Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICU MEDICAL GROUP LIMITED
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 Overview

About Icu Medical Group Ltd
ICU MEDICAL GROUP LIMITED was founded on 2004-05-25 and has its registered office in Ashford. The organisation's status is listed as "Active". Icu Medical Group 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
ICU MEDICAL GROUP LIMITED
 
Legal Registered Office
1500 EUREKA PARK
LOWER PEMBERTON
ASHFORD
KENT
TN25 4BF
Other companies in TN25
 
Previous Names
SMITHS MEDICAL GROUP LIMITED01/07/2022
SMITHS MEDICAL HOLDCO LIMITED03/06/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICU MEDICAL GROUP 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 ICU MEDICAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOANNE EDE
Company Secretary 2015-10-28
NIGEL JOHN BARK
Director 2016-05-20
IAN JOHN HARPER
Director 2012-12-05
LOUIS PHILIP JONES
Director 2016-05-20
GREGORY PAUL PETER MCGRATH
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
KIMBERLEY ANNE JAYNE
Director 2017-03-14 2018-04-03
SUZANNE RUTH HARDY
Director 2012-08-01 2017-03-14
STEVEN ANDREW EGGLESTON
Director 2010-02-03 2016-05-20
ROISIN BENNETT
Company Secretary 2008-12-11 2015-10-28
MATTHEW GIOVANNI SASSONE
Director 2010-07-23 2012-07-31
MARTIN CLIVE JAMIESON
Director 2008-12-11 2010-07-23
JOHN LANGSTON
Director 2008-12-11 2010-05-31
ROBERT WHITE
Director 2009-06-22 2010-02-04
JEREMY JOHN COBBETT SIMPSON
Director 2008-12-11 2009-06-22
CHRISTOPHER JOHN TAFT
Director 2007-07-31 2008-12-31
FIONA MARGARET GILLESPIE
Company Secretary 2007-07-31 2008-12-11
DAVID ALFRED PENN
Director 2004-07-13 2008-11-28
DAVID ALFRED PENN
Company Secretary 2004-07-13 2007-07-31
GUY MERVYN NORRIS
Director 2004-07-13 2007-07-31
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2004-05-25 2004-07-13
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2004-05-25 2004-07-13
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2004-05-25 2004-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN BARK GOLDSTAR AUTOS LIMITED Director 2017-09-29 CURRENT 1997-04-22 Active - Proposal to Strike off
NIGEL JOHN BARK ONSHORE INVESTMENTS LIMITED Director 2017-09-29 CURRENT 1997-11-28 Active - Proposal to Strike off
NIGEL JOHN BARK FEELGLEN PROPERTIES LIMITED Director 2017-09-29 CURRENT 2006-03-16 Active - Proposal to Strike off
NIGEL JOHN BARK SI OVERSEAS HOLDINGS LIMITED Director 2016-05-20 CURRENT 1996-11-29 Active
NIGEL JOHN BARK ASHFIELD MEDICAL SYSTEMS LIMITED Director 2016-05-20 CURRENT 1992-03-06 Active - Proposal to Strike off
NIGEL JOHN BARK MEDEX MEDICAL LIMITED Director 2016-05-20 CURRENT 1995-01-16 Active - Proposal to Strike off
NIGEL JOHN BARK PNEUPAC LIMITED Director 2016-05-20 CURRENT 1973-12-03 Active - Proposal to Strike off
NIGEL JOHN BARK SMITHS MEDICAL INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 1940-08-16 Active
NIGEL JOHN BARK GRASEBY MEDICAL LIMITED Director 2016-05-20 CURRENT 1970-11-27 Active
NIGEL JOHN BARK SMITHS MEDICAL UK Director 2016-05-20 CURRENT 2007-11-15 Active - Proposal to Strike off
NIGEL JOHN BARK VIDACARE (UK) LTD Director 2012-11-05 CURRENT 2006-04-04 Dissolved 2014-11-25
NIGEL JOHN BARK IVAC SOLUTIONS LIMITED Director 2012-07-27 CURRENT 2012-07-27 Dissolved 2013-10-08
IAN JOHN HARPER SI OVERSEAS HOLDINGS LIMITED Director 2012-12-05 CURRENT 1996-11-29 Active
IAN JOHN HARPER SMITHS MEDICAL UK Director 2012-12-05 CURRENT 2007-11-15 Active - Proposal to Strike off
LOUIS PHILIP JONES SI OVERSEAS HOLDINGS LIMITED Director 2016-05-20 CURRENT 1996-11-29 Active
LOUIS PHILIP JONES ASHFIELD MEDICAL SYSTEMS LIMITED Director 2016-05-20 CURRENT 1992-03-06 Active - Proposal to Strike off
LOUIS PHILIP JONES MEDEX MEDICAL LIMITED Director 2016-05-20 CURRENT 1995-01-16 Active - Proposal to Strike off
LOUIS PHILIP JONES PNEUPAC LIMITED Director 2016-05-20 CURRENT 1973-12-03 Active - Proposal to Strike off
LOUIS PHILIP JONES SMITHS MEDICAL INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 1940-08-16 Active
LOUIS PHILIP JONES GRASEBY MEDICAL LIMITED Director 2016-05-20 CURRENT 1970-11-27 Active
LOUIS PHILIP JONES SMITHS MEDICAL UK Director 2016-05-20 CURRENT 2007-11-15 Active - Proposal to Strike off
GREGORY PAUL PETER MCGRATH SMITHS MEDICAL INTERNATIONAL LIMITED Director 2018-04-03 CURRENT 1940-08-16 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
2024-07-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-07-18Memorandum articles filed
2024-05-27CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2024-05-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01Change of details for Icu Medical 2020 Limited as a person with significant control on 2022-09-09
2023-06-01CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-07-08PSC05Change of details for Smiths Medical 2020 Limited as a person with significant control on 2022-07-01
2022-07-07RP04SH01Second filed SH01 - 07/04/22 Statement of Capital gbp 416 07/04/22 Statement of Capital usd 150
2022-07-01CERTNMCompany name changed smiths medical group LIMITED\certificate issued on 01/07/22
2022-06-23SH0107/04/22 STATEMENT OF CAPITAL GBP 416
2022-06-20Current accounting period extended from 31/07/22 TO 31/12/22
2022-06-20AA01Current accounting period extended from 31/07/22 TO 31/12/22
2022-06-09PSC05Change of details for Smiths Medical 2020 Limited as a person with significant control on 2022-01-06
2022-05-06AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-03-30AD03Registers moved to registered inspection location of Ernst & Young Llp 1 More London Place London SE1 2AF
2022-03-30AD02Register 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
2022-02-18RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-1425/01/22 STATEMENT OF CAPITAL GBP 416
2022-02-14SH0125/01/22 STATEMENT OF CAPITAL GBP 416
2022-01-27APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN MCCREADY MORTENSEN
2022-01-27DIRECTOR APPOINTED CORNELIS DE ROOIJ
2022-01-27DIRECTOR APPOINTED RAMON DE RIDDER
2022-01-27DIRECTOR APPOINTED BRIAN BONNELL
2022-01-27AP01DIRECTOR APPOINTED CORNELIS DE ROOIJ
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN MCCREADY MORTENSEN
2021-10-18AP03Appointment of Miss Jasmine Annabelle Cleaver as company secretary on 2021-09-30
2021-10-18TM02Termination of appointment of Joanne Ede on 2021-09-30
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-05-27SH20Statement by Directors
2021-05-27SH19Statement of capital on 2021-05-27 GBP 416
2021-05-27CAP-SSSolvency Statement dated 19/05/21
2021-05-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 19/05/2021
2021-05-27SH0119/05/21 STATEMENT OF CAPITAL GBP 414621416
2021-05-27RES14Resolutions passed:
  • Capitalise £414621000 19/05/2021
  • Resolution of allotment of securities
2021-05-27RES01ADOPT ARTICLES 27/05/21
2021-05-04AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-11-13AP01DIRECTOR APPOINTED MR JAMES STEPHEN MCCREADY MORTENSEN
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL PETER MCGRATH
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-05-27PSC07CESSATION OF SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-20PSC02Notification of Smiths Medical 2020 Limited as a person with significant control on 2019-12-20
2020-01-20AD02Register 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
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-01-14AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN HARPER
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY ANNE JAYNE
2018-04-30AP01DIRECTOR APPOINTED GREGORY PAUL PETER MCGRATH
2018-02-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 416
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE RUTH HARDY
2017-03-30AP01DIRECTOR APPOINTED KIMBERLEY ANNE JAYNE
2016-07-07AR0125/05/16 ANNUAL RETURN FULL LIST
2016-06-23AP01DIRECTOR APPOINTED LOUIS PHILIP JONES
2016-06-22AP01DIRECTOR APPOINTED MR NIGEL JOHN BARK
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW EGGLESTON
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-21TM02Termination of appointment of Roisin Bennett on 2015-10-28
2015-12-21AP03Appointment of Joanne Ede as company secretary on 2015-10-28
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 416
2015-06-01AR0125/05/15 ANNUAL RETURN FULL LIST
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 416
2014-05-30AR0125/05/14 ANNUAL RETURN FULL LIST
2014-03-24AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-05CH03SECRETARY'S DETAILS CHNAGED FOR ROISIN BENNETT on 2013-12-03
2013-05-30AR0125/05/13 ANNUAL RETURN FULL LIST
2013-02-01AP01DIRECTOR APPOINTED IAN JOHN HARPER
2013-01-17AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GIOVANNI SASSONE
2012-08-23AP01DIRECTOR APPOINTED SUZANNE RUTH HARDY
2012-05-29AR0125/05/12 FULL LIST
2012-01-16AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-01AR0125/05/11 FULL LIST
2011-01-21AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-30AP01DIRECTOR APPOINTED MATTHEW GIOVANNI SASSONE
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW EGGLESTON / 06/05/2010
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANGSTON
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMIESON
2010-06-23AR0125/05/10 FULL LIST
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE
2010-05-25AP01DIRECTOR APPOINTED STEVEN ANDREW EGGLESTON
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-01AD02SAIL ADDRESS CREATED
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 765 FINCHLEY ROAD LONDON GREATER LONDON NW11 8DS
2009-08-06363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN LANGSTON / 26/01/2009
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMIESON / 13/07/2009
2009-08-06288aDIRECTOR APPOINTED ROBERT ANDREW WHITE
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TAFT
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID PENN
2009-08-05288aSECRETARY APPOINTED ROISIN BENNETT
2009-08-05288bAPPOINTMENT TERMINATED SECRETARY FIONA GILLESPIE
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR JEREMY SIMPSON
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-15288aDIRECTOR APPOINTED JOHN LANGSTON
2008-12-22288aDIRECTOR APPOINTED JEREMY JOHN COBBETT SIMPSON
2008-12-22288aDIRECTOR APPOINTED MARTIN CLIVE JAMIESON
2008-06-25363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27288aNEW DIRECTOR APPOINTED
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-28288bSECRETARY RESIGNED
2007-07-06363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 05/08/06
2007-05-04SASHARES AGREEMENT OTC
2007-05-0488(2)RAD 13/04/07--------- £ SI 143@1=143 £ IC 273/416
2007-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-02123NC INC ALREADY ADJUSTED 13/04/07
2007-05-02RES04£ NC 1000/1500 13/04/0
2007-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-0288(2)RAD 19/03/07--------- £ SI 23@1=23 £ IC 250/273
2006-06-23363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-25363aRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-06-03CERTNMCOMPANY NAME CHANGED SMITHS MEDICAL HOLDCO LIMITED CERTIFICATE ISSUED ON 03/06/05
2005-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-06RES04£ NC 100/1000 18/03/0
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ICU MEDICAL GROUP 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 ICU MEDICAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDING AGREEMENT TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 15TH NOVEMBER 2007 AND 2009-08-05 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-11-21 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ICU MEDICAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICU MEDICAL GROUP LIMITED
Trademarks
We have not found any records of ICU MEDICAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICU MEDICAL GROUP 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 (70100 - Activities of head offices) as ICU MEDICAL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ICU MEDICAL GROUP 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 ICU MEDICAL GROUP 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 ICU MEDICAL GROUP 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.