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 Name | ||
---|---|---|
TRUMPF MEDICAL SYSTEMS LIMITED | ||
Legal Registered Office | ||
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in LU2 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2020-01-05 05:23:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Trumpf Medical Systems, Inc. | Delaware | Unknown | ||
Trumpf Medical Systems Inc | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN SANDERS |
||
CARLOS ALONSO |
||
FRANCISCO CANAL VEGA |
||
DUNCAN JAMES WILSON |
||
SUBRAMANIAM YOGENDRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PAUL REDING |
Director | ||
TAYLOR SMITH |
Director | ||
OLIVER JAMES LAW |
Director | ||
ANDREW CHARLES KAUFMAN |
Company Secretary | ||
SIMON ANDREW BINNS |
Director | ||
ACHIM GROESSER |
Director | ||
HARTMUT KUGA-PANNEN |
Director | ||
KORDT GRIEPENKERL |
Director | ||
ANTON PAUL EGGER |
Director | ||
WERNER HENDRIK ULLRICH |
Director | ||
MAIK WALTHER |
Director | ||
FRIEDHELM KREUZER |
Director | ||
ANDREW CHARLES PAUL CARNEGIE |
Director | ||
COLIN MARSHALL HUGHES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPEN MEDICAL EUROPE LIMITED | Director | 2016-08-30 | CURRENT | 1947-09-20 | Liquidation | |
HILL-ROM LIMITED | Director | 2015-10-01 | CURRENT | 1988-05-03 | Active | |
WARMINSTER SCHOOL | Director | 2017-10-06 | CURRENT | 1994-11-15 | Active | |
HILL-ROM UK (HOLDINGS) LTD | Director | 2017-05-10 | CURRENT | 2013-02-07 | Liquidation | |
WELCH ALLYN (U.K.) LIMITED | Director | 2017-05-10 | CURRENT | 1989-07-26 | Active | |
HILL-ROM LIMITED | Director | 2017-05-10 | CURRENT | 1988-05-03 | Active | |
ASPEN MEDICAL EUROPE LIMITED | Director | 2017-05-10 | CURRENT | 1947-09-20 | Liquidation | |
HILL-ROM UK (HOLDINGS) LTD | Director | 2016-10-01 | CURRENT | 2013-02-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-13 | |
AD03 | Registers moved to registered inspection location of Clinitron House Excelsior Road Ashby-De-La-Zouch LE65 1JG | |
AD02 | Register 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 | |
AD02 | Register inspection address changed to Clinitron House Excelsior Road Ashby-De-La-Zouch LE65 1JG | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/19 FROM Clinitron House Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 1JG | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA01 | Previous accounting period shortened from 29/09/18 TO 28/09/18 | |
RP04SH01 | Second filing of capital allotment of shares GBP5,550,000 | |
AA01 | Previous accounting period shortened from 30/09/18 TO 29/09/18 | |
AP01 | DIRECTOR APPOINTED MR JARLATH MCINTYRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLOS ALONSO | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-05-30 GBP 1.110 | |
CAP-SS | Solvency Statement dated 29/05/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCISCO CANAL VEGA | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED DUNCAN JAMES WILSON | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 5550000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/06/16 TO 30/09/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AP01 | DIRECTOR APPOINTED FRANCISCO CANAL VEGA | |
AP01 | DIRECTOR APPOINTED CARLOS ALONSO | |
AP01 | DIRECTOR APPOINTED SUBRAMANIAM YOGENDRAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAYLOR SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW REDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES LAW | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TAYLOR SMITH / 19/01/2016 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 5550000 | |
AR01 | 01/02/15 FULL LIST | |
AP03 | SECRETARY APPOINTED STEPHEN SANDERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW KAUFMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM UNIT A PRESIDENT WAY AIRPORT EXECUTIVE PARK LUTON UK LU2 9NL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED TAYLOR SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BINNS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 5550000 | |
AR01 | 01/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL REDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ACHIM GROESSER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 01/02/13 FULL LIST | |
AR01 | 01/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
RES01 | ALTER ARTICLES 27/06/2011 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | INCREASE NOM CAP 27/06/2011 | |
SH01 | 27/06/11 STATEMENT OF CAPITAL GBP 5500000 | |
AP01 | DIRECTOR APPOINTED MR SIMON ANDREW BINNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARTMUT KUGA-PANNEN | |
AR01 | 01/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ACHIM GROESSER / 28/01/2011 | |
AP01 | DIRECTOR APPOINTED MR ACHIM GROESSER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KORDT GRIEPENKERL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES LAW / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KORDT GRIEPENKERL / 02/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED OLIVER JAMES LAW | |
288a | DIRECTOR APPOINTED HARTMUT KUGA-PANNEN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTON EGGER | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR WERNER ULLRICH | |
363s | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/03/04 | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
CERTNM | COMPANY NAME CHANGED KREUZER (UK) LIMITED CERTIFICATE ISSUED ON 08/04/02 | |
363s | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS | |
SRES13 | CONVERT+RE-DES SHARES 17/03/99 | |
SRES01 | ALTER MEM AND ARTS 17/03/99 | |
288b | DIRECTOR RESIGNED |
Appointmen | 2019-10-21 |
Resolution | 2019-10-21 |
Notices to | 2019-10-21 |
Proposal to Strike Off | 2014-07-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.10 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment
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:
Customer | Description | 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." |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TRUMPF MEDICAL SYSTEMS LIMITED | Event Date | 2019-10-21 |
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 Type | Resolution | |
Defending party | TRUMPF MEDICAL SYSTEMS LIMITED | Event Date | 2019-10-21 |
Initiating party | Event Type | Notices to | |
Defending party | TRUMPF MEDICAL SYSTEMS LIMITED | Event Date | 2019-10-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TRUMPF MEDICAL SYSTEMS LIMITED | Event Date | 2014-07-01 |
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. |