Active
Company Information for ICU MEDICAL GROUP LIMITED
1500 EUREKA PARK, LOWER PEMBERTON, ASHFORD, KENT, TN25 4BF,
|
Company Registration Number
05137144
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ICU MEDICAL GROUP LIMITED | ||||
Legal Registered Office | ||||
1500 EUREKA PARK LOWER PEMBERTON ASHFORD KENT TN25 4BF Other companies in TN25 | ||||
Previous Names | ||||
|
Company Number | 05137144 | |
---|---|---|
Company ID Number | 05137144 | |
Date formed | 2004-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 13:43:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE EDE |
||
NIGEL JOHN BARK |
||
IAN JOHN HARPER |
||
LOUIS PHILIP JONES |
||
GREGORY PAUL PETER MCGRATH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIMBERLEY ANNE JAYNE |
Director | ||
SUZANNE RUTH HARDY |
Director | ||
STEVEN ANDREW EGGLESTON |
Director | ||
ROISIN BENNETT |
Company Secretary | ||
MATTHEW GIOVANNI SASSONE |
Director | ||
MARTIN CLIVE JAMIESON |
Director | ||
JOHN LANGSTON |
Director | ||
ROBERT WHITE |
Director | ||
JEREMY JOHN COBBETT SIMPSON |
Director | ||
CHRISTOPHER JOHN TAFT |
Director | ||
FIONA MARGARET GILLESPIE |
Company Secretary | ||
DAVID ALFRED PENN |
Director | ||
DAVID ALFRED PENN |
Company Secretary | ||
GUY MERVYN NORRIS |
Director | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Director | ||
ALNERY INCORPORATIONS NO 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLDSTAR AUTOS LIMITED | Director | 2017-09-29 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
ONSHORE INVESTMENTS LIMITED | Director | 2017-09-29 | CURRENT | 1997-11-28 | Active - Proposal to Strike off | |
FEELGLEN PROPERTIES LIMITED | Director | 2017-09-29 | CURRENT | 2006-03-16 | Active - Proposal to Strike off | |
SI OVERSEAS HOLDINGS LIMITED | Director | 2016-05-20 | CURRENT | 1996-11-29 | Active | |
ASHFIELD MEDICAL SYSTEMS LIMITED | Director | 2016-05-20 | CURRENT | 1992-03-06 | Active - Proposal to Strike off | |
MEDEX MEDICAL LIMITED | Director | 2016-05-20 | CURRENT | 1995-01-16 | Active - Proposal to Strike off | |
PNEUPAC LIMITED | Director | 2016-05-20 | CURRENT | 1973-12-03 | Active - Proposal to Strike off | |
SMITHS MEDICAL INTERNATIONAL LIMITED | Director | 2016-05-20 | CURRENT | 1940-08-16 | Active | |
GRASEBY MEDICAL LIMITED | Director | 2016-05-20 | CURRENT | 1970-11-27 | Active | |
SMITHS MEDICAL UK | Director | 2016-05-20 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
VIDACARE (UK) LTD | Director | 2012-11-05 | CURRENT | 2006-04-04 | Dissolved 2014-11-25 | |
IVAC SOLUTIONS LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Dissolved 2013-10-08 | |
SI OVERSEAS HOLDINGS LIMITED | Director | 2012-12-05 | CURRENT | 1996-11-29 | Active | |
SMITHS MEDICAL UK | Director | 2012-12-05 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
SI OVERSEAS HOLDINGS LIMITED | Director | 2016-05-20 | CURRENT | 1996-11-29 | Active | |
ASHFIELD MEDICAL SYSTEMS LIMITED | Director | 2016-05-20 | CURRENT | 1992-03-06 | Active - Proposal to Strike off | |
MEDEX MEDICAL LIMITED | Director | 2016-05-20 | CURRENT | 1995-01-16 | Active - Proposal to Strike off | |
PNEUPAC LIMITED | Director | 2016-05-20 | CURRENT | 1973-12-03 | Active - Proposal to Strike off | |
SMITHS MEDICAL INTERNATIONAL LIMITED | Director | 2016-05-20 | CURRENT | 1940-08-16 | Active | |
GRASEBY MEDICAL LIMITED | Director | 2016-05-20 | CURRENT | 1970-11-27 | Active | |
SMITHS MEDICAL UK | Director | 2016-05-20 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
SMITHS MEDICAL INTERNATIONAL LIMITED | Director | 2018-04-03 | CURRENT | 1940-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for Icu Medical 2020 Limited as a person with significant control on 2022-09-09 | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES | |
PSC05 | Change of details for Smiths Medical 2020 Limited as a person with significant control on 2022-07-01 | |
RP04SH01 | Second filed SH01 - 07/04/22 Statement of Capital gbp 416 07/04/22 Statement of Capital usd 150 | |
CERTNM | Company name changed smiths medical group LIMITED\certificate issued on 01/07/22 | |
SH01 | 07/04/22 STATEMENT OF CAPITAL GBP 416 | |
Current accounting period extended from 31/07/22 TO 31/12/22 | ||
AA01 | Current accounting period extended from 31/07/22 TO 31/12/22 | |
PSC05 | Change of details for Smiths Medical 2020 Limited as a person with significant control on 2022-01-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
AD03 | Registers moved to registered inspection location of Ernst & Young Llp 1 More London Place London SE1 2AF | |
AD02 | Register inspection address changed from Deloitte Llp 2 New Street Square London EC4A 3BZ United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF | |
RES10 | Resolutions passed:
| |
25/01/22 STATEMENT OF CAPITAL GBP 416 | ||
SH01 | 25/01/22 STATEMENT OF CAPITAL GBP 416 | |
APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN MCCREADY MORTENSEN | ||
DIRECTOR APPOINTED CORNELIS DE ROOIJ | ||
DIRECTOR APPOINTED RAMON DE RIDDER | ||
DIRECTOR APPOINTED BRIAN BONNELL | ||
AP01 | DIRECTOR APPOINTED CORNELIS DE ROOIJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN MCCREADY MORTENSEN | |
AP03 | Appointment of Miss Jasmine Annabelle Cleaver as company secretary on 2021-09-30 | |
TM02 | Termination of appointment of Joanne Ede on 2021-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-05-27 GBP 416 | |
CAP-SS | Solvency Statement dated 19/05/21 | |
RES06 | Resolutions passed:
| |
SH01 | 19/05/21 STATEMENT OF CAPITAL GBP 414621416 | |
RES14 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 27/05/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
AP01 | DIRECTOR APPOINTED MR JAMES STEPHEN MCCREADY MORTENSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL PETER MCGRATH | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
PSC07 | CESSATION OF SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Smiths Medical 2020 Limited as a person with significant control on 2019-12-20 | |
AD02 | Register inspection address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Deloitte Llp 2 New Street Square London EC4A 3BZ | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JOHN HARPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY ANNE JAYNE | |
AP01 | DIRECTOR APPOINTED GREGORY PAUL PETER MCGRATH | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 416 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE RUTH HARDY | |
AP01 | DIRECTOR APPOINTED KIMBERLEY ANNE JAYNE | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED LOUIS PHILIP JONES | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN BARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW EGGLESTON | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
TM02 | Termination of appointment of Roisin Bennett on 2015-10-28 | |
AP03 | Appointment of Joanne Ede as company secretary on 2015-10-28 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 416 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 416 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROISIN BENNETT on 2013-12-03 | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN JOHN HARPER | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GIOVANNI SASSONE | |
AP01 | DIRECTOR APPOINTED SUZANNE RUTH HARDY | |
AR01 | 25/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 25/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AP01 | DIRECTOR APPOINTED MATTHEW GIOVANNI SASSONE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW EGGLESTON / 06/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LANGSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMIESON | |
AR01 | 25/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE | |
AP01 | DIRECTOR APPOINTED STEVEN ANDREW EGGLESTON | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 765 FINCHLEY ROAD LONDON GREATER LONDON NW11 8DS | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LANGSTON / 26/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMIESON / 13/07/2009 | |
288a | DIRECTOR APPOINTED ROBERT ANDREW WHITE | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TAFT | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID PENN | |
288a | SECRETARY APPOINTED ROISIN BENNETT | |
288b | APPOINTMENT TERMINATED SECRETARY FIONA GILLESPIE | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY SIMPSON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
288a | DIRECTOR APPOINTED JOHN LANGSTON | |
288a | DIRECTOR APPOINTED JEREMY JOHN COBBETT SIMPSON | |
288a | DIRECTOR APPOINTED MARTIN CLIVE JAMIESON | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/08/06 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 13/04/07--------- £ SI 143@1=143 £ IC 273/416 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 13/04/07 | |
RES04 | £ NC 1000/1500 13/04/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 19/03/07--------- £ SI 23@1=23 £ IC 250/273 | |
363a | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SMITHS MEDICAL HOLDCO LIMITED CERTIFICATE ISSUED ON 03/06/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/1000 18/03/0 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AMENDING AGREEMENT TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 15TH NOVEMBER 2007 AND | Satisfied | LLOYDS TSB BANK PLC | |
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ICU MEDICAL GROUP LIMITED are:
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. |