ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Medaccess Guarantee Ltd

Medaccess Guarantee Ltd is an active company incorporated on 23 November 2017 with the registered office located in London, Greater London. Medaccess Guarantee Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11080032
Private limited company
Age
8 years
Incorporated 23 November 2017
Size
Unreported
Confirmation
Submitted
Dated 14 November 2025 (24 days ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Thomas House
84 Eccleston Square
London
SW1V 1PX
England
Address changed on 30 Sep 2022 (3 years ago)
Previous address was 25 Wilton Road London SW1V 1LW England
Telephone
Unreported
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1960
Director • British • Lives in England • Born in Jul 1950
Director • British • Lives in UK • Born in Jul 1962
Director • Doctor • British,south African • Lives in South Africa • Born in Nov 1953
Director • British,american • Lives in UK • Born in Apr 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Better Society Capital Limited
Dr Alison Margaret Evans is a mutual person.
Active
Paradisum Ventures Limited
Cyrus Ardalan is a mutual person.
Active
Cambridge Pledge Limited
Antony David Ross is a mutual person.
Active
TVS Industrial & Logistics Parks Private Limited
Ilaria Benucci is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.5M
Decreased by £3.36M (-69%)
Turnover
Unreported
Same as previous period
Employees
33
Increased by 11 (+50%)
Total Assets
£204.68M
Increased by £31.99M (+19%)
Total Liabilities
-£65.31M
Increased by £30.18M (+86%)
Net Assets
£139.38M
Increased by £1.82M (+1%)
Debt Ratio (%)
32%
Increased by 11.56% (+57%)
Latest Activity
Confirmation Submitted
24 Days Ago on 14 Nov 2025
Full Accounts Submitted
5 Months Ago on 24 Jun 2025
Ms Ilaria Benucci Appointed
9 Months Ago on 19 Feb 2025
Mr Nikhil Kaviraj Chulani Appointed
11 Months Ago on 1 Jan 2025
Mr Stephen Paul Priestley Appointed
11 Months Ago on 1 Jan 2025
Holger Walter Rothenbusch Resigned
11 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year Ago on 22 Nov 2024
Ms Angela Nyambura Gichaga Appointed
1 Year 1 Month Ago on 1 Nov 2024
Egbe Osifo-Dawodu Resigned
1 Year 2 Months Ago on 17 Sep 2024
Wilhelmus Verhoofstad Resigned
1 Year 2 Months Ago on 17 Sep 2024
Get Credit Report
Discover Medaccess Guarantee Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 November 2025 with no updates
Submitted on 14 Nov 2025
Second filing for the appointment of Mr Antony David Ross as a director
Submitted on 22 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 24 Jun 2025
Memorandum and Articles of Association
Submitted on 3 Mar 2025
Resolutions
Submitted on 3 Mar 2025
Appointment of Ms Ilaria Benucci as a director on 19 February 2025
Submitted on 24 Feb 2025
Appointment of Mr Nikhil Kaviraj Chulani as a director on 1 January 2025
Submitted on 3 Jan 2025
Termination of appointment of Holger Walter Rothenbusch as a director on 31 December 2024
Submitted on 1 Jan 2025
Appointment of Mr Stephen Paul Priestley as a director on 1 January 2025
Submitted on 1 Jan 2025
Confirmation statement made on 22 November 2024 with updates
Submitted on 22 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year