VARIAN MEDICAL SYSTEMS UK LIMITED

VARIAN MEDICAL SYSTEMS UK LIMITED

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

    Company NameVARIAN MEDICAL SYSTEMS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00558526
    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 VARIAN MEDICAL SYSTEMS UK LIMITED?

    • Manufacture of irradiation, electromedical and electrotherapeutic equipment (26600) / Manufacturing

    Where is VARIAN MEDICAL SYSTEMS UK LIMITED located?

    Registered Office Address
    Sixth Floor The Create Building
    The Boulevard
    RH10 1DT Crawley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VARIAN MEDICAL SYSTEMS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VARIAN-TEM LIMITEDOct 29, 1984Oct 29, 1984
    T.E.M. (HOLDINGS) LIMITEDDec 31, 1977Dec 31, 1977
    T.E.M.ENGINEERING LIMITEDDec 10, 1955Dec 10, 1955

    What are the latest accounts for VARIAN MEDICAL SYSTEMS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for VARIAN MEDICAL SYSTEMS UK LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for VARIAN MEDICAL SYSTEMS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Erik Garcia as a director on Oct 24, 2024

    2 pagesAP01

    Termination of appointment of Nicholas John Moritz as a director on Oct 18, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Sixth Floor, the Create Building the Boulevard Crawley RH10 1UZ England to Sixth Floor the Create Building the Boulevard Crawley RH10 1DT on Jul 12, 2024

    1 pagesAD01

    Registered office address changed from Oncology House Gatwick Road Crawley West Sussex RH10 9RG to Sixth Floor, the Create Building the Boulevard Crawley RH10 1UZ on May 20, 2024

    1 pagesAD01

    Full accounts made up to Sep 30, 2023

    29 pagesAA

    Appointment of Andrew John Grocott as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Michelle Dawn Cook as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Ldc Nominee Secretary Limited as a secretary on Nov 15, 2023

    2 pagesAP04

    Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

    1 pagesAD02

    Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN

    1 pagesAD03

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Termination of appointment of Stephanie Foster as a director on Aug 21, 2023

    1 pagesTM01

    Register(s) moved to registered office address Oncology House Gatwick Road Crawley West Sussex RH10 9RG

    1 pagesAD04

    Termination of appointment of Ohs Secretaries Limited as a secretary on Jun 30, 2023

    1 pagesTM02

    Notification of Siemens Healthineers Ag as a person with significant control on May 23, 2023

    2 pagesPSC02

    Cessation of Varian Medical Systems Uk Holdings Limited as a person with significant control on May 23, 2023

    1 pagesPSC07

    Full accounts made up to Sep 30, 2022

    28 pagesAA

    Full accounts made up to Sep 30, 2021

    28 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr per Magnus Persson as a director

    3 pagesRP04AP01

    Appointment of Mrs Michelle Dawn Cook as a director on Oct 01, 2021

    2 pagesAP01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Director's details changed for Stephanie Foster on Mar 31, 2021

    2 pagesCH01

    Secretary's details changed for Ohs Secretaries Limited on Aug 18, 2020

    1 pagesCH04

    Who are the officers of VARIAN MEDICAL SYSTEMS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LDC NOMINEE SECRETARY LIMITED
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Secretary
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06040545
    279142160001
    GARCIA, Erik
    The Create Building
    The Boulevard
    RH10 1DT Crawley
    Sixth Floor
    England
    Director
    The Create Building
    The Boulevard
    RH10 1DT Crawley
    Sixth Floor
    England
    United KingdomSpanishFinance Director328997160001
    GROCOTT, Andrew John
    The Create Building
    The Boulevard
    RH10 1DT Crawley
    Sixth Floor
    England
    Director
    The Create Building
    The Boulevard
    RH10 1DT Crawley
    Sixth Floor
    England
    United KingdomBritishZone Head Gb&I317791260001
    PERSSON, Per Magnus
    The Create Building
    The Boulevard
    RH10 1DT Crawley
    Sixth Floor
    England
    Director
    The Create Building
    The Boulevard
    RH10 1DT Crawley
    Sixth Floor
    England
    United KingdomSwedishRegulatory Manager201326510001
    MOORE, Peter Murray
    Old Timbers High Beech Lane
    Handcross
    RH17 6HQ Haywards Heath
    West Sussex
    Secretary
    Old Timbers High Beech Lane
    Handcross
    RH17 6HQ Haywards Heath
    West Sussex
    British14307640001
    MORITZ, Nicholas John
    Gatwick Road
    RH10 9RG Crawley
    Oncology House
    West Sussex
    England
    Secretary
    Gatwick Road
    RH10 9RG Crawley
    Oncology House
    West Sussex
    England
    BritishAccountant61413830001
    TURNER, Stephen John
    15 Morris Way
    RH20 2RX West Chiltington
    West Sussex
    Secretary
    15 Morris Way
    RH20 2RX West Chiltington
    West Sussex
    BritishAccountant46696570001
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06778592
    147090370002
    COOK, Michelle Dawn
    Gatwick Road
    RH10 9RG Crawley
    Oncology House
    West Sussex
    Director
    Gatwick Road
    RH10 9RG Crawley
    Oncology House
    West Sussex
    United KingdomBritishDirector287938440001
    FOSTER, Stephanie
    Hansen Way
    94301 Palo Alto
    3100
    California
    United States
    Director
    Hansen Way
    94301 Palo Alto
    3100
    California
    United States
    United StatesAmericanSenior Vice President276215590002
    JODA, Patrick Jonathan
    5192 Independence Drive
    Pleasanton
    California Ca 94566
    United States
    Director
    5192 Independence Drive
    Pleasanton
    California Ca 94566
    United States
    United State Of AmericaAmericanDirector147618270001
    KUO, John Wei Ching
    12664 Wardell Court
    Saratoga
    California 95070
    United States
    Director
    12664 Wardell Court
    Saratoga
    California 95070
    United States
    United StatesAmericanAttorney106320650001
    LOWE, William David
    28 Church Road
    Kingsley
    GU35 Bordon
    Hampshire
    Director
    28 Church Road
    Kingsley
    GU35 Bordon
    Hampshire
    BritishDirector20388700001
    MOORE, Peter Murray
    Old Timbers High Beech Lane
    Handcross
    RH17 6HQ Haywards Heath
    West Sussex
    Director
    Old Timbers High Beech Lane
    Handcross
    RH17 6HQ Haywards Heath
    West Sussex
    BritishAccountant14307640001
    MORITZ, Nicholas John
    The Create Building
    The Boulevard
    RH10 1DT Crawley
    Sixth Floor
    England
    Director
    The Create Building
    The Boulevard
    RH10 1DT Crawley
    Sixth Floor
    England
    EnglandBritishAccountant61413830002
    MYLES, Nicholas Richard
    Crossways
    RH20 2QY West Chiltington
    Harepath
    West Sussex
    United Kingdom
    Director
    Crossways
    RH20 2QY West Chiltington
    Harepath
    West Sussex
    United Kingdom
    United KingdomBritishDirector147601720001
    O'REILLY, Kevin Patrick
    Hansen Way
    94304 Palo Alto
    3100
    California
    United States
    Director
    Hansen Way
    94304 Palo Alto
    3100
    California
    United States
    United StatesAmericanSvp, Global Operations261433700001
    PEEL, John Aubrey
    Springfield
    Crouch House Road
    TN8 5LJ Edenbridge
    Kent
    Director
    Springfield
    Crouch House Road
    TN8 5LJ Edenbridge
    Kent
    United KingdomBritishDirector14307670002
    PHAIR, Joseph Baschon
    242 Wawona
    FOREIGN San Francisco
    California 94127
    Usa
    Director
    242 Wawona
    FOREIGN San Francisco
    California 94127
    Usa
    AmericanLawyer20388690001
    TURNER, Stephen John
    15 Morris Way
    RH20 2RX West Chiltington
    West Sussex
    Director
    15 Morris Way
    RH20 2RX West Chiltington
    West Sussex
    BritishAccountant46696570001

    Who are the persons with significant control of VARIAN MEDICAL SYSTEMS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Siemens Healthineers Ag
    91052 Erlangen
    Henkestr. 127
    Germany
    May 23, 2023
    91052 Erlangen
    Henkestr. 127
    Germany
    No
    Legal FormPublicly Listed Company
    Country RegisteredGermany
    Legal AuthorityThe Federal Laws Of Germany
    Place RegisteredFrankfurt Stock Exchange And Munich Register
    Registration NumberHrb 237558
    Search in German RegistrySiemens Healthineers Ag
    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.
    Varian Medical Systems Uk Holdings Limited
    Gatwick Road
    RH10 9RG Crawley
    Oncology House
    England
    Apr 06, 2016
    Gatwick Road
    RH10 9RG Crawley
    Oncology House
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number5907000
    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.

    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