Active - Proposal to Strike off
Company Information for KCI MEDICAL PRODUCTS (UK) LIMITED
Belmont House, Station Way, Crawley, WEST SUSSEX, RH10 1JA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KCI MEDICAL PRODUCTS (UK) LIMITED | |
Legal Registered Office | |
Belmont House Station Way Crawley WEST SUSSEX RH10 1JA Other companies in RH10 | |
Company Number | 00700656 | |
---|---|---|
Company ID Number | 00700656 | |
Date formed | 1961-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-03-15 03:53:12 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IRWIN MITCHELL SECRETARIES LIMITED |
||
JOHN THOMAS BIBB |
||
JOHN PATRICK PANTHER |
||
CHRISTIAAN JAN OTTO POOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIANO CITO |
Director | ||
MICHAEL EDWARD MATTHEWS |
Director | ||
WILLIAM JOHN DAVID BURNS |
Director | ||
STEPHEN DALE SEIDEL |
Director | ||
DIRK JOACHIM STEINDORF |
Director | ||
ROHIT SHRIKANT KASHYAP |
Director | ||
TIRUNVELVCHI LAKSHMANASWAMY VARADARAJ KUMAR |
Director | ||
ARTHUR ALEJANDRO PEREZ |
Director | ||
MICHAEL HOLVEY |
Director | ||
MICHAEL ANTHONY JOHN HOLVEY |
Company Secretary | ||
STEPHEN DALE SEIDEL |
Director | ||
ANTOINE LESAGE |
Company Secretary | ||
ANTOINE LESAGE |
Director | ||
JORG WILHELM MENTEN |
Director | ||
DENNIS EDWARD NOLL |
Company Secretary | ||
MICK JOYCE |
Director | ||
ANDREW NICHOLAS DRAKE |
Company Secretary | ||
DENNIS EDWARD NOLL |
Director | ||
ANDREW JOHN WHITTAKER |
Director | ||
FRANK DILAZZARO |
Director | ||
JORG WILHELM MENTEN |
Director | ||
KENNETH WILLIAM HUNT |
Director | ||
JAMES LEININGER |
Director | ||
DAVID POLLINGTON |
Director | ||
MICHAEL HOLVEY |
Director | ||
ROBERT WEHRMEYER |
Company Secretary | ||
ROBERT WEHRMEYER |
Director | ||
DAVID POLLINGTON |
Company Secretary | ||
RUDOLPH C AVERSANO |
Director | ||
RICHARD JOHN HOWLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYTOL LIMITED | Company Secretary | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
LCCM AU UK LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2018-01-12 | Active | |
CHESTER CAMPUS PROPERTY LIMITED | Company Secretary | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
UK ACADEMIC HOLDINGS LTD | Company Secretary | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
LAKE FINCO II LIMITED | Company Secretary | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
GUILDFORD CAMPUS PROPERTY LIMITED | Company Secretary | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
LITTLE DREAMZ LTD | Company Secretary | 2017-11-08 | CURRENT | 2017-07-05 | Active | |
BYWELL LTD | Company Secretary | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
AXIA MARKETS PRO LIMITED | Company Secretary | 2017-08-03 | CURRENT | 1994-01-24 | Active | |
QUANTRAN SYSTEMS LIMITED | Company Secretary | 2017-07-31 | CURRENT | 1983-01-12 | Active - Proposal to Strike off | |
LONDON COLLEGE OF CONTEMPORARY ARTS LTD | Company Secretary | 2017-03-02 | CURRENT | 2011-12-22 | Active | |
ST. PATRICK'S COLLEGE LIMITED | Company Secretary | 2017-03-02 | CURRENT | 2014-02-21 | Active | |
MCBAIN FAMILY INVESTMENT COMPANY LTD | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
ASPIRE EDUCATION CONSULTANTS UK LTD | Company Secretary | 2016-09-23 | CURRENT | 2011-09-14 | Active | |
J C C LIGHTING HOLDINGS LIMITED | Company Secretary | 2016-09-19 | CURRENT | 2013-10-23 | Active | |
SHIRES HOLDINGS LIMITED | Company Secretary | 2016-09-19 | CURRENT | 2007-11-23 | Active | |
J C C LIGHTING PRODUCTS LIMITED | Company Secretary | 2016-09-19 | CURRENT | 1995-04-11 | Active | |
OUTCOME EDUCATION LIMITED | Company Secretary | 2016-09-05 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
ARDEN UNIVERSITY LIMITED | Company Secretary | 2016-08-19 | CURRENT | 1989-12-07 | Active | |
THESIS ASSET MANAGEMENT LIMITED | Company Secretary | 2016-08-16 | CURRENT | 1984-03-21 | Active | |
9822 LIMITED | Company Secretary | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
DIGITAL UNICORN LIMITED | Company Secretary | 2016-05-03 | CURRENT | 2016-05-03 | Active - Proposal to Strike off | |
CBI UK MIDCO LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2015-07-30 | Active | |
CBI INTERNATIONAL PARENT LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2015-07-30 | Active | |
CBI UK TOPCO LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2015-07-29 | Active | |
URANO INVESTMENTS LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2016-02-08 | Active | |
GUS SERVICES UK LIMITED | Company Secretary | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
ROCKIN BABY LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Dissolved 2017-05-30 | |
STUDENTFUNDING HOLDING LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active - Proposal to Strike off | |
MICROGEM INTERNATIONAL PLC | Company Secretary | 2015-07-27 | CURRENT | 2015-07-27 | Liquidation | |
ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED | Company Secretary | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
DAYTON LIMITED | Company Secretary | 2015-05-26 | CURRENT | 2015-05-26 | Active | |
SOVEREIGN CENTROS LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
LAKE INTERNATIONAL LTD | Company Secretary | 2015-03-30 | CURRENT | 2015-03-30 | Active | |
LAKE BRIDGE INTERNATIONAL PLC | Company Secretary | 2015-03-30 | CURRENT | 2015-03-30 | Active | |
MORAVIA EUROPE LTD | Company Secretary | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
THE LANGUAGE GALLERY LIMITED | Company Secretary | 2014-11-19 | CURRENT | 2014-11-19 | Active | |
CARING BRANDS AUSTRALIA LIMITED | Company Secretary | 2014-09-15 | CURRENT | 2014-09-15 | Active | |
COMBINED TECHNICAL SOLUTIONS LIMITED | Company Secretary | 2014-07-25 | CURRENT | 1999-08-31 | Active | |
LONDON ACADEMY OF TRADING LTD | Company Secretary | 2014-06-19 | CURRENT | 2010-12-15 | Active | |
AELT LIMITED | Company Secretary | 2014-06-19 | CURRENT | 2012-02-24 | Active | |
HEEL 11 LIMITED | Company Secretary | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
ELSINORE FOODS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2008-05-14 | Active | |
CISALPINE LTD | Company Secretary | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
BLUEBIRD CARE SERVICES LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2004-05-24 | Active | |
BLUEBIRD CARE FRANCHISES LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2006-02-08 | Active | |
BLUEBIRD CARE GROUP LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2006-02-15 | Active | |
BLUEBIRD CARE COMPANY LTD | Company Secretary | 2013-09-10 | CURRENT | 2008-07-23 | Active | |
STUDENT VISION LTD. | Company Secretary | 2013-05-31 | CURRENT | 2012-05-15 | Active - Proposal to Strike off | |
AMETALCO LIMITED | Company Secretary | 2013-04-30 | CURRENT | 1963-07-01 | Active | |
CLIMAX MOLYBDENUM U.K. LIMITED | Company Secretary | 2013-04-30 | CURRENT | 1940-02-28 | Active | |
OPPORTUNITY NETWORK LTD | Company Secretary | 2013-03-27 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
MATCHALL LIMITED | Company Secretary | 2012-05-14 | CURRENT | 1999-10-01 | Active | |
ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1999-01-21 | Active | |
SOVEREIGN LAND (CENTROS) LIMITED | Company Secretary | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
CLOUD B LTD | Company Secretary | 2012-03-07 | CURRENT | 2012-03-07 | Active | |
FINANCE & BUSINESS TRAINING LONDON LIMITED | Company Secretary | 2012-01-19 | CURRENT | 2012-01-19 | Active - Proposal to Strike off | |
EC1 CAPITAL LIMITED | Company Secretary | 2011-12-07 | CURRENT | 2011-12-07 | Active | |
OAKWOOD SCHOOL | Company Secretary | 2011-11-28 | CURRENT | 2004-02-25 | Active | |
NOW HEALTH INTERNATIONAL (UK) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2010-01-11 | Active | |
INUNI MARKETING LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
INUNI SERVICES LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
MASTERS PHARMACEUTICALS LIMITED | Company Secretary | 2011-02-24 | CURRENT | 1984-10-17 | Active | |
PALLANT INDEPENDENT LIMITED | Company Secretary | 2010-10-19 | CURRENT | 2010-10-19 | Liquidation | |
INTERACTIVE K12 (CIS) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2010-02-15 | Active - Proposal to Strike off | |
BRADMAN FINANCE & GENERAL LIMITED | Company Secretary | 2010-06-30 | CURRENT | 2010-06-30 | Active - Proposal to Strike off | |
PEARL ESTATE MANAGEMENT LIMITED | Company Secretary | 2010-06-17 | CURRENT | 2008-07-15 | Active | |
FORUM LOGISTIC (UK) LIMITED | Company Secretary | 2010-05-01 | CURRENT | 2001-05-11 | Active - Proposal to Strike off | |
WEST WITTERING ESTATE P L C | Company Secretary | 2010-04-16 | CURRENT | 1952-06-04 | Active | |
ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED | Company Secretary | 2009-11-12 | CURRENT | 1967-11-13 | Active | |
NEWARK BUILDERS LIMITED | Company Secretary | 2009-10-17 | CURRENT | 2009-10-17 | Active - Proposal to Strike off | |
ACCENT LANGUAGE LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2008-07-29 | Active | |
INTERACTIVE CORPORATE LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2008-07-29 | Active | |
KCI MEDICAL UNITED KINGDOM LIMITED | Company Secretary | 2008-08-27 | CURRENT | 1988-01-27 | Active - Proposal to Strike off | |
KCI UK HOLDINGS LIMITED | Company Secretary | 2008-08-27 | CURRENT | 1997-11-13 | Active | |
KCI MEDICAL LIMITED | Company Secretary | 2008-08-26 | CURRENT | 1973-08-23 | Active | |
LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2003-11-26 | Active | |
INTERACTIVE PRO LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2008-05-08 | Active | |
INTERACTIVE WORLD WIDE LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2007-11-23 | Active | |
FINANCE & BUSINESS TRAINING LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2007-01-18 | Active | |
THE ACCOUNTANCY COLLEGE LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2007-09-26 | Active | |
ADINALL ENTERPRISES LIMITED | Company Secretary | 2008-05-14 | CURRENT | 2007-11-06 | Active - Proposal to Strike off | |
SOVEREIGN LAND (WOLVERTON) LIMITED | Company Secretary | 2008-05-13 | CURRENT | 2008-05-13 | Dissolved 2017-01-24 | |
INTERNATIONAL FOREST PRODUCTS (UK) LTD | Company Secretary | 2008-04-16 | CURRENT | 2005-06-14 | Active | |
I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED | Company Secretary | 2008-04-16 | CURRENT | 1962-12-06 | Active | |
GADF HOLDINGS LIMITED | Company Secretary | 2008-03-07 | CURRENT | 2008-03-07 | Active | |
MATT PRIOR PROMOTIONS LIMITED | Company Secretary | 2008-03-01 | CURRENT | 2007-06-01 | Active | |
THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2006-07-05 | Active | |
THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED | Company Secretary | 2008-02-28 | CURRENT | 1999-10-21 | Active | |
THE CORN EXCHANGE (NEWBURY) TRUST | Company Secretary | 2008-02-28 | CURRENT | 2000-01-13 | Active | |
BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE | Company Secretary | 2007-12-07 | CURRENT | 1996-10-29 | Active | |
65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-10-31 | CURRENT | 1984-05-25 | Active | |
INTERPEACE UK | Company Secretary | 2007-08-16 | CURRENT | 2007-08-16 | Active | |
IBA MOLECULAR UK LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2003-06-11 | Active | |
THONET LIMITED | Company Secretary | 2006-01-19 | CURRENT | 2000-05-30 | Active | |
PACIFIKA TRADING LIMITED | Company Secretary | 2005-09-07 | CURRENT | 2005-09-07 | Active - Proposal to Strike off | |
RHEALISATION NOMINEES LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-15 | Active - Proposal to Strike off | |
PARADENE LIMITED | Company Secretary | 2004-12-22 | CURRENT | 2002-11-22 | Active | |
LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED | Company Secretary | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
BARNEY INVESTMENTS LIMITED | Company Secretary | 2003-11-20 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
SIME DARBY MANAGEMENT SERVICES LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1996-10-31 | Dissolved 2016-10-07 | |
DARBY PARK PROPERTIES LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1991-03-19 | Active - Proposal to Strike off | |
ROBT. BRADFORD & COMPANY LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1955-01-01 | Active | |
SIME DARBY PROPERTY (LONDON) LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1972-07-27 | Active | |
ROBT BRADFORD HOBBS SAVILL LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1948-09-11 | Active | |
STONES IN TONES LIMITED | Company Secretary | 2003-08-22 | CURRENT | 2003-08-22 | Active | |
DANIELS HOLT LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1991-08-13 | Dissolved 2018-04-10 | |
MARCHBAY LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1988-05-09 | Liquidation | |
SOVEREIGN LAND (MANAGEMENT) LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1999-06-07 | Active | |
SOVEREIGN PROPERTY TRUST LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1987-01-15 | Active | |
SOVEREIGN LAND (HOLDINGS) LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1999-02-25 | Active | |
RHEALISATION TWO LIMITED | Company Secretary | 2001-12-24 | CURRENT | 2001-12-24 | Active - Proposal to Strike off | |
DAN LAIE MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-10-04 | CURRENT | 2000-09-11 | Active | |
PEPER HAROW RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1999-07-14 | CURRENT | 1999-07-14 | Active | |
TOMORROW LIMITED | Company Secretary | 1998-10-19 | CURRENT | 1998-10-07 | Active - Proposal to Strike off | |
THESIS UNIT TRUST MANAGEMENT LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-02-06 | Active | |
RHINOCRAFT FURNITURE LIMITED | Company Secretary | 1996-08-27 | CURRENT | 1996-08-27 | Liquidation | |
RHEALISATION SERVICES LIMITED | Company Secretary | 1996-03-18 | CURRENT | 1996-03-18 | Liquidation | |
RHEALISATION ENTERPRISES LIMITED | Company Secretary | 1995-12-08 | CURRENT | 1995-12-08 | Active - Proposal to Strike off | |
WESTGATE GARDENS LIMITED | Company Secretary | 1995-10-05 | CURRENT | 1986-03-19 | Active | |
THE ALDINGBOURNE TRUST | Company Secretary | 1994-05-23 | CURRENT | 1978-08-21 | Active | |
THE CONSULTANT CONNECTION LIMITED | Company Secretary | 1994-03-08 | CURRENT | 1994-02-15 | Active | |
CRAWFORD HEALTHCARE LIMITED | Director | 2018-06-08 | CURRENT | 1996-10-11 | Active | |
CRAWFORD HEALTHCARE HOLDINGS LIMITED | Director | 2018-06-08 | CURRENT | 2009-07-09 | Active | |
SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED | Director | 2013-12-05 | CURRENT | 2008-08-27 | Liquidation | |
KCI UK HOLDINGS LIMITED | Director | 2010-04-27 | CURRENT | 1997-11-13 | Active | |
SYSTAGENIX WOUND MANAGEMENT (ACQUISITION), LIMITED | Director | 2015-04-27 | CURRENT | 2009-10-16 | Active - Proposal to Strike off | |
KCI MEDICAL UNITED KINGDOM LIMITED | Director | 2014-03-18 | CURRENT | 1988-01-27 | Active - Proposal to Strike off | |
SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED | Director | 2013-12-05 | CURRENT | 2008-08-27 | Liquidation | |
KCI MEDICAL LIMITED | Director | 2013-09-29 | CURRENT | 1973-08-23 | Active | |
SYSTAGENIX WOUND MANAGEMENT, LIMITED | Director | 2016-04-06 | CURRENT | 2008-08-27 | Active | |
KCI MEDICAL UNITED KINGDOM LIMITED | Director | 2016-04-01 | CURRENT | 1988-01-27 | Active - Proposal to Strike off | |
KCI MEDICAL LIMITED | Director | 2016-04-01 | CURRENT | 1973-08-23 | Active | |
KCI UK HOLDINGS LIMITED | Director | 2016-04-01 | CURRENT | 1997-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES | |
Resolutions passed:<ul><li>Resolution Reduce share prem a/c 01/07/2022<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 01/07/22 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2022-07-05 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 01/07/22 | |
RES13 | Resolutions passed:
| |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRFAN MOHAMMED MALIK | |
AP01 | DIRECTOR APPOINTED LARS HANSEID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMLA SEMERCIYAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN JAN OTTO POOL | |
AP01 | DIRECTOR APPOINTED IRFAN MOHAMMED MALIK | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2016-08-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIANO CITO | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAAN JAN OTTO POOL | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Adriano Cito on 2012-07-31 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2014-08-15 | |
AP01 | DIRECTOR APPOINTED MR. JOHN PATRICK PANTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATTHEWS | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEIDEL | |
CH01 | Director's details changed for John Thomas Bibb on 2013-03-21 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL EDWARD MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIRK STEINDORF | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AP01 | DIRECTOR APPOINTED STEPHEN DALE SEIDEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROHIT KASHYAP | |
AR01 | 28/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN DAVID BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIRUNVELVCHI KUMAR | |
AP01 | DIRECTOR APPOINTED DIRK JOACHIM STEINDORF | |
AP01 | DIRECTOR APPOINTED ROHIT SHRIKANT KASHYAP | |
AP01 | DIRECTOR APPOINTED ADRIANO CITO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR PEREZ | |
AR01 | 28/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN THOMAS BIBB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 28/11/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLVEY | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ARTHUR ALEJANDRO PEREZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL HOLVEY | |
288a | SECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/2008 FROM, 11 NIMROD WAY, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7SH | |
288a | DIRECTOR APPOINTED TIRUNVELVCHI LAKSHMANASWANY VARADARAJ KUMAR | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN SEIDEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 11 NIMROD WAY, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET BH21 7SH | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
ELRES | S369(4) SHT NOTICE MEET 17/08/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KCI MEDICAL PRODUCTS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as KCI MEDICAL PRODUCTS (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | ||
![]() | 30059099 | Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer) | ||
![]() | 84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | ||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 84141089 | Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps) | ||
![]() | 85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | ||
![]() | 84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 39046100 | Polytetrafluoroethylene, in primary forms | ||
![]() | 90189085 | |||
![]() | 84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | ||
![]() | 90189085 | |||
![]() | 30051000 | Adhesive dressings and other articles having an adhesive layer, impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes | ||
![]() | 94029000 | Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers) | ||
![]() | 39235090 | Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles) | ||
![]() | 49119900 | Printed matter, n.e.s. | ||
![]() | 85234045 | |||
![]() | 90189085 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |