Active
Company Information for HOLOGIC GGO 4 LTD
HERON HOUSE CREWE ROAD, WYTHENSHAWE, MANCHESTER, M23 9HZ,
|
Company Registration Number
09503931
Private Limited Company
Active |
Company Name | ||
---|---|---|
HOLOGIC GGO 4 LTD | ||
Legal Registered Office | ||
HERON HOUSE CREWE ROAD WYTHENSHAWE MANCHESTER M23 9HZ | ||
Previous Names | ||
|
Company Number | 09503931 | |
---|---|---|
Company ID Number | 09503931 | |
Date formed | 2015-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-05 11:20:36 |
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 | ||
---|---|---|---|---|
HOLOGIC GGO 4 LTD | Singapore | Active | Company formed on the 2016-12-05 | |
HOLOGIC GGO 4 LTD | Singapore | Active | Company formed on the 2017-01-11 |
Officer | Role | Date Appointed |
---|---|---|
JOHN JOSEPH O'SHEA |
||
JOHN JOSEPH O'SHEA |
||
MICHELANGELO STEFANI |
||
JAN VALEER VERSTREKEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL SALKIN |
Company Secretary | ||
IAN HEYNEN |
Director | ||
ROBERT WARREN MCMAHON |
Director | ||
ANTOINE LEON LESAGE |
Director | ||
CLAUS EGSTRAND |
Director | ||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
ADRIAN JOSEPH MORRIS LEVY |
Director | ||
DAVID JOHN PUDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLOGIC UK FINANCE LTD | Director | 2017-12-13 | CURRENT | 2015-10-16 | Active | |
HOLOGIC LTD. | Director | 2017-07-27 | CURRENT | 1992-06-11 | Active | |
HOLOGIC IP LTD | Director | 2017-07-27 | CURRENT | 2015-03-11 | Active | |
HOLOGIC HUB LTD | Director | 2017-07-27 | CURRENT | 2015-03-23 | Active | |
CYNOSURE UK LTD | Director | 2017-05-05 | CURRENT | 1999-09-15 | Active | |
HOLOGIC LTD. | Director | 2016-10-06 | CURRENT | 1992-06-11 | Active | |
HOLOGIC IP LTD | Director | 2016-10-06 | CURRENT | 2015-03-11 | Active | |
HOLOGIC UK FINANCE LTD | Director | 2016-10-06 | CURRENT | 2015-10-16 | Active | |
HOLOGIC HUB LTD | Director | 2016-10-06 | CURRENT | 2015-03-23 | Active | |
HOLOGIC LTD. | Director | 2018-06-01 | CURRENT | 1992-06-11 | Active | |
HOLOGIC IP LTD | Director | 2018-06-01 | CURRENT | 2015-03-11 | Active | |
HOLOGIC UK FINANCE LTD | Director | 2018-06-01 | CURRENT | 2015-10-16 | Active | |
HOLOGIC GLOBAL HOLDING LTD | Director | 2018-06-01 | CURRENT | 2017-07-14 | Active | |
HOLOGIC HUB LTD | Director | 2018-06-01 | CURRENT | 2015-03-23 | Active | |
CYNOSURE UK LTD | Director | 2018-05-23 | CURRENT | 1999-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Notification of Hologic Inc. as a person with significant control on 2024-01-27 | ||
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES | ||
CESSATION OF HOLOGIC GGO 3 LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
17/08/22 STATEMENT OF CAPITAL GBP 5.25 | ||
SH01 | 17/08/22 STATEMENT OF CAPITAL GBP 5.25 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE CHARD | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
AP01 | DIRECTOR APPOINTED MR ANDREW LEE CHARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CH01 | Director's details changed for Michelangelo Stefani on 2017-09-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-10-11 GBP 5.00 | |
CAP-SS | Solvency Statement dated 11/10/18 | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2018-09-06 | |
AP01 | DIRECTOR APPOINTED JAN VALEER VERSTREKEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AP03 | Appointment of Mr John Joseph O'shea as company secretary on 2017-12-12 | |
TM02 | Termination of appointment of Daniel Salkin on 2017-11-30 | |
AP01 | DIRECTOR APPOINTED MR JOHN JOSEPH O'SHEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HEYNEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WARREN MCMAHON | |
AP01 | DIRECTOR APPOINTED MICHELANGELO STEFANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTOINE LEON LESAGE | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 5 | |
SH01 | 27/06/16 STATEMENT OF CAPITAL GBP 5.00 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED IAN HEYNEN | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUS EGSTRAND | |
SH01 | 30/11/15 STATEMENT OF CAPITAL GBP 2 | |
AA01 | Current accounting period shortened from 31/03/16 TO 30/09/15 | |
AP03 | SECRETARY APPOINTED DANIEL SALKIN | |
AP01 | DIRECTOR APPOINTED ANTOINE LEON LESAGE | |
AP01 | DIRECTOR APPOINTED MR CLAUS EGSTRAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED ROBERT WARREN MCMAHON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM | |
RES15 | CHANGE OF NAME 22/05/2015 | |
CERTNM | COMPANY NAME CHANGED VISIONHURST LIMITED CERTIFICATE ISSUED ON 22/05/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
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 HOLOGIC GGO 4 LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HOLOGIC GGO 4 LTD 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. |