Company NameUnomedical Limited
DirectorsFiona Victoria Ryder and Robyn Victoria Alexandra Butler-Mason
Company StatusActive
Company Number00976940
CategoryPrivate Limited Company
Incorporation Date13 April 1970(53 years, 12 months ago)
Previous Names6

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Fiona Victoria Ryder
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(51 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameRobyn Victoria Alexandra Butler-Mason
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(51 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGdc Building First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Secretary NameMiss Grace McCalla
StatusCurrent
Appointed28 November 2022(52 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressGdc Building First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMalcolm Stanley Manning
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(21 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Stone Delf
Sheffield
South Yorkshire
S10 3QX
Director NameMr Remy Rikardt Cramer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed25 August 1991(21 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 07 April 2003)
RoleCompany Director
Correspondence AddressNaerum Gadekaer 15
2850 Naerum
Denmark
Secretary NameChristopher Richard Jackson
NationalityBritish
StatusResigned
Appointed25 August 1991(21 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address49 Mason Road
Redditch
Worcestershire
B97 5DT
Director NameKim Andersen
Date of BirthApril 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed15 September 1992(22 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 September 2008)
RoleChartered Accountant
Correspondence AddressKettebakken 10
Skodsborg
2942
Denmark
Director NameFlemming Robert Jacobs
Date of BirthOctober 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed25 February 1994(23 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 December 1994)
RoleCompany Director
Correspondence Address4 Clarendon Place
London
W2 2NP
Director NameChristopher Richard Jackson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(29 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 February 2000)
RoleChartered Secretary
Correspondence Address49 Mason Road
Redditch
Worcestershire
B97 5DT
Director NameHenrik Sven Sorensen
Date of BirthApril 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed26 January 2000(29 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 July 2000)
RoleGeneral Manager
Correspondence Address88 Lea Green Lane
Wythall
Birmingham
West Midlands
B47 6HN
Secretary NameKim Andersen
NationalityDanish
StatusResigned
Appointed14 April 2000(30 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressKettebakken 10
Skodsborg
2942
Denmark
Director NameDavid William Wade
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(30 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 2001)
RoleGeneral Manager
Correspondence AddressLychgate House
Kings Coughton
Alcester
Warwickshire
B49 5QF
Secretary NameNeil Anthony Staite
NationalityBritish
StatusResigned
Appointed31 July 2000(30 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 March 2012)
RoleCompany Director
Correspondence AddressOak Tree Cottage
New Road Castlemorton
Malvern
Worcs
WR13 6BT
Director NameMr Henrik Brandt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed07 April 2003(33 years after company formation)
Appointment Duration5 years, 5 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressBukkeballevej 34
Rungsted Kyst
2960
Denmark
Director NameAndrew John Thelwell
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(38 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHarrington House Milton Road
Ickenham
Middlesex
UB10 8PU
Director NameChristopher Brian Edwards
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(38 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrington House Milton Road
Ickenham
Middlesex
UB10 8PU
Director NameMs Sarah Jane Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(39 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NU
Wales
Director NameMr Stephen Hedley Cottrill
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(39 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NU
Wales
Director NameRobert Heginbotham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(41 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2015)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameDr Michael James Lydon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(41 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2012)
RoleChief Scientific Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Richard John Barratt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(43 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr John Cannon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2014(44 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 March 2015)
RoleFinance Officer
Country of ResidenceUnited States
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Simon James Whitfield
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(44 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2020)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameAlan Robert Richardson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(45 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 September 2018)
RoleVice President, Operational Performance
Country of ResidenceUnited Kingdom
Correspondence AddressGdc Building First Avenue Deeside Industrial Park
Deeside
Flintshire
England And Wales
CH5 2NU
Wales
Director NameFrank Gehres
Date of BirthMay 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed13 January 2016(45 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2017)
RoleVp & German Manager Dach/Uki, Managing Director
Country of ResidenceGermany
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Christopher John Sedwell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(47 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMs Clare Jane Bates
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(48 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
Secretary NameClare Jane Bates
StatusResigned
Appointed28 May 2019(49 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Director NameMr Jason Conrad Brown
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(50 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc Building First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMrs Susan Marsden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(51 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 March 2022)
RoleDeputy Company Secretary Fcis
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Secretary NameSusan Marsden
StatusResigned
Appointed16 April 2021(51 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleCompany Director
Correspondence AddressGdc Building First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameFathima Suzhanna Hameed-Burke
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(51 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 March 2022)
RoleSenior Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc Building First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameJames Edward Spencer Kerton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2021(51 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2012(41 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 August 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed20 August 2018(48 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 May 2019)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Contact

Websiteunomedical.com

Location

Registered AddressGdc Building First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Shareholders

13m at £1Unomedical Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,103,000
Gross Profit£5,233,000
Net Worth£9,670,000
Cash£1,916,000
Current Liabilities£4,991,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

31 October 2016Delivered on: 11 November 2016
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The intellectual property specified in the instrument including trademark no. 1935642 registered in the united kingdom. For more details, please refer to the instrument.
Outstanding
7 September 2015Delivered on: 9 September 2015
Persons entitled: Jp Morgan Chase Bank Na

Classification: A registered charge
Particulars: Unilect trade mark no 79023051 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
31 October 2016Delivered on: 11 November 2016
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The intellectual property specified in the instrument including patent no. D616994 (biomedical electrode).. For more details, please refer to the instrument.
Outstanding
26 September 2011Delivered on: 14 October 2011
Persons entitled: Jp Morgan Chase Bank N.A.

Classification: Intellectual property security agreement
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in all intellectual property all books and recores pertaining to the intellectual property. Unomedical limited D555,788 29/237,304 device for fixating a tube relative to a skin surface part of a patient or person. Unomedical limited D558,464 29/282,522 biomedical electrode for attachment to skin. Unomedical limited D586,464 29/282,522 epidural catheter fixation device (for further details of intellectual property charged please refer to the form MG01) see image for full details.
Part Satisfied
22 December 2010Delivered on: 7 January 2011
Persons entitled: Jpmorgan Chase Bank, N.A. as Security Agent for the Benefit of the First Lien Secured Parties

Classification: Fixed and floating security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Part Satisfied
27 February 2009Delivered on: 6 March 2009
Satisfied on: 3 February 2011
Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties

Classification: Assignment of bank account
Secured details: All monies due or to become due from the company or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future right title and interest in each assigned account being; account no. 40004201 iban no. GB76CHAS60924240004201 and account no. 40004202 iban no. GB49CHAS60924240004202. See image for full details.
Fully Satisfied
4 March 2009Delivered on: 6 March 2009
Satisfied on: 22 January 2011
Persons entitled: J.P.Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties

Classification: Assignment of bank account
Secured details: All monies due or to become due from the company or any obligor to ant secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future right, title and interest in each assigned account- a/no- 40004203. iban number- GB22CHAS60924240004203 see image for full details.
Fully Satisfied
28 October 2008Delivered on: 11 November 2008
Satisfied on: 3 February 2011
Persons entitled: J.P.Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company or an obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H unit 3 brunel way stroudwater business park stonehouse glos t/no GR170198/GR160449,f/h unit 4 brunel way stroudwater business park stonehouse glos t/no GR164981 first fixed charge all its present and future insurances and all related proceeds,claims of any kind,returns of premium and other benefits see image for full details.
Fully Satisfied
2 September 2008Delivered on: 9 September 2008
Satisfied on: 22 January 2011
Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties

Classification: Fixed & floating security document
Secured details: All monies due or to become due from a chargor or an obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
6 March 2003Delivered on: 21 March 2003
Satisfied on: 13 September 2008
Persons entitled: Nordea Bank Danmark a/S

Classification: Deed of debenture
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee as security agent and trustee for itself and the other beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 July 2023Register(s) moved to registered office address Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU (1 page)
8 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
5 December 2022Appointment of Miss Grace Mccalla as a secretary on 28 November 2022 (2 pages)
28 November 2022Termination of appointment of Susan Marsden as a secretary on 11 November 2022 (1 page)
16 August 2022Full accounts made up to 31 December 2021 (26 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
5 April 2022Appointment of Robyn Victoria Alexandra Butler-Mason as a director on 28 March 2022 (2 pages)
5 April 2022Termination of appointment of Susan Marsden as a director on 28 March 2022 (1 page)
28 March 2022Appointment of Mrs. Fiona Victoria Ryder as a director on 21 March 2022 (2 pages)
28 March 2022Termination of appointment of Fathima Suzhanna Hameed-Burke as a director on 21 March 2022 (1 page)
21 January 2022Termination of appointment of James Edward Spencer Kerton as a director on 14 January 2022 (1 page)
9 December 2021Full accounts made up to 31 December 2020 (27 pages)
9 July 2021Appointment of James Edward Spencer Kerton as a director on 29 June 2021 (2 pages)
15 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
11 May 2021Termination of appointment of Jason Conrad Brown as a director on 30 April 2021 (1 page)
11 May 2021Appointment of Fathima Suzhanna Hameed-Burke as a director on 30 April 2021 (2 pages)
4 May 2021Appointment of Mrs Susan Marsden as a director on 16 April 2021 (2 pages)
27 April 2021Termination of appointment of Clare Jane Bates as a director on 16 April 2021 (1 page)
27 April 2021Appointment of Susan Marsden as a secretary on 16 April 2021 (2 pages)
26 April 2021Termination of appointment of Clare Jane Bates as a secretary on 16 April 2021 (1 page)
11 March 2021Appointment of Mr Jason Conrad Brown as a director on 26 February 2021 (2 pages)
10 March 2021Termination of appointment of Christopher John Sedwell as a director on 26 February 2021 (1 page)
10 February 2021Director's details changed for Mr Christopher John Sedwell on 29 January 2021 (2 pages)
7 January 2021Full accounts made up to 31 December 2019 (24 pages)
16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
5 June 2020Register inspection address has been changed from 3 Forbury Road Reading RG1 3JH England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page)
4 June 2020Register(s) moved to registered inspection location 3 Forbury Road Reading RG1 3JH (1 page)
5 May 2020Termination of appointment of Simon James Whitfield as a director on 30 April 2020 (1 page)
12 November 2019Satisfaction of charge 7 in full (2 pages)
29 October 2019Satisfaction of charge 009769400009 in full (1 page)
29 October 2019Satisfaction of charge 009769400010 in full (1 page)
5 October 2019Full accounts made up to 31 December 2018 (25 pages)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
20 June 2019Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Road Reading RG1 3JH (1 page)
11 June 2019Appointment of Clare Jane Bates as a secretary on 28 May 2019 (2 pages)
5 June 2019Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 (1 page)
13 February 2019Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page)
1 October 2018Termination of appointment of Alan Robert Richardson as a director on 24 September 2018 (1 page)
1 October 2018Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages)
1 October 2018Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page)
23 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
23 August 2018Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
23 August 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
23 August 2018Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page)
14 June 2018Full accounts made up to 31 December 2017 (27 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 June 2018Director's details changed for Alan Robert Richardson on 30 April 2017 (2 pages)
2 October 2017Termination of appointment of Richard John Barratt as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Richard John Barratt as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Frank Gehres as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Frank Gehres as a director on 29 September 2017 (1 page)
27 September 2017Appointment of Mr Christopher John Sedwell as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Christopher John Sedwell as a director on 27 September 2017 (2 pages)
27 July 2017Full accounts made up to 31 December 2016 (26 pages)
27 July 2017Full accounts made up to 31 December 2016 (26 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 December 2016Satisfaction of charge 009769400008 in full (4 pages)
20 December 2016Satisfaction of charge 009769400008 in full (4 pages)
20 December 2016Satisfaction of charge 6 in full (4 pages)
20 December 2016Satisfaction of charge 6 in full (4 pages)
25 November 2016Accounts made up to 25 November 2016 (1 page)
25 November 2016Accounts made up to 25 November 2016 (1 page)
11 November 2016Registration of charge 009769400009, created on 31 October 2016 (92 pages)
11 November 2016Registration of charge 009769400010, created on 31 October 2016 (40 pages)
11 November 2016Registration of charge 009769400010, created on 31 October 2016 (40 pages)
11 November 2016Registration of charge 009769400009, created on 31 October 2016 (92 pages)
9 August 2016Full accounts made up to 31 December 2015 (26 pages)
9 August 2016Full accounts made up to 31 December 2015 (26 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 13,000,001
(9 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 13,000,001
(9 pages)
11 April 2016Director's details changed for Frank Gehres on 1 April 2016 (2 pages)
11 April 2016Director's details changed for Frank Gehres on 1 April 2016 (2 pages)
29 February 2016Director's details changed for Mr Simon James Whitfield on 27 March 2015 (2 pages)
29 February 2016Director's details changed for Mr Simon James Whitfield on 27 March 2015 (2 pages)
18 January 2016Appointment of Frank Gehres as a director on 13 January 2016 (2 pages)
18 January 2016Appointment of Frank Gehres as a director on 13 January 2016 (2 pages)
18 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 13,000,001
(8 pages)
18 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 13,000,001
(8 pages)
10 September 2015Appointment of Alan Robert Richardson as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Alan Robert Richardson as a director on 1 September 2015 (2 pages)
9 September 2015Registration of charge 009769400008, created on 7 September 2015 (60 pages)
9 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
9 September 2015Registration of charge 009769400008, created on 7 September 2015 (60 pages)
9 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
21 August 2015Full accounts made up to 31 December 2014 (24 pages)
21 August 2015Full accounts made up to 31 December 2014 (24 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
30 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 April 2015Appointment of Mr Simon James Whitfield as a director on 27 March 2015 (2 pages)
20 April 2015Appointment of Mr Simon James Whitfield as a director on 27 March 2015 (2 pages)
7 April 2015Termination of appointment of John Cannon as a director on 23 March 2015 (1 page)
7 April 2015Termination of appointment of John Cannon as a director on 23 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
23 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
23 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
30 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
30 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
19 September 2014Director's details changed for Mr John Cannon on 25 August 2014 (2 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 13,000,001
(8 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 13,000,001
(8 pages)
19 September 2014Director's details changed for Mr John Cannon on 25 August 2014 (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (24 pages)
21 July 2014Full accounts made up to 31 December 2013 (24 pages)
2 June 2014Appointment of Mr John Cannon as a director (2 pages)
2 June 2014Appointment of Mr John Cannon as a director (2 pages)
30 May 2014Termination of appointment of Timothy Winston as a director (1 page)
30 May 2014Termination of appointment of Timothy Winston as a director (1 page)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Richard Barratt on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Richard Barratt on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Richard Barratt on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (25 pages)
2 October 2013Full accounts made up to 31 December 2012 (25 pages)
20 September 2013Appointment of Mr Timothy Michael Winston as a director (2 pages)
20 September 2013Appointment of Richard Barratt as a director (2 pages)
20 September 2013Appointment of Mr Timothy Michael Winston as a director (2 pages)
20 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 13,000,001
(9 pages)
20 September 2013Appointment of Richard Barratt as a director (2 pages)
20 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 13,000,001
(9 pages)
29 August 2013Register inspection address has been changed (1 page)
29 August 2013Register inspection address has been changed (1 page)
29 August 2013Register(s) moved to registered inspection location (1 page)
29 August 2013Register(s) moved to registered inspection location (1 page)
17 June 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
17 June 2013Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages)
17 June 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
17 June 2013Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages)
4 October 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 13,000,001
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 13,000,001
(3 pages)
4 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
4 October 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 13,000,001
(3 pages)
4 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
13 September 2012Termination of appointment of Christopher Edwards as a director (1 page)
13 September 2012Termination of appointment of Michael Lydon as a director (1 page)
13 September 2012Termination of appointment of Michael Lydon as a director (1 page)
13 September 2012Termination of appointment of Christopher Edwards as a director (1 page)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (13 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (13 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages)
16 May 2012Full accounts made up to 31 December 2011 (26 pages)
16 May 2012Full accounts made up to 31 December 2011 (26 pages)
3 May 2012Appointment of Michael James Lydon as a director (3 pages)
3 May 2012Appointment of Robert Heginbotham as a director (3 pages)
3 May 2012Appointment of Robert Heginbotham as a director (3 pages)
3 May 2012Appointment of Michael James Lydon as a director (3 pages)
17 April 2012Termination of appointment of Neil Staite as a secretary (2 pages)
17 April 2012Appointment of Slc Registrars Limited as a secretary (3 pages)
17 April 2012Termination of appointment of Neil Staite as a secretary (2 pages)
17 April 2012Appointment of Slc Registrars Limited as a secretary (3 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 7 (15 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 7 (15 pages)
26 September 2011Full accounts made up to 31 December 2010 (25 pages)
26 September 2011Full accounts made up to 31 December 2010 (25 pages)
1 September 2011Registered office address changed from Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 1 September 2011 (1 page)
1 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
1 September 2011Registered office address changed from Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 1 September 2011 (1 page)
17 August 2011Registered office address changed from First Floor West Wing Unit 3 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from First Floor West Wing Unit 3 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 17 August 2011 (2 pages)
19 May 2011Termination of appointment of Andrew Thelwell as a director (1 page)
19 May 2011Termination of appointment of Andrew Thelwell as a director (1 page)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 6 (24 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 6 (24 pages)
14 December 2010Full accounts made up to 31 December 2009 (24 pages)
14 December 2010Full accounts made up to 31 December 2009 (24 pages)
20 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
30 March 2010Appointment of Sarah Jane Taylor as a director (3 pages)
30 March 2010Appointment of Sarah Jane Taylor as a director (3 pages)
25 March 2010Appointment of Stephen Hedley Cottrill as a director (3 pages)
25 March 2010Appointment of Stephen Hedley Cottrill as a director (3 pages)
31 October 2009Full accounts made up to 31 December 2008 (25 pages)
31 October 2009Full accounts made up to 31 December 2008 (25 pages)
4 September 2009Return made up to 25/08/09; full list of members (3 pages)
4 September 2009Return made up to 25/08/09; full list of members (3 pages)
7 April 2009Registered office changed on 07/04/2009 from 23-27 thornhill road north moons moat redditch worcestershire B98 9NL (1 page)
7 April 2009Registered office changed on 07/04/2009 from 23-27 thornhill road north moons moat redditch worcestershire B98 9NL (1 page)
7 April 2009Registered office changed on 07/04/2009 from first floor, west wing unit 3, brooklands moons moat drive redditch worcestershire B98 9DW (1 page)
7 April 2009Registered office changed on 07/04/2009 from first floor, west wing unit 3, brooklands moons moat drive redditch worcestershire B98 9DW (1 page)
6 March 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
24 November 2008Director's change of particulars / andrew thelwell / 29/10/2008 (1 page)
24 November 2008Director's change of particulars / andrew thelwell / 29/10/2008 (1 page)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
3 November 2008Resolutions
  • RES13 ‐ Provide any further security 28/10/2008
(11 pages)
3 November 2008Resolutions
  • RES13 ‐ Provide any further security 28/10/2008
(11 pages)
27 October 2008Director appointed christopher brian edwards (3 pages)
27 October 2008Director appointed christopher brian edwards (3 pages)
2 October 2008Director appointed andrew john thelwell (2 pages)
2 October 2008Appointment terminated director henrik brandt (1 page)
2 October 2008Appointment terminated director kim andersen (1 page)
2 October 2008Appointment terminated director henrik brandt (1 page)
2 October 2008Appointment terminated director kim andersen (1 page)
2 October 2008Director appointed andrew john thelwell (2 pages)
26 September 2008Registered office changed on 26/09/2008 from thornhill road north moons moat redditch worcestershire. B98 9N1 (1 page)
26 September 2008Registered office changed on 26/09/2008 from thornhill road north moons moat redditch worcestershire. B98 9N1 (1 page)
26 September 2008Return made up to 25/08/08; full list of members (3 pages)
26 September 2008Return made up to 25/08/08; full list of members (3 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 September 2008Resolutions
  • RES13 ‐ Facilities agreements & guarantee 02/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 September 2008Resolutions
  • RES13 ‐ Facilities agreements & guarantee 02/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
11 July 2008Full accounts made up to 31 December 2007 (24 pages)
11 July 2008Full accounts made up to 31 December 2007 (24 pages)
25 September 2007Return made up to 25/08/07; no change of members (7 pages)
25 September 2007Return made up to 25/08/07; no change of members (7 pages)
21 August 2007Full accounts made up to 31 December 2006 (24 pages)
21 August 2007Full accounts made up to 31 December 2006 (24 pages)
29 November 2006Full accounts made up to 31 December 2005 (23 pages)
29 November 2006Full accounts made up to 31 December 2005 (23 pages)
25 September 2006Return made up to 25/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2006Return made up to 25/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 September 2005Return made up to 25/08/05; full list of members (7 pages)
22 September 2005Return made up to 25/08/05; full list of members (7 pages)
22 July 2005Full accounts made up to 31 December 2004 (22 pages)
22 July 2005Full accounts made up to 31 December 2004 (22 pages)
14 September 2004Return made up to 25/08/04; full list of members (7 pages)
14 September 2004Return made up to 25/08/04; full list of members (7 pages)
21 May 2004Full accounts made up to 31 December 2003 (22 pages)
21 May 2004Full accounts made up to 31 December 2003 (22 pages)
2 October 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 May 2003Company name changed maersk medical LIMITED\certificate issued on 09/05/03 (3 pages)
9 May 2003Company name changed maersk medical LIMITED\certificate issued on 09/05/03 (3 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
18 April 2003Full accounts made up to 31 December 2002 (18 pages)
18 April 2003Full accounts made up to 31 December 2002 (18 pages)
21 March 2003Particulars of mortgage/charge (9 pages)
21 March 2003Particulars of mortgage/charge (9 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 September 2002Return made up to 25/08/02; full list of members (7 pages)
12 September 2002Return made up to 25/08/02; full list of members (7 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
6 June 2002Full accounts made up to 31 December 2001 (18 pages)
6 June 2002Full accounts made up to 31 December 2001 (18 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
21 September 2001Return made up to 25/08/01; full list of members (7 pages)
21 September 2001Return made up to 25/08/01; full list of members (7 pages)
27 April 2001Full accounts made up to 31 December 2000 (16 pages)
27 April 2001Full accounts made up to 31 December 2000 (16 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
15 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 November 2000Ad 16/10/00--------- £ si 9000000@1=9000000 £ ic 4000000/13000000 (2 pages)
15 November 2000Ad 16/10/00--------- £ si 9000000@1=9000000 £ ic 4000000/13000000 (2 pages)
15 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
15 November 2000£ nc 4000000/13000000 16/10/00 (2 pages)
15 November 2000£ nc 4000000/13000000 16/10/00 (2 pages)
15 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 August 2000Return made up to 25/08/00; full list of members (7 pages)
30 August 2000Return made up to 25/08/00; full list of members (7 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
4 July 2000Full accounts made up to 31 December 1999 (13 pages)
4 July 2000Full accounts made up to 31 December 1999 (13 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Ad 01/01/00--------- £ si 3000000@1=3000000 £ ic 1000000/4000000 (2 pages)
19 April 2000Statement of affairs (10 pages)
19 April 2000Statement of affairs (10 pages)
19 April 2000Ad 01/01/00--------- £ si 3000000@1=3000000 £ ic 1000000/4000000 (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
13 January 2000£ nc 1000000/4000000 01/01/00 (1 page)
13 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 January 2000£ nc 1000000/4000000 01/01/00 (1 page)
13 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 January 2000Company name changed maersk medical developments limi ted\certificate issued on 04/01/00 (2 pages)
4 January 2000Company name changed maersk medical developments limi ted\certificate issued on 04/01/00 (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
10 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
10 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
7 September 1999Full accounts made up to 31 December 1998 (13 pages)
7 September 1999Full accounts made up to 31 December 1998 (13 pages)
7 September 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
10 September 1998Return made up to 25/08/98; no change of members (4 pages)
10 September 1998Full accounts made up to 31 December 1997 (12 pages)
10 September 1998Return made up to 25/08/98; no change of members (4 pages)
10 September 1998Full accounts made up to 31 December 1997 (12 pages)
5 September 1997Return made up to 25/08/97; no change of members (4 pages)
5 September 1997Full accounts made up to 31 December 1996 (14 pages)
5 September 1997Full accounts made up to 31 December 1996 (14 pages)
5 September 1997Return made up to 25/08/97; no change of members (4 pages)
23 September 1996Full accounts made up to 31 December 1995 (15 pages)
23 September 1996Return made up to 25/08/96; full list of members (6 pages)
23 September 1996Return made up to 25/08/96; full list of members (6 pages)
23 September 1996Full accounts made up to 31 December 1995 (15 pages)
28 June 1996Director's particulars changed (1 page)
28 June 1996Director's particulars changed (1 page)
16 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 January 1996Company name changed pharma-plast developments limite d\certificate issued on 09/01/96 (2 pages)
10 January 1996Company name changed pharma-plast developments limite d\certificate issued on 09/01/96 (2 pages)
20 October 1995Ad 06/10/95--------- £ si 200000@1=200000 £ ic 800000/1000000 (2 pages)
20 October 1995Ad 06/10/95--------- £ si 200000@1=200000 £ ic 800000/1000000 (2 pages)
14 September 1995Full accounts made up to 31 December 1994 (11 pages)
14 September 1995Return made up to 25/08/95; full list of members (6 pages)
14 September 1995Return made up to 25/08/95; full list of members (6 pages)
14 September 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
2 December 1994Ad 21/11/94--------- £ si 100000@1=100000 £ ic 800000/900000 (2 pages)
2 December 1994Ad 21/11/94--------- £ si 100000@1=100000 £ ic 800000/900000 (2 pages)
28 November 1994Ad 21/11/94--------- £ si 100000@1=100000 £ ic 700000/800000 (2 pages)
28 November 1994Ad 21/11/94--------- £ si 100000@1=100000 £ ic 700000/800000 (2 pages)
30 September 1994Ad 21/09/94--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages)
30 September 1994Ad 21/09/94--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages)
10 March 1994Ad 25/02/94--------- £ si 99990@1=99990 £ ic 200010/300000 (2 pages)
10 March 1994Ad 25/02/94--------- £ si 99990@1=99990 £ ic 200010/300000 (2 pages)
9 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 March 1994£ nc 500000/1000000 25/02/94 (1 page)
9 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 March 1994£ nc 500000/1000000 25/02/94 (1 page)
27 September 1993Return made up to 25/08/93; full list of members
  • 363(287) ‐ Registered office changed on 27/09/93
(5 pages)
27 September 1993Return made up to 25/08/93; full list of members
  • 363(287) ‐ Registered office changed on 27/09/93
(5 pages)
13 September 1993Ad 31/08/93--------- £ si 100000@1=100000 £ ic 100010/200010 (2 pages)
13 September 1993Ad 31/08/93--------- £ si 100000@1=100000 £ ic 100010/200010 (2 pages)
8 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1993Memorandum and Articles of Association (11 pages)
14 January 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 January 1993Memorandum and Articles of Association (11 pages)
14 January 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 January 1993Ad 21/12/92--------- £ si 100000@1=100000 £ ic 10/100010 (2 pages)
14 January 1993Ad 21/12/92--------- £ si 100000@1=100000 £ ic 10/100010 (2 pages)
9 October 1992Company name changed steriseal beaver LIMITED\certificate issued on 12/10/92 (2 pages)
9 October 1992Company name changed steriseal beaver LIMITED\certificate issued on 12/10/92 (2 pages)
2 October 1992Return made up to 25/08/92; no change of members (4 pages)
2 October 1992Return made up to 25/08/92; no change of members (4 pages)
25 September 1991Return made up to 25/08/91; full list of members (5 pages)
25 September 1991Return made up to 25/08/91; full list of members (5 pages)
5 November 1990Return made up to 28/09/90; full list of members (4 pages)
5 November 1990Return made up to 28/09/90; full list of members (4 pages)
28 September 1989Return made up to 25/08/89; full list of members (4 pages)
28 September 1989Return made up to 25/08/89; full list of members (4 pages)
2 August 1988Return made up to 25/05/88; full list of members (4 pages)
2 August 1988Return made up to 25/05/88; full list of members (4 pages)
16 October 1987Company name changed N.1. medical LIMITED\certificate issued on 19/10/87 (2 pages)
16 October 1987Company name changed N.1. medical LIMITED\certificate issued on 19/10/87 (2 pages)
8 October 1987Return made up to 03/08/87; full list of members (4 pages)
8 October 1987Return made up to 03/08/87; full list of members (4 pages)
25 February 1987Return made up to 12/09/86; full list of members (4 pages)
25 February 1987Return made up to 12/09/86; full list of members (4 pages)
10 January 1987Registered office changed (1 page)
10 January 1987Registered office changed (1 page)
5 August 1982Company name changed\certificate issued on 05/08/82 (2 pages)
5 August 1982Company name changed\certificate issued on 05/08/82 (2 pages)
13 April 1970Incorporation (11 pages)
13 April 1970Incorporation (11 pages)