-11) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-01-15) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-06-15) - CS01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2017-10-25) - PSC04

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-10-25) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-06-15) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA

    Add to Cart
     
  • 30/04/15 TOTAL EXEMPTION SMALL (2016-01-20) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-01-20) - AA

    Add to Cart
     
  • 10/04/16 FULL LIST (2016-05-24) - AR01

    Add to Cart
     
  • 10/04/15 FULL LIST (2015-04-14) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-14) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-01-28) - AA

    Add to Cart
     
  • 30/04/13 TOTAL EXEMPTION SMALL (2014-01-28) - AA

    Add to Cart
     
  • 10/04/14 FULL LIST (2014-04-17) - AR01

    Add to Cart
     
  • 30/04/14 TOTAL EXEMPTION SMALL (2014-12-23) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA

    Add to Cart
     
  • 10/04/13 FULL LIST (2013-04-16) - AR01

    Add to Cart
     
  • 30/04/12 TOTAL EXEMPTION SMALL (2013-01-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-16) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA

    Add to Cart
     
  • 30/04/11 TOTAL EXEMPTION SMALL (2012-01-30) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY DINA SCHNATTERBECK (2012-04-23) - TM02

    Add to Cart
     
  • 10/04/12 FULL LIST (2012-04-23) - AR01

    Add to Cart
     
  • termination-secretary-company-with-name (2012-04-23) - TM02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-23) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-01-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-05-25) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY DINA SCHATTERBECK (2011-05-24) - TM02

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY RAY ADAMS (2011-05-24) - TM02

    Add to Cart
     
  • 30/04/10 TOTAL EXEMPTION SMALL (2011-01-31) - AA

    Add to Cart
     
  • 10/04/11 FULL LIST (2011-05-25) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-05-24) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2011-05-24) - CH03

    Add to Cart
     
  • termination-secretary-company-with-name (2011-05-24) - TM02

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / DR PETER SCHNATTERBECK / 24/05/2011 (2011-05-24) - CH01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / MRS DINA SCHNATTERBECK / 24/05/2011 (2011-05-24) - CH03

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-04-30) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-04-30) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-01-30) - AA

    Add to Cart
     
  • 10/04/10 FULL LIST (2010-04-30) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / DR PETER SCHNATTERBECK / 01/04/2010 (2010-04-30) - CH01

    Add to Cart
     
  • 30/04/09 TOTAL EXEMPTION SMALL (2010-01-30) - AA

    Add to Cart
     
  • legacy (2009-05-21) - 288c

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-03-18) - AA

    Add to Cart
     
  • RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS (2009-05-21) - 363a

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHNATTERBECK / 05/01/2009 (2009-05-21) - 288c

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / DINA SCHNATTERBECK / 05/01/2009 (2009-05-21) - 288c

    Add to Cart
     
  • 30/04/08 TOTAL EXEMPTION SMALL (2009-03-18) - AA

    Add to Cart
     
  • legacy (2009-07-27) - 288a

    Add to Cart
     
  • SECRETARY APPOINTED DINA SCHATTERBECK (2009-07-27) - 288a

    Add to Cart
     
  • legacy (2009-05-21) - 363a

    Add to Cart
     
  • SECRETARY APPOINTED MRS DINA SCHNATTERBECK (2008-09-12) - 288a

    Add to Cart
     
  • LOCATION OF REGISTER OF MEMBERS (2008-09-15) - 353

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 15/09/2008 FROM (2008-09-15) - 287

    Add to Cart
     
  • LOCATION OF DEBENTURE REGISTER (2008-09-15) - 190

    Add to Cart
     
  • legacy (2008-09-12) - 288a

    Add to Cart
     
  • legacy (2008-09-15) - 190

    Add to Cart
     
  • legacy (2008-09-15) - 287

    Add to Cart
     
  • legacy (2008-09-15) - 353

    Add to Cart
     
  • legacy (2008-09-16) - 363a

    Add to Cart
     
  • RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS (2008-09-16) - 363a

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2007-04-10) - NEWINC

    Add to Cart
     
  • incorporation-company (2007-04-10) - NEWINC

    Add to Cart
     

expand_less