Juvea Medical Limited

General information

Name:

Juvea Medical Ltd

Office Address:

The Peek Partnership Ltd Unit 1,chancerygate Business Centre, Stonefield Way, HA4 0JA Ruislip

Number: 06473118

Incorporation date: 2008-01-15

End of financial year: 24 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Juvea Medical Limited has existed in the business for sixteen years. Started with Companies House Reg No. 06473118 in 2008, the firm have office at The Peek Partnership Ltd Unit 1,chancerygate Business Centre,, Ruislip HA4 0JA. The company now known as Juvea Medical Limited was known as London Medical Aesthetic Centre until 2016-04-25 at which point the name was replaced. This business's SIC code is 86220 - Specialists medical practice activities. Juvea Medical Ltd filed its account information for the period that ended on Friday 24th June 2022. Its most recent confirmation statement was filed on Sunday 15th January 2023.

Mohamed Z. is this specific company's solitary director, who was assigned this position in 2008 in January. That business had been directed by Caroline M. up until 13 years ago.

  • Previous company's names
  • Juvea Medical Limited 2016-04-25
  • London Medical Aesthetic Centre Limited 2008-01-15

Financial data based on annual reports

Company staff

Mohamed Z.

Role: Director

Appointed: 15 January 2008

Latest update: 25 February 2024

People with significant control

The companies that control this firm are as follows: Uk Investment Portfolio Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Borehamwood at Elstree Gate, Elstree Way, WD6 1JD, Hertfordshire and was registered as a PSC under the registration number 08543192.

Uk Investment Portfolio Holdings Ltd
Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08543192
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 24 March 2024
Account last made up date 24 June 2022
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 28 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 June 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA. Change occurred on Wednesday 19th July 2023. Company's previous address: 15-23 Greenhill Crescent Watford WD18 8PH England. (AD01)
filed on: 19th, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Rex Buildings Alderley Road

Post code:

SK9 1HY

City / Town:

Wilmslow

HQ address,
2016

Address:

Rex Buildings Alderley Road

Post code:

SK9 1HY

City / Town:

Wilmslow

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
16
Company Age

Closest Companies - by postcode