-
TRAUMA SOS MANAGEMENT LTD - 5th Floor 11 Leadenhall Street, London, EC3V 1LP, England, United Kingdom
Company Information
- Company registration number
- 09892669
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5th Floor 11 Leadenhall Street
- London
- EC3V 1LP
- England 5th Floor 11 Leadenhall Street, London, EC3V 1LP, England UK
Management
- Managing Directors
- DE MEDICI, Akbar Hassan, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-11-27
- Age Of Company 2015-11-27 8 years
- SIC/NACE
- 86220
Ownership
- Beneficial Owners
- Mr Nima Heidari-Khabbaz
- Dr Ali Mohammed Noorani
- -
- Mr Nima Hedari-Khabbaz
- Mr Akbar Hassan De Medici
- Dr Akbar Hassan De Medici
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TRAUMA SOS LTD
- Filing of Accounts
- Due Date: 2021-08-31
- Last Date: 2019-11-30
- Annual Return
- Due Date: 2021-12-11
- Last Date: 2020-11-27
-
TRAUMA SOS MANAGEMENT LTD Company Description
- TRAUMA SOS MANAGEMENT LTD is a ltd registered in United Kingdom with the Company reg no 09892669. Its current trading status is "live". It was registered 2015-11-27. It was previously called TRAUMA SOS LTD. It has declared SIC or NACE codes as "86220". It has 1 director The latest accounts are filed up to 2019-11-30.It can be contacted at 5Th Floor 11 Leadenhall Street .
Get TRAUMA SOS MANAGEMENT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trauma Sos Management Ltd - 5th Floor 11 Leadenhall Street, London, EC3V 1LP, England, United Kingdom
- 2015-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRAUMA SOS MANAGEMENT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-filings-brought-up-to-date (2021-12-14) - DISS40
-
gazette-notice-compulsory (2021-11-02) - GAZ1
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-12-29) - PSC04
-
confirmation-statement-with-updates (2020-12-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-30) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-12-10) - PSC01
-
cessation-of-a-person-with-significant-control (2018-12-10) - PSC07
-
confirmation-statement-with-updates (2018-12-10) - CS01
-
change-to-a-person-with-significant-control (2018-12-10) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-08-31) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-12-22) - PSC01
-
confirmation-statement-with-updates (2017-12-22) - CS01
-
capital-allotment-shares (2017-12-20) - SH01
-
appoint-person-director-company-with-name-date (2017-12-14) - AP01
-
termination-director-company-with-name-termination-date (2017-12-13) - TM01
-
appoint-person-director-company-with-name-date (2017-10-23) - AP01
-
termination-director-company-with-name-termination-date (2017-10-23) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-19) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-08-24) - AA
-
confirmation-statement-with-updates (2017-01-10) - CS01
keyboard_arrow_right 2016
-
resolution (2016-07-14) - RESOLUTIONS
keyboard_arrow_right 2015
-
incorporation-company (2015-11-27) - NEWINC