Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHILIPS MEDICAL SYSTEMS UK LIMITED
Company Information for

PHILIPS MEDICAL SYSTEMS UK LIMITED

PHILIPS CENTRE, GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, GU2 8XG,
Company Registration Number
01534102
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Philips Medical Systems Uk Ltd
PHILIPS MEDICAL SYSTEMS UK LIMITED was founded on 1980-12-11 and has its registered office in Guildford. The organisation's status is listed as "Active - Proposal to Strike off". Philips Medical Systems Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PHILIPS MEDICAL SYSTEMS UK LIMITED
 
Legal Registered Office
PHILIPS CENTRE
GUILDFORD BUSINESS PARK
GUILDFORD
SURREY
GU2 8XG
Other companies in GU2
 
Previous Names
ADVANCED TECHNOLOGY LABORATORIES - UNITED KINGDOM - LIMITED01/10/2003
Filing Information
Company Number 01534102
Company ID Number 01534102
Date formed 1980-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-07-25
Return next due 2018-08-08
Type of accounts DORMANT
Last Datalog update: 2018-03-08 03:13:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILIPS MEDICAL SYSTEMS UK LIMITED
Is this data useful to you?
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.

Company Officers of PHILIPS MEDICAL SYSTEMS UK LIMITED

Current Directors
Officer Role Date Appointed
LOUISE HELEN BEST
Company Secretary 2016-02-01
LOUISE HELEN BEST
Director 2016-02-01
GRAHAM TRANTER
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT ARMSTRONG
Company Secretary 2002-02-26 2016-02-01
MARTIN ROBERT ARMSTRONG
Director 2013-01-11 2016-02-01
HAYDEN PAUL VIVASH
Director 2010-11-01 2015-12-15
JOHN ANGUS ATWILL
Director 2004-07-01 2013-01-11
GRAHAM TRANTER
Director 2007-03-14 2010-11-01
PETER JAMES SUTTON
Director 2006-12-12 2007-03-14
PRATAP BHAGWANJI MADHVANI
Director 2003-09-09 2006-12-12
KEVIN JOHN HAYDON
Director 2003-09-09 2004-07-01
WILLIAM EDWARD DUNDON
Director 1991-06-23 2003-09-09
ANTON DIETER SCHWARTMANN
Director 1996-08-05 2003-09-09
JAMES STEPHEN PEARSON
Company Secretary 1991-06-23 2002-02-26
CASTOR DIAZ
Director 1991-06-23 1996-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE HELEN BEST RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD Director 2016-07-01 CURRENT 2000-05-31 Active
LOUISE HELEN BEST PHILIPS IMPEX LIMITED Director 2016-02-01 CURRENT 1939-05-22 Active - Proposal to Strike off
LOUISE HELEN BEST PHILIPS DESIGN LIMITED Director 2016-02-01 CURRENT 1950-08-08 Active - Proposal to Strike off
LOUISE HELEN BEST RESPIRONICS UK HOLDING COMPANY LIMITED Director 2016-02-01 CURRENT 2004-05-17 Active
LOUISE HELEN BEST PHILIPS TRUSTEE COMPANY LIMITED Director 2016-02-01 CURRENT 2009-04-08 Active
LOUISE HELEN BEST RESPIRONICS LTD Director 2016-02-01 CURRENT 1994-02-18 Active
LOUISE HELEN BEST PHILIPS TITAN LIMITED Director 2016-02-01 CURRENT 2000-05-24 Active
LOUISE HELEN BEST AVENT LIMITED Director 2016-02-01 CURRENT 1936-05-06 Active
LOUISE HELEN BEST INVIVO UK LTD Director 2016-02-01 CURRENT 2000-06-06 Active
LOUISE HELEN BEST PHILIPS ELECTRONICS UK LIMITED Director 2016-02-01 CURRENT 1947-12-19 Active
LOUISE HELEN BEST RESPIRONICS (UK) LTD. Director 2016-02-01 CURRENT 1977-05-18 Active
LOUISE HELEN BEST PYE (ELECTRONIC PRODUCTS) LIMITED Director 2016-02-01 CURRENT 1929-02-12 Active
LOUISE HELEN BEST PHILIPS COMPONENTS LIMITED Director 2016-02-01 CURRENT 1925-08-04 Active
LOUISE HELEN BEST PHILIPS CONSUMER COMMUNICATIONS UK LIMITED Director 2016-02-01 CURRENT 1963-08-27 Active
LOUISE HELEN BEST PYECAM COMPANY LIMITED Director 2016-02-01 CURRENT 1977-03-24 Active
GRAHAM TRANTER RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD Director 2016-07-01 CURRENT 2000-05-31 Active
GRAHAM TRANTER PHILIPS IMPEX LIMITED Director 2015-12-31 CURRENT 1939-05-22 Active - Proposal to Strike off
GRAHAM TRANTER PHILIPS DESIGN LIMITED Director 2015-12-31 CURRENT 1950-08-08 Active - Proposal to Strike off
GRAHAM TRANTER RESPIRONICS UK HOLDING COMPANY LIMITED Director 2015-12-31 CURRENT 2004-05-17 Active
GRAHAM TRANTER PHILIPS TRUSTEE COMPANY LIMITED Director 2015-12-31 CURRENT 2009-04-08 Active
GRAHAM TRANTER RESPIRONICS LTD Director 2015-12-31 CURRENT 1994-02-18 Active
GRAHAM TRANTER PHILIPS TITAN LIMITED Director 2015-12-31 CURRENT 2000-05-24 Active
GRAHAM TRANTER PHILIPS HEALTHCARE INFORMATICS LIMITED Director 2015-12-31 CURRENT 1993-08-11 Active
GRAHAM TRANTER AVENT LIMITED Director 2015-12-31 CURRENT 1936-05-06 Active
GRAHAM TRANTER INVIVO UK LTD Director 2015-12-31 CURRENT 2000-06-06 Active
GRAHAM TRANTER RESPIRONICS (UK) LTD. Director 2015-12-31 CURRENT 1977-05-18 Active
GRAHAM TRANTER PHILIPS U.K. LIMITED Director 2015-12-31 CURRENT 1985-07-01 Active
GRAHAM TRANTER PYE (ELECTRONIC PRODUCTS) LIMITED Director 2015-12-31 CURRENT 1929-02-12 Active
GRAHAM TRANTER PHILIPS COMPONENTS LIMITED Director 2015-12-31 CURRENT 1925-08-04 Active
GRAHAM TRANTER PHILIPS CONSUMER COMMUNICATIONS UK LIMITED Director 2015-12-31 CURRENT 1963-08-27 Active
GRAHAM TRANTER PYECAM COMPANY LIMITED Director 2015-12-31 CURRENT 1977-03-24 Active
GRAHAM TRANTER PHILIPS ELECTRONICS UK LIMITED Director 2015-12-15 CURRENT 1947-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-27DS01Application to strike the company off the register
2017-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 3103500
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-22AP01DIRECTOR APPOINTED MRS LOUISE HELEN BEST
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT ARMSTRONG
2016-02-22AP03Appointment of Mrs Louise Helen Best as company secretary on 2016-02-01
2016-02-22TM02Termination of appointment of Martin Robert Armstrong on 2016-02-01
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM Philips Centre Guildford Business Park Guildford Surrey GU2 8XH
2016-01-05AP01DIRECTOR APPOINTED MR GRAHAM TRANTER
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HAYDEN PAUL VIVASH
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 3103500
2015-08-03AR0125/07/15 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 3103500
2014-07-31AR0125/07/14 ANNUAL RETURN FULL LIST
2013-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-25AR0125/07/13 ANNUAL RETURN FULL LIST
2013-01-11AP01DIRECTOR APPOINTED MR MARTIN ROBERT ARMSTRONG
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ATWILL
2012-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-26AR0125/07/12 ANNUAL RETURN FULL LIST
2011-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-26AR0125/07/11 FULL LIST
2011-02-28RES01ADOPT ARTICLES 07/02/2011
2010-11-04AP01DIRECTOR APPOINTED MR HAYDEN VIVASH
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRANTER
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-10AR0125/07/10 FULL LIST
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-31363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-12363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-29288bDIRECTOR RESIGNED
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2004-10-28363aRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18287REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 420-430 LONDON ROAD CROYDON SURREY CR9 3QR
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20288bDIRECTOR RESIGNED
2003-10-01CERTNMCOMPANY NAME CHANGED ADVANCED TECHNOLOGY LABORATORIE S - UNITED KINGDOM - LIMITED CERTIFICATE ISSUED ON 01/10/03
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288bDIRECTOR RESIGNED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288bDIRECTOR RESIGNED
2003-08-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-14363aRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-08-05288cSECRETARY'S PARTICULARS CHANGED
2003-03-11288cSECRETARY'S PARTICULARS CHANGED
2002-11-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-28363aRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-06-25MISCRE SECTION 394
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: ARDEN PRESS HOUSE PIXMORE AVENUE LETCHWORTH HERTFORDSHIRE SG6 1LH
2002-04-15288aNEW SECRETARY APPOINTED
2002-04-15288bSECRETARY RESIGNED
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-31363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-31363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
1999-08-17363sRETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS
1999-08-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-08-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-25363sRETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS
1997-08-12363sRETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS
1997-07-23AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to PHILIPS MEDICAL SYSTEMS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHILIPS MEDICAL SYSTEMS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1989-04-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 PHILIPS MEDICAL SYSTEMS UK LIMITED

Intangible Assets
Patents
We have not found any records of PHILIPS MEDICAL SYSTEMS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHILIPS MEDICAL SYSTEMS UK LIMITED
Trademarks
We have not found any records of PHILIPS MEDICAL SYSTEMS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILIPS MEDICAL SYSTEMS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as PHILIPS MEDICAL SYSTEMS UK LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where PHILIPS MEDICAL SYSTEMS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHILIPS MEDICAL SYSTEMS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHILIPS MEDICAL SYSTEMS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.