Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
National Mri Scan Limited
National Mri Scan Limited is an active company incorporated on 16 March 2017 with the registered office located in London, Greater London. National Mri Scan Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10674268
Private limited company
Age
8 years
Incorporated
16 March 2017
Size
Unreported
Confirmation
Submitted
Dated
15 March 2025
(7 months ago)
Next confirmation dated
15 March 2026
Due by
29 March 2026
(4 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Was due on
30 September 2025
(1 month ago)
Learn more about National Mri Scan Limited
Contact
Update Details
Address
8th Floor 180 Strand 2 Arundel Street
London
WC2R 3DA
United Kingdom
Address changed on
18 Mar 2024
(1 year 7 months ago)
Previous address was
19 the Department Store Studios Bellefields Road London SW9 9UH England
Companies in WC2R 3DA
Telephone
03334440772
Email
Unreported
Website
Nationalmriscan.com
See All Contacts
People
Officers
6
Shareholders
80
Controllers (PSC)
1
Mark Jasper Nissim
Director • Osteopath • British • Lives in England • Born in Nov 1965
Mr Reinhard Meier
Director • Investor • German • Lives in Germany • Born in May 1978
Oliver James Frederick Knight
Director • Coo • British • Lives in United States • Born in Apr 1996
Kevin Allan McGovern
Director • Chartered Accountant, Company Director • British • Lives in UK • Born in Sep 1972
Charles Thomas Bullock
Director • British • Lives in England • Born in Feb 1996
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wave Partners Limited
Kevin Allan McGovern is a mutual person.
Active
Newark Osteopathic Clinic Limited
Mark Jasper Nissim is a mutual person.
Active
Jaaljo Limited
Mark Jasper Nissim is a mutual person.
Active
Scan.Com Radiology UK Limited
Charles Thomas Bullock is a mutual person.
Active
The Close Film Sale And Leaseback (2004/5) LLP
Kevin Allan McGovern is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£6.37M
Increased by £5.88M (+1205%)
Turnover
Unreported
Same as previous period
Employees
32
Increased by 12 (+60%)
Total Assets
£41.5M
Increased by £39.69M (+2202%)
Total Liabilities
-£21.62M
Increased by £17.56M (+432%)
Net Assets
£19.88M
Increased by £22.14M (-980%)
Debt Ratio (%)
52%
Decreased by 173.27% (-77%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Mr Oliver James Frederick Knight Details Changed
1 Year 3 Months Ago on 1 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 18 Mar 2024
Mr Oliver James Frederick Knight Details Changed
1 Year 8 Months Ago on 4 Mar 2024
Mr Charles Thomas Bullock Details Changed
1 Year 8 Months Ago on 4 Mar 2024
Mr Kevin Allan Mcgovern Appointed
1 Year 8 Months Ago on 1 Mar 2024
Stephen Peter Hampson Resigned
1 Year 10 Months Ago on 21 Dec 2023
Mr Oliver James Frederick Knight Details Changed
2 Years 6 Months Ago on 23 Apr 2023
Get Alerts
Get Credit Report
Discover National Mri Scan Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 2 Jul 2025
Resolutions
Submitted on 2 Jul 2025
Confirmation statement made on 15 March 2025 with updates
Submitted on 22 Apr 2025
Director's details changed for Mr Oliver James Frederick Knight on 1 August 2024
Submitted on 22 Apr 2025
Second filing of a statement of capital following an allotment of shares on 14 August 2024
Submitted on 11 Apr 2025
Statement of capital following an allotment of shares on 14 November 2024
Submitted on 11 Apr 2025
Second filing of a statement of capital following an allotment of shares on 28 June 2024
Submitted on 11 Apr 2025
Statement of capital following an allotment of shares on 4 December 2024
Submitted on 11 Apr 2025
Statement of capital following an allotment of shares on 30 October 2024
Submitted on 11 Apr 2025
Statement of capital following an allotment of shares on 20 September 2024
Submitted on 10 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs