ICU MEDICAL INTERNATIONAL LIMITED

ICU MEDICAL INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameICU MEDICAL INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00362847
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ICU MEDICAL INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITHS MEDICAL INTERNATIONAL LIMITEDMar 01, 2004Mar 01, 2004
    PORTEX LIMITEDAug 01, 2001Aug 01, 2001
    SIMS PORTEX LIMITEDAug 05, 1996Aug 05, 1996
    PORTEX LIMITEDAug 16, 1940Aug 16, 1940

    What are the latest accounts for ICU MEDICAL INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ICU MEDICAL INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for ICU MEDICAL INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Icu Medical Group Limited as a person with significant control on Dec 18, 2025

    1 pagesPSC07

    Notification of Icu Medical B.V. as a person with significant control on Dec 18, 2025

    2 pagesPSC02

    Full accounts made up to Dec 31, 2024

    42 pagesAA

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Appointment of Andrew Timothy Dawe as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Louis Philip Jones as a director on Jun 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Director's details changed for Cornelis De Rooij on Dec 01, 2024

    2 pagesCH01

    Director's details changed for Ramon De Ridder on Dec 01, 2024

    2 pagesCH01

    Director's details changed for Brian Bonnell on Dec 01, 2024

    2 pagesCH01

    Register(s) moved to registered office address 1500 Eureka Park Lower Pemberton Ashford Kent TN25 4BF

    1 pagesAD04

    Register(s) moved to registered office address 1500 Eureka Park Lower Pemberton Ashford Kent TN25 4BF

    1 pagesAD04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Certificate of change of name

    Company name changed smiths medical international LIMITED\certificate issued on 02/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2024

    RES15

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Termination of appointment of Nigel John Bark as a director on Apr 19, 2024

    1 pagesTM01

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Clive White as a director on Jun 01, 2023

    1 pagesTM01

    Confirmation statement made on Dec 04, 2022 with updates

    4 pagesCS01

    Current accounting period extended from Jul 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Full accounts made up to Jul 31, 2021

    44 pagesAA

    Change of details for Smiths Medical Group Limited as a person with significant control on Jul 01, 2022

    2 pagesPSC05

    Registration of charge 003628470003, created on Jul 06, 2022

    29 pagesMR01

    Who are the officers of ICU MEDICAL INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEAVER, Jasmine Annabelle
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Secretary
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    288138120001
    BONNELL, Brian
    Calle Amanecer
    San Clemente
    951
    California
    United States
    Director
    Calle Amanecer
    San Clemente
    951
    California
    United States
    United StatesAmerican291878970002
    DAWE, Andrew Timothy
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United KingdomBritish339100540001
    DE RIDDER, Ramon
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    Director
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    NetherlandsDutch291361500003
    DE ROOIJ, Cornelis
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    Director
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    NetherlandsDutch291878600002
    BENNETT, Roisin
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Secretary
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Other137268090001
    BURDETT, Neil Robert
    765 Finchley Road
    NW11 8DS London
    Secretary
    765 Finchley Road
    NW11 8DS London
    British188620003
    EDE, Joanne
    1500 Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    Smiths Medical International Limited
    Kent
    United Kingdom
    Secretary
    1500 Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    Smiths Medical International Limited
    Kent
    United Kingdom
    203677600001
    SMITH, Alan
    37 Pattison Road
    NW2 2HL London
    Secretary
    37 Pattison Road
    NW2 2HL London
    British32394380001
    BARK, Nigel John
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    United KingdomBritish170963820001
    BARROW, David Miles
    Churston House
    Blenheim Road Littlestone
    TN28 8RD New Romney
    Kent
    Director
    Churston House
    Blenheim Road Littlestone
    TN28 8RD New Romney
    Kent
    British32395190001
    BENNETT, Roisin
    WD24 4LG Watford
    Colonial Way
    Hertfordshire
    United Kingdom
    Director
    WD24 4LG Watford
    Colonial Way
    Hertfordshire
    United Kingdom
    United KingdomBritish150496280001
    BRACEY, Nicholas Aidan
    4 Tudor Avenue
    Dymchurch
    TN29 0LT Romney Marsh
    Kent
    Director
    4 Tudor Avenue
    Dymchurch
    TN29 0LT Romney Marsh
    Kent
    British62985680002
    BROAD, Donald Andrew Robertson
    Floor
    Cardinal Place 80 Victoria Street
    SW1E 5JL London
    2nd
    Director
    Floor
    Cardinal Place 80 Victoria Street
    SW1E 5JL London
    2nd
    United KingdomBritish46824520004
    CURRY, Thomas
    Mill Meadow
    Tanners Hill
    CT21 5UG Hythe
    Kent
    Director
    Mill Meadow
    Tanners Hill
    CT21 5UG Hythe
    Kent
    British32395200001
    DRIESEN, Robert Victor
    23 Spencer Court
    Sandgate
    CT20 3TJ Folkestone
    Kent
    Director
    23 Spencer Court
    Sandgate
    CT20 3TJ Folkestone
    Kent
    British20846330002
    DUNSMORE, Alan David
    The Studio House 113 Bridge Street
    Wye
    TN25 5ED Ashford
    Kent
    Director
    The Studio House 113 Bridge Street
    Wye
    TN25 5ED Ashford
    Kent
    British57416420002
    EATON, Christopher James
    765 Finchley Road
    NW11 8DS London
    Director
    765 Finchley Road
    NW11 8DS London
    British71500590004
    EATWELL, Alec James, Dr
    99 Blackborough Road
    RH2 7BY Reigate
    Surrey
    Director
    99 Blackborough Road
    RH2 7BY Reigate
    Surrey
    British29370810001
    EGGLESTON, Steven Andrew
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    United KingdomBritish150302530002
    FORWARD, John Charles
    South Wynchcombe Manor
    CT4 3EW Crundale
    Kent
    Director
    South Wynchcombe Manor
    CT4 3EW Crundale
    Kent
    EnglandBritish119745930001
    GOODING, Anthony John
    Seahanger
    Cliff Road
    CT21 5XH Hythe
    Kent
    Director
    Seahanger
    Cliff Road
    CT21 5XH Hythe
    Kent
    British32395210001
    GREEN, Nigel Dornford
    Meadows
    Church Road Smeeth
    TN25 6SA Ashford
    Kent
    Director
    Meadows
    Church Road Smeeth
    TN25 6SA Ashford
    Kent
    British32395220001
    HARDCASTLE, Graham Stuart
    Finchley Road
    NW11 8DS London
    765
    Director
    Finchley Road
    NW11 8DS London
    765
    British74596050001
    HARDY, Suzanne Ruth
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    EnglandBritish171577960001
    HARPER, Ian John
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    United KingdomBritish175484090001
    JAMIESON, Martin Clive
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Uk
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Uk
    British42951230008
    JAYNE, Kimberley Anne
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United KingdomBritish228156580001
    JONES, Louis Philip
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    EnglandBritish209239660001
    KENNEDY, George Macdonald
    Deepwell House
    Maidstone Road, Chilham
    CT4 8DB Canterbury
    Kent
    Director
    Deepwell House
    Maidstone Road, Chilham
    CT4 8DB Canterbury
    Kent
    EnglandBritish14451190006
    KINET, Lawrence
    25 Abercorn Place
    NW8 9DX London
    Director
    25 Abercorn Place
    NW8 9DX London
    United States Citizen114828550001
    KOCKOTT, John Douglas
    Oaktree Barn Brookley Farm
    Sway Road
    SO42 7RX Brockenhurst
    Hampshire
    Director
    Oaktree Barn Brookley Farm
    Sway Road
    SO42 7RX Brockenhurst
    Hampshire
    South African29991160001
    LINDH, Einar
    Berwick House Stone Street
    Lympne
    CT21 4JW Hythe
    Kent
    Director
    Berwick House Stone Street
    Lympne
    CT21 4JW Hythe
    Kent
    British19987710001
    MADDEN, Brian
    Enbrook Manor House Risborough Lane
    Cheriton
    CT20 3JS Folkestone
    Kent
    Director
    Enbrook Manor House Risborough Lane
    Cheriton
    CT20 3JS Folkestone
    Kent
    British59061550001
    MCGRATH, Gregory Paul Peter
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United KingdomIrish245855780002

    Who are the persons with significant control of ICU MEDICAL INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Icu Medical B.V.
    PO BOX 26
    Odijk
    .
    3984 Zg
    Netherlands
    Dec 18, 2025
    PO BOX 26
    Odijk
    .
    3984 Zg
    Netherlands
    No
    Legal FormBesloten Vennootschap
    Country RegisteredNetherlands
    Legal AuthorityNetherlands
    Place RegisteredKvk
    Registration Number60146591
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Apr 06, 2016
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05137144
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    United Kingdom
    Apr 06, 2016
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05137825
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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