Advanced company searchLink opens in new window

TAC (MEDICAL SERVICES) UK LIMITED

Company number 09635180

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 AUD Auditor's resignation
25 Oct 2023 AA01 Previous accounting period extended from 30 June 2023 to 30 September 2023
12 Oct 2023 CERTNM Company name changed international sos (medical services) uk LIMITED\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
18 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
20 Jun 2023 TM01 Termination of appointment of Saskia Koske as a director on 19 June 2023
02 May 2023 RP04AP01 Second filing for the appointment of Steven Scott as a director
27 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2023 MA Memorandum and Articles of Association
27 Apr 2023 SH08 Change of share class name or designation
26 Apr 2023 SH10 Particulars of variation of rights attached to shares
20 Apr 2023 PSC02 Notification of Tac Healthcare Limited as a person with significant control on 13 April 2023
20 Apr 2023 AA Full accounts made up to 30 June 2022
19 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 19 April 2023
19 Apr 2023 TM01 Termination of appointment of Laurent Sabourin as a director on 13 April 2023
19 Apr 2023 TM01 Termination of appointment of Michael Richardson Gardner as a director on 13 April 2023
19 Apr 2023 AP01 Appointment of Stephen Scott as a director on 13 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 02/05/2023
19 Apr 2023 AP01 Appointment of Mr Sean Paul Farnell as a director on 13 April 2023
19 Apr 2023 AP01 Appointment of Mr Philip John Webb as a director on 13 April 2023
19 Apr 2023 AD01 Registered office address changed from C/O International Sos Assistance Uk Limited Chiswick Park, Building 4 566 Chiswick High Road London W4 5YE United Kingdom to Beechwood Hall Kingsmead Road High Wycombe HP11 1JL on 19 April 2023
08 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 21 July 2021
01 Feb 2023 PSC08 Notification of a person with significant control statement
01 Feb 2023 PSC07 Cessation of Blue Cross Travel Services B.V. as a person with significant control on 6 April 2016
02 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
22 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 14/07/2022
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 9,864,001