General information

Name:

Physidia Uk Limited

Office Address:

8th Floor South 11 Old Jewry EC2R 8DU London

Number: 11024909

Incorporation date: 2017-10-20

Dissolution date: 2023-06-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Physidia Uk was created on Fri, 20th Oct 2017 as a private limited company. This business headquarters was registered in London on 8th Floor South, 11 Old Jewry. This place postal code is EC2R 8DU. The reg. no. for Physidia Uk Ltd was 11024909. Physidia Uk Ltd had been in business for 6 years up until Tue, 20th Jun 2023.

Regarding to this specific firm, a number of director's responsibilities had been performed by Didier C. and Steve H.. Out of these two executives, Steve H. had supervised the firm for the longest time, having been a vital part of officers' team for 6 years.

The companies with significant control over the firm were: Flexa Ip owned 1/2 or less of company shares. This company could have been reached in Lyon at 6 Rue Du Palais De Justice. Copernic owned 1/2 or less of company shares. This company could have been reached in Gourgaud at 15 Avenue.

Financial data based on annual reports

Company staff

Didier C.

Role: Director

Appointed: 23 December 2019

Latest update: 27 March 2023

Role: Corporate Secretary

Appointed: 20 October 2017

Latest update: 27 March 2023

Steve H.

Role: Director

Appointed: 20 October 2017

Latest update: 27 March 2023

People with significant control

Flexa Ip
Address: Flexa Ip 6 Rue Du Palais De Justice, Lyon, France
Legal authority The Law Of January 3, 1994 (Sections L. 227-1 To L. 227-20 And L.244-1 To L. 244-4 Of The Commercial Code)
Legal form Private
Notified on 20 October 2017
Nature of control:
1/2 or less of shares
Copernic
Address: Copernic 15 Avenue, Gourgaud, France
Legal authority The Law Of January 3, 1994 (Sections L. 227-1 To L. 227-20 And L.244-1 To L. 244-4 Of The Commercial Code)
Legal form Private
Notified on 20 October 2017
Nature of control:
1/2 or less of shares
Michel H.
Notified on 20 October 2017
Ceased on 18 February 2021
Nature of control:
1/2 or less of shares
Nicolas P.
Notified on 20 October 2017
Ceased on 12 February 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 November 2023
Confirmation statement last made up date 19 October 2022
Annual Accounts
Start Date For Period Covered By Report 20 October 2017
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
5
Company Age

Similar companies nearby

Closest companies