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

TRUMPF MEDICAL SYSTEMS LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
03018875
Private Limited Company
Liquidation

Company Overview

About Trumpf Medical Systems Ltd
TRUMPF MEDICAL SYSTEMS LIMITED was founded on 1995-02-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Trumpf Medical Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRUMPF MEDICAL SYSTEMS LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in LU2
 
Previous Names
KREUZER (UK) LIMITED08/04/2002
Filing Information
Company Number 03018875
Company ID Number 03018875
Date formed 1995-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 27/12/2019
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB650930544  
Last Datalog update: 2020-01-05 05:23:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUMPF MEDICAL SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT 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.
Companies with same name TRUMPF MEDICAL SYSTEMS LIMITED
The following companies were found which have the same name as TRUMPF MEDICAL SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Trumpf Medical Systems, Inc. Delaware Unknown
Trumpf Medical Systems Inc Indiana Unknown

Company Officers of TRUMPF MEDICAL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN SANDERS
Company Secretary 2015-02-09
CARLOS ALONSO
Director 2016-08-29
FRANCISCO CANAL VEGA
Director 2016-08-29
DUNCAN JAMES WILSON
Director 2017-05-10
SUBRAMANIAM YOGENDRAN
Director 2016-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL REDING
Director 2013-07-01 2016-08-29
TAYLOR SMITH
Director 2014-10-21 2016-08-29
OLIVER JAMES LAW
Director 2009-06-29 2015-09-30
ANDREW CHARLES KAUFMAN
Company Secretary 1995-02-01 2015-02-09
SIMON ANDREW BINNS
Director 2011-06-21 2014-07-31
ACHIM GROESSER
Director 2011-01-28 2013-06-30
HARTMUT KUGA-PANNEN
Director 2009-06-29 2011-06-21
KORDT GRIEPENKERL
Director 2006-09-30 2010-09-30
ANTON PAUL EGGER
Director 1995-02-01 2009-06-28
WERNER HENDRIK ULLRICH
Director 2002-01-01 2008-06-30
MAIK WALTHER
Director 2002-01-01 2006-09-30
FRIEDHELM KREUZER
Director 1995-03-30 2001-12-31
ANDREW CHARLES PAUL CARNEGIE
Director 1995-02-01 2001-12-10
COLIN MARSHALL HUGHES
Director 1995-05-09 1999-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARLOS ALONSO ASPEN MEDICAL EUROPE LIMITED Director 2016-08-30 CURRENT 1947-09-20 Liquidation
CARLOS ALONSO HILL-ROM LIMITED Director 2015-10-01 CURRENT 1988-05-03 Active
DUNCAN JAMES WILSON WARMINSTER SCHOOL Director 2017-10-06 CURRENT 1994-11-15 Active
DUNCAN JAMES WILSON HILL-ROM UK (HOLDINGS) LTD Director 2017-05-10 CURRENT 2013-02-07 Liquidation
DUNCAN JAMES WILSON WELCH ALLYN (U.K.) LIMITED Director 2017-05-10 CURRENT 1989-07-26 Active
DUNCAN JAMES WILSON HILL-ROM LIMITED Director 2017-05-10 CURRENT 1988-05-03 Active
DUNCAN JAMES WILSON ASPEN MEDICAL EUROPE LIMITED Director 2017-05-10 CURRENT 1947-09-20 Liquidation
SUBRAMANIAM YOGENDRAN HILL-ROM UK (HOLDINGS) LTD Director 2016-10-01 CURRENT 2013-02-07 Liquidation

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
2021-05-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-13
2020-03-06AD03Registers moved to registered inspection location of Clinitron House Excelsior Road Ashby-De-La-Zouch LE65 1JG
2020-03-05AD02Register inspection address changed from Clinitron House Excelsior Road Ashby-De-La-Zouch LE65 1JG to Clinitron House Excelsior Road Ashby-De-La-Zouch LE65 1JG
2020-02-19AD02Register inspection address changed to Clinitron House Excelsior Road Ashby-De-La-Zouch LE65 1JG
2019-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/19 FROM Clinitron House Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 1JG
2019-10-23600Appointment of a voluntary liquidator
2019-10-23LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-14
2019-10-23LIQ01Voluntary liquidation declaration of solvency
2019-09-27AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-07-26RP04SH01Second filing of capital allotment of shares GBP5,550,000
2019-06-27AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-05-31AP01DIRECTOR APPOINTED MR JARLATH MCINTYRE
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS ALONSO
2019-05-30SH20Statement by Directors
2019-05-30SH19Statement of capital on 2019-05-30 GBP 1.110
2019-05-30CAP-SSSolvency Statement dated 29/05/19
2019-05-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO CANAL VEGA
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-10-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-12AP01DIRECTOR APPOINTED DUNCAN JAMES WILSON
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 5550000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-05AA01Previous accounting period extended from 30/06/16 TO 30/09/16
2016-10-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-10-05AP01DIRECTOR APPOINTED FRANCISCO CANAL VEGA
2016-10-05AP01DIRECTOR APPOINTED CARLOS ALONSO
2016-10-05AP01DIRECTOR APPOINTED SUBRAMANIAM YOGENDRAN
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TAYLOR SMITH
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REDING
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES LAW
2016-04-11AR0101/02/16 ANNUAL RETURN FULL LIST
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TAYLOR SMITH / 19/01/2016
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 5550000
2015-03-31AR0101/02/15 FULL LIST
2015-02-09AP03SECRETARY APPOINTED STEPHEN SANDERS
2015-02-09TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KAUFMAN
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2015 FROM UNIT A PRESIDENT WAY AIRPORT EXECUTIVE PARK LUTON UK LU2 9NL
2015-01-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-11AP01DIRECTOR APPOINTED TAYLOR SMITH
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BINNS
2014-07-15AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-07-12DISS40DISS40 (DISS40(SOAD))
2014-07-01GAZ1FIRST GAZETTE
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 5550000
2014-02-03AR0101/02/14 FULL LIST
2013-08-15AP01DIRECTOR APPOINTED MR ANDREW PAUL REDING
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ACHIM GROESSER
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-13AR0101/02/13 FULL LIST
2012-03-16AR0101/02/12 FULL LIST
2012-03-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-15RES01ALTER ARTICLES 27/06/2011
2011-12-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-15RES13INCREASE NOM CAP 27/06/2011
2011-12-15SH0127/06/11 STATEMENT OF CAPITAL GBP 5500000
2011-06-23AP01DIRECTOR APPOINTED MR SIMON ANDREW BINNS
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR HARTMUT KUGA-PANNEN
2011-02-25AR0101/02/11 FULL LIST
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ACHIM GROESSER / 28/01/2011
2011-02-25AP01DIRECTOR APPOINTED MR ACHIM GROESSER
2010-12-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KORDT GRIEPENKERL
2010-06-17AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN
2010-02-15AR0101/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES LAW / 02/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KORDT GRIEPENKERL / 02/10/2009
2009-08-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-07-09288aDIRECTOR APPOINTED OLIVER JAMES LAW
2009-07-09288aDIRECTOR APPOINTED HARTMUT KUGA-PANNEN
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR ANTON EGGER
2009-04-06363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR WERNER ULLRICH
2008-02-19363sRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-16288aNEW DIRECTOR APPOINTED
2007-03-09363(288)DIRECTOR RESIGNED
2007-03-09363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-02-21363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-03363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/04
2004-03-18363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-03-25363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-08CERTNMCOMPANY NAME CHANGED KREUZER (UK) LIMITED CERTIFICATE ISSUED ON 08/04/02
2002-04-02363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-03-01288aNEW DIRECTOR APPOINTED
2002-02-26225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02
2002-02-21288bDIRECTOR RESIGNED
2002-01-28288aNEW DIRECTOR APPOINTED
2002-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-12-13288bDIRECTOR RESIGNED
2001-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-18363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-02-23363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-05-17363sRETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS
1999-04-06SRES13CONVERT+RE-DES SHARES 17/03/99
1999-04-06SRES01ALTER MEM AND ARTS 17/03/99
1999-02-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to TRUMPF MEDICAL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-21
Resolution2019-10-21
Notices to2019-10-21
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against TRUMPF MEDICAL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRUMPF MEDICAL SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.109
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment

Intangible Assets
Patents
We have not found any records of TRUMPF MEDICAL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUMPF MEDICAL SYSTEMS LIMITED
Trademarks
We have not found any records of TRUMPF MEDICAL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUMPF MEDICAL SYSTEMS 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 (46690 - Wholesale of other machinery and equipment) as TRUMPF MEDICAL SYSTEMS LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority Operating tables 2013/4/24

"Operating Tables; including but not limited to: Mobile General Bariatric Trauma and Orthopaedic and Gynaecology and Urology Tables. Specialist Operating Tables/Systems including but not limited to: Lightweight and Manual Operating Tables Transfer and Spinal Operating Systems and all related accessories."

Outgoings
Business Rates/Property Tax
No properties were found where TRUMPF MEDICAL SYSTEMS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTRUMPF MEDICAL SYSTEMS LIMITEDEvent Date2019-10-21
Name of Company: TRUMPF MEDICAL SYSTEMS LIMITED Company Number: 03018875 Nature of Business: Sale of Medical Equipment Previous Name of Company: Kreuzer (UK) Limited Registered office: Clinitron Houseā€¦
 
Initiating party Event TypeResolution
Defending partyTRUMPF MEDICAL SYSTEMS LIMITEDEvent Date2019-10-21
 
Initiating party Event TypeNotices to
Defending partyTRUMPF MEDICAL SYSTEMS LIMITEDEvent Date2019-10-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyTRUMPF MEDICAL SYSTEMS LIMITEDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUMPF MEDICAL SYSTEMS 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 TRUMPF MEDICAL SYSTEMS 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.