VARIAN MEDICAL SYSTEMS UK LIMITED
Overview
Company Name | VARIAN MEDICAL SYSTEMS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00558526 |
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 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 Address | No |
What were the previous names of VARIAN MEDICAL SYSTEMS UK LIMITED?
Company Name | From | Until |
---|---|---|
VARIAN-TEM LIMITED | Oct 29, 1984 | Oct 29, 1984 |
T.E.M. (HOLDINGS) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
T.E.M.ENGINEERING LIMITED | Dec 10, 1955 | Dec 10, 1955 |
What are the latest accounts for VARIAN MEDICAL SYSTEMS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for VARIAN MEDICAL SYSTEMS UK LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for VARIAN MEDICAL SYSTEMS UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Erik Garcia as a director on Oct 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicholas John Moritz as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Full accounts made up to Sep 30, 2023 | 29 pages | AA | ||
Appointment of Andrew John Grocott as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michelle Dawn Cook as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Ldc Nominee Secretary Limited as a secretary on Nov 15, 2023 | 2 pages | AP04 | ||
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 pages | AD02 | ||
Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN | 1 pages | AD03 | ||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Stephanie Foster as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Register(s) moved to registered office address Oncology House Gatwick Road Crawley West Sussex RH10 9RG | 1 pages | AD04 | ||
Termination of appointment of Ohs Secretaries Limited as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Notification of Siemens Healthineers Ag as a person with significant control on May 23, 2023 | 2 pages | PSC02 | ||
Cessation of Varian Medical Systems Uk Holdings Limited as a person with significant control on May 23, 2023 | 1 pages | PSC07 | ||
Full accounts made up to Sep 30, 2022 | 28 pages | AA | ||
Full accounts made up to Sep 30, 2021 | 28 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Second filing for the appointment of Mr per Magnus Persson as a director | 3 pages | RP04AP01 | ||
Appointment of Mrs Michelle Dawn Cook as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Stephanie Foster on Mar 31, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Ohs Secretaries Limited on Aug 18, 2020 | 1 pages | CH04 | ||
Who are the officers of VARIAN MEDICAL SYSTEMS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LDC NOMINEE SECRETARY LIMITED | Secretary | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom |
| 279142160001 | ||||||||||
GARCIA, Erik | Director | The Create Building The Boulevard RH10 1DT Crawley Sixth Floor England | United Kingdom | Spanish | Finance Director | 328997160001 | ||||||||
GROCOTT, Andrew John | Director | The Create Building The Boulevard RH10 1DT Crawley Sixth Floor England | United Kingdom | British | Zone Head Gb&I | 317791260001 | ||||||||
PERSSON, Per Magnus | Director | The Create Building The Boulevard RH10 1DT Crawley Sixth Floor England | United Kingdom | Swedish | Regulatory Manager | 201326510001 | ||||||||
MOORE, Peter Murray | Secretary | Old Timbers High Beech Lane Handcross RH17 6HQ Haywards Heath West Sussex | British | 14307640001 | ||||||||||
MORITZ, Nicholas John | Secretary | Gatwick Road RH10 9RG Crawley Oncology House West Sussex England | British | Accountant | 61413830001 | |||||||||
TURNER, Stephen John | Secretary | 15 Morris Way RH20 2RX West Chiltington West Sussex | British | Accountant | 46696570001 | |||||||||
OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom |
| 147090370002 | ||||||||||
COOK, Michelle Dawn | Director | Gatwick Road RH10 9RG Crawley Oncology House West Sussex | United Kingdom | British | Director | 287938440001 | ||||||||
FOSTER, Stephanie | Director | Hansen Way 94301 Palo Alto 3100 California United States | United States | American | Senior Vice President | 276215590002 | ||||||||
JODA, Patrick Jonathan | Director | 5192 Independence Drive Pleasanton California Ca 94566 United States | United State Of America | American | Director | 147618270001 | ||||||||
KUO, John Wei Ching | Director | 12664 Wardell Court Saratoga California 95070 United States | United States | American | Attorney | 106320650001 | ||||||||
LOWE, William David | Director | 28 Church Road Kingsley GU35 Bordon Hampshire | British | Director | 20388700001 | |||||||||
MOORE, Peter Murray | Director | Old Timbers High Beech Lane Handcross RH17 6HQ Haywards Heath West Sussex | British | Accountant | 14307640001 | |||||||||
MORITZ, Nicholas John | Director | The Create Building The Boulevard RH10 1DT Crawley Sixth Floor England | England | British | Accountant | 61413830002 | ||||||||
MYLES, Nicholas Richard | Director | Crossways RH20 2QY West Chiltington Harepath West Sussex United Kingdom | United Kingdom | British | Director | 147601720001 | ||||||||
O'REILLY, Kevin Patrick | Director | Hansen Way 94304 Palo Alto 3100 California United States | United States | American | Svp, Global Operations | 261433700001 | ||||||||
PEEL, John Aubrey | Director | Springfield Crouch House Road TN8 5LJ Edenbridge Kent | United Kingdom | British | Director | 14307670002 | ||||||||
PHAIR, Joseph Baschon | Director | 242 Wawona FOREIGN San Francisco California 94127 Usa | American | Lawyer | 20388690001 | |||||||||
TURNER, Stephen John | Director | 15 Morris Way RH20 2RX West Chiltington West Sussex | British | Accountant | 46696570001 |
Who are the persons with significant control of VARIAN MEDICAL SYSTEMS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Siemens Healthineers Ag | May 23, 2023 | 91052 Erlangen Henkestr. 127 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Varian Medical Systems Uk Holdings Limited | Apr 06, 2016 | Gatwick Road RH10 9RG Crawley Oncology House England | 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