ICU MEDICAL INTERNATIONAL LIMITED
Overview
| Company Name | ICU MEDICAL INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00362847 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ICU MEDICAL INTERNATIONAL LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is ICU MEDICAL INTERNATIONAL LIMITED located?
| Registered Office Address | 1500 Eureka Park Lower Pemberton TN25 4BF Ashford Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICU MEDICAL INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITHS MEDICAL INTERNATIONAL LIMITED | Mar 01, 2004 | Mar 01, 2004 |
| PORTEX LIMITED | Aug 01, 2001 | Aug 01, 2001 |
| SIMS PORTEX LIMITED | Aug 05, 1996 | Aug 05, 1996 |
| PORTEX LIMITED | Aug 16, 1940 | Aug 16, 1940 |
What are the latest accounts for ICU MEDICAL INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ICU MEDICAL INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for ICU MEDICAL INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Icu Medical Group Limited as a person with significant control on Dec 18, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Icu Medical B.V. as a person with significant control on Dec 18, 2025 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2024 | 42 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Andrew Timothy Dawe as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Louis Philip Jones as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Cornelis De Rooij on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ramon De Ridder on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Brian Bonnell on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered office address 1500 Eureka Park Lower Pemberton Ashford Kent TN25 4BF | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address 1500 Eureka Park Lower Pemberton Ashford Kent TN25 4BF | 1 pages | AD04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Certificate of change of name Company name changed smiths medical international LIMITED\certificate issued on 02/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||||||
Termination of appointment of Nigel John Bark as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Clive White as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 04, 2022 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Jul 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jul 31, 2021 | 44 pages | AA | ||||||||||
Change of details for Smiths Medical Group Limited as a person with significant control on Jul 01, 2022 | 2 pages | PSC05 | ||||||||||
Registration of charge 003628470003, created on Jul 06, 2022 | 29 pages | MR01 | ||||||||||
Who are the officers of ICU MEDICAL INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEAVER, Jasmine Annabelle | Secretary | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | 288138120001 | |||||||
| BONNELL, Brian | Director | Calle Amanecer San Clemente 951 California United States | United States | American | 291878970002 | |||||
| DAWE, Andrew Timothy | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | United Kingdom | British | 339100540001 | |||||
| DE RIDDER, Ramon | Director | Hofspoor 3994 Vz Houten 3 Netherlands | Netherlands | Dutch | 291361500003 | |||||
| DE ROOIJ, Cornelis | Director | Hofspoor 3994 Vz Houten 3 Netherlands | Netherlands | Dutch | 291878600002 | |||||
| BENNETT, Roisin | Secretary | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | Other | 137268090001 | ||||||
| BURDETT, Neil Robert | Secretary | 765 Finchley Road NW11 8DS London | British | 188620003 | ||||||
| EDE, Joanne | Secretary | 1500 Eureka Park Lower Pemberton TN25 4BF Ashford Smiths Medical International Limited Kent United Kingdom | 203677600001 | |||||||
| SMITH, Alan | Secretary | 37 Pattison Road NW2 2HL London | British | 32394380001 | ||||||
| BARK, Nigel John | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | United Kingdom | British | 170963820001 | |||||
| BARROW, David Miles | Director | Churston House Blenheim Road Littlestone TN28 8RD New Romney Kent | British | 32395190001 | ||||||
| BENNETT, Roisin | Director | WD24 4LG Watford Colonial Way Hertfordshire United Kingdom | United Kingdom | British | 150496280001 | |||||
| BRACEY, Nicholas Aidan | Director | 4 Tudor Avenue Dymchurch TN29 0LT Romney Marsh Kent | British | 62985680002 | ||||||
| BROAD, Donald Andrew Robertson | Director | Floor Cardinal Place 80 Victoria Street SW1E 5JL London 2nd | United Kingdom | British | 46824520004 | |||||
| CURRY, Thomas | Director | Mill Meadow Tanners Hill CT21 5UG Hythe Kent | British | 32395200001 | ||||||
| DRIESEN, Robert Victor | Director | 23 Spencer Court Sandgate CT20 3TJ Folkestone Kent | British | 20846330002 | ||||||
| DUNSMORE, Alan David | Director | The Studio House 113 Bridge Street Wye TN25 5ED Ashford Kent | British | 57416420002 | ||||||
| EATON, Christopher James | Director | 765 Finchley Road NW11 8DS London | British | 71500590004 | ||||||
| EATWELL, Alec James, Dr | Director | 99 Blackborough Road RH2 7BY Reigate Surrey | British | 29370810001 | ||||||
| EGGLESTON, Steven Andrew | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | United Kingdom | British | 150302530002 | |||||
| FORWARD, John Charles | Director | South Wynchcombe Manor CT4 3EW Crundale Kent | England | British | 119745930001 | |||||
| GOODING, Anthony John | Director | Seahanger Cliff Road CT21 5XH Hythe Kent | British | 32395210001 | ||||||
| GREEN, Nigel Dornford | Director | Meadows Church Road Smeeth TN25 6SA Ashford Kent | British | 32395220001 | ||||||
| HARDCASTLE, Graham Stuart | Director | Finchley Road NW11 8DS London 765 | British | 74596050001 | ||||||
| HARDY, Suzanne Ruth | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | England | British | 171577960001 | |||||
| HARPER, Ian John | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | United Kingdom | British | 175484090001 | |||||
| JAMIESON, Martin Clive | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent Uk | British | 42951230008 | ||||||
| JAYNE, Kimberley Anne | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | United Kingdom | British | 228156580001 | |||||
| JONES, Louis Philip | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | England | British | 209239660001 | |||||
| KENNEDY, George Macdonald | Director | Deepwell House Maidstone Road, Chilham CT4 8DB Canterbury Kent | England | British | 14451190006 | |||||
| KINET, Lawrence | Director | 25 Abercorn Place NW8 9DX London | United States Citizen | 114828550001 | ||||||
| KOCKOTT, John Douglas | Director | Oaktree Barn Brookley Farm Sway Road SO42 7RX Brockenhurst Hampshire | South African | 29991160001 | ||||||
| LINDH, Einar | Director | Berwick House Stone Street Lympne CT21 4JW Hythe Kent | British | 19987710001 | ||||||
| MADDEN, Brian | Director | Enbrook Manor House Risborough Lane Cheriton CT20 3JS Folkestone Kent | British | 59061550001 | ||||||
| MCGRATH, Gregory Paul Peter | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | United Kingdom | Irish | 245855780002 |
Who are the persons with significant control of ICU MEDICAL INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Icu Medical B.V. | Dec 18, 2025 | PO BOX 26 Odijk . 3984 Zg Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Icu Medical Group Limited | Apr 06, 2016 | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John Crane Group Limited | Apr 06, 2016 | 361-366 Buckingham Avenue SL1 4LU Slough Buckingham House Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0