KCI MEDICAL PRODUCTS (UK) LIMITED

KCI MEDICAL PRODUCTS (UK) LIMITED

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

    Company NameKCI MEDICAL PRODUCTS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00700656
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KCI MEDICAL PRODUCTS (UK) LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is KCI MEDICAL PRODUCTS (UK) LIMITED located?

    Registered Office Address
    Belmont House
    Station Way
    RH10 1JA Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of KCI MEDICAL PRODUCTS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDISCUS PRODUCTS LIMITEDDec 31, 1977Dec 31, 1977
    GEEVA ENGINEERING COMPANY LIMITEDAug 11, 1961Aug 11, 1961

    What are the latest accounts for KCI MEDICAL PRODUCTS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for KCI MEDICAL PRODUCTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Statement of capital on Jul 05, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 01/07/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Irfan Mohammed Malik as a director on Dec 01, 2020

    1 pagesTM01

    Appointment of Jonathan Robert Lasparini as a director on Dec 01, 2020

    2 pagesAP01

    Termination of appointment of Simla Semerciyan as a director on Dec 01, 2020

    1 pagesTM01

    Appointment of Lars Hanseid as a director on Dec 01, 2020

    2 pagesAP01

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of John Thomas Bibb as a director on Oct 11, 2019

    1 pagesTM01

    Termination of appointment of John Patrick Panther as a director on Oct 11, 2019

    1 pagesTM01

    Termination of appointment of Christiaan Jan Otto Pool as a director on Oct 11, 2019

    1 pagesTM01

    Appointment of Simla Semerciyan as a director on Oct 11, 2019

    2 pagesAP01

    Appointment of Irfan Mohammed Malik as a director on Oct 11, 2019

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01

    Who are the officers of KCI MEDICAL PRODUCTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRWIN MITCHELL SECRETARIES LIMITED
    Friary Lane
    PO19 1UF Chichester
    Thomas Eggar House
    West Sussex
    United Kingdom
    Secretary
    Friary Lane
    PO19 1UF Chichester
    Thomas Eggar House
    West Sussex
    United Kingdom
    37896530018
    HANSEID, Lars
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    United KingdomNorwegian275478440001
    LASPARINI, Jonathan Robert
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    United KingdomBritish270137030001
    DRAKE, Andrew Nicholas
    61 Brook Street
    W1K 4BL London
    Secretary
    61 Brook Street
    W1K 4BL London
    British48185570001
    HOLVEY, Michael Anthony John
    35 Pinewood Road
    BH22 9RP Ferndown
    Dorset
    Secretary
    35 Pinewood Road
    BH22 9RP Ferndown
    Dorset
    British125006650001
    LESAGE, Antoine
    De Croixlaan 2
    Berg
    1910
    Belgium
    Secretary
    De Croixlaan 2
    Berg
    1910
    Belgium
    Belgium107191470001
    NOLL, Dennis Edward
    5 Birnam Oaks
    San Antonio
    Texas 78248
    U.S.A.
    Secretary
    5 Birnam Oaks
    San Antonio
    Texas 78248
    U.S.A.
    American35805720003
    POLLINGTON, David
    Culmer 48 Golf Links Road
    BH22 8BZ Ferndown
    Dorset
    Secretary
    Culmer 48 Golf Links Road
    BH22 8BZ Ferndown
    Dorset
    British6048410001
    WEHRMEYER, Robert
    29302 Grand Coteau
    FOREIGN Boerne
    Texas 78006
    Usa
    Secretary
    29302 Grand Coteau
    FOREIGN Boerne
    Texas 78006
    Usa
    American12499670001
    AVERSANO, Rudolph C
    101 William Street
    FOREIGN So Dartmouth
    Ma 02748
    Usa
    Director
    101 William Street
    FOREIGN So Dartmouth
    Ma 02748
    Usa
    Usa6504120001
    BIBB, John Thomas
    Interstate 10 West
    78249 San Antonio
    12930
    Texas
    United States
    Director
    Interstate 10 West
    78249 San Antonio
    12930
    Texas
    United States
    United StatesAmerican151052470001
    BURNS, William John David
    Langford Business Park
    Langford Locks Kidlington
    OX5 1GF Oxfordshire
    Kci House
    United Kingdom
    Director
    Langford Business Park
    Langford Locks Kidlington
    OX5 1GF Oxfordshire
    Kci House
    United Kingdom
    United KingdomBritish129880280001
    CITO, Adriano
    1181le Amstelveen
    Van Heuven Goedhartlaan 11
    Netherlands
    Director
    1181le Amstelveen
    Van Heuven Goedhartlaan 11
    Netherlands
    HungaryItalian149090240002
    DILAZZARO, Frank
    16203 Robinwood Lane
    San Antonio
    Texas 78248
    Usa
    Director
    16203 Robinwood Lane
    San Antonio
    Texas 78248
    Usa
    Canadian12660610001
    HOLVEY, Michael
    34 Pinewood Road
    BH22 9RR Ferndown
    Dorset
    Director
    34 Pinewood Road
    BH22 9RR Ferndown
    Dorset
    British45788560002
    HOLVEY, Michael
    18 Darley Road
    BH22 8QX Ferndown
    Dorset
    Director
    18 Darley Road
    BH22 8QX Ferndown
    Dorset
    British45788560001
    HOWLING, Richard John
    20 Old Coastguard Road
    Sandbanks
    BH13 7RL Poole
    Dorset
    Director
    20 Old Coastguard Road
    Sandbanks
    BH13 7RL Poole
    Dorset
    British40708600001
    HUNT, Kenneth William
    18 Egdon Drive
    BH21 1TY Wimborne
    Dorset
    Director
    18 Egdon Drive
    BH21 1TY Wimborne
    Dorset
    British58965530001
    JOYCE, Mick
    74 Dewlands Way
    BH31 6JN Verwood
    Dorset
    Director
    74 Dewlands Way
    BH31 6JN Verwood
    Dorset
    British87063040001
    KASHYAP, Rohit Shrikant
    Kci House
    Langford Locks
    OX5 1GF Kidlington
    Kci Medical Limited
    Oxfordshire
    United Kingdom
    Director
    Kci House
    Langford Locks
    OX5 1GF Kidlington
    Kci Medical Limited
    Oxfordshire
    United Kingdom
    United StatesAmerican151052390001
    KUMAR, Tirunvelvchi Lakshmanaswamy Varadaraj
    Langley Road
    Merton Park
    SW19 3NZ London
    10
    Director
    Langley Road
    Merton Park
    SW19 3NZ London
    10
    Indian129073450001
    LEININGER, James
    8023 Vantage Drive
    San Antonio Texas
    FOREIGN Usa
    Usa
    Director
    8023 Vantage Drive
    San Antonio Texas
    FOREIGN Usa
    Usa
    American22327270002
    LESAGE, Antoine
    De Croixlaan 2
    Berg
    1910
    Belgium
    Director
    De Croixlaan 2
    Berg
    1910
    Belgium
    Belgium107191470001
    MALIK, Irfan Mohammed
    Centre
    Cain Road
    RG12 8HT Bracknell
    3m
    Berkshire
    United Kingdom
    Director
    Centre
    Cain Road
    RG12 8HT Bracknell
    3m
    Berkshire
    United Kingdom
    United KingdomPakistani265894900001
    MATTHEWS, Michael Edward
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    United KingdomAmerican172416940001
    MENTEN, Jorg Wilhelm
    Forggenstrasse 27
    Manneheim
    68279
    Germany
    Director
    Forggenstrasse 27
    Manneheim
    68279
    Germany
    German109844500001
    MENTEN, Jorg Wilhelm
    Forggenstrasse 27
    Manneheim
    68279
    Germany
    Director
    Forggenstrasse 27
    Manneheim
    68279
    Germany
    German109844500001
    NOLL, Dennis Edward
    5 Birnam Oaks
    San Antonio
    Texas 78248
    U.S.A.
    Director
    5 Birnam Oaks
    San Antonio
    Texas 78248
    U.S.A.
    American35805720003
    PANTHER, John Patrick
    4th Floor, One Kingdom Street
    Paddington Central
    W2 6BD London
    Kci Uk Holdings Ltd
    United Kingdom
    Director
    4th Floor, One Kingdom Street
    Paddington Central
    W2 6BD London
    Kci Uk Holdings Ltd
    United Kingdom
    EnglandAmerican183237410001
    PEREZ, Arthur Alejandro
    Noordlaan 32
    Bergen
    1861 Gn
    Netherlands
    Director
    Noordlaan 32
    Bergen
    1861 Gn
    Netherlands
    United States135039390001
    POLLINGTON, David
    Culmer 48 Golf Links Road
    BH22 8BZ Ferndown
    Dorset
    Director
    Culmer 48 Golf Links Road
    BH22 8BZ Ferndown
    Dorset
    EnglandBritish6048410001
    POOL, Christiaan Jan Otto
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    NetherlandsDutch206646900001
    SEIDEL, Stephen Dale
    Vantage Dr.
    78230 San Antonio
    8023
    Texas
    Usa
    Director
    Vantage Dr.
    78230 San Antonio
    8023
    Texas
    Usa
    UsaUs166457690001
    SEIDEL, Stephen Dale
    214 Charles Road
    San Antonio
    Tx 78209
    Usa
    Director
    214 Charles Road
    San Antonio
    Tx 78209
    Usa
    UsaUs166457690001
    SEMERCIYAN, Simla
    Centre
    Cain Road
    RG12 8HT Bracknell
    3m
    Berkshire
    United Kingdom
    Director
    Centre
    Cain Road
    RG12 8HT Bracknell
    3m
    Berkshire
    United Kingdom
    United KingdomTurkish246637820002

    Who are the persons with significant control of KCI MEDICAL PRODUCTS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kci Medical Limited
    Station Way
    RH10 1JA Crawley
    Belmont House
    England
    Apr 06, 2016
    Station Way
    RH10 1JA Crawley
    Belmont House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01130981
    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.

    Does KCI MEDICAL PRODUCTS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Jul 05, 2012
    Delivered On Jul 17, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts now and in the future credited to account number 90290569 with the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 17, 2012Registration of a charge (MG01)
    Fixed and floating charge
    Created On Mar 27, 1990
    Delivered On Apr 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge on all book & othe leets owing to the company. Floating charge over undertaking and all property and assets present and future including book debts uncalled capital (excluding those mentioned above).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 17, 1990Registration of a charge
    Assignment
    Created On May 20, 1987
    Delivered On May 20, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from the company to nat west investment bank limited hambros bank limited and ensign trust PLC under the terms of a loan agreement dated 24/4/87 and on overdraft facility letter dated 1/5/87
    Short particulars
    Assigns to the cender all the rights, titles, bnefits and in terests of the company in the facility letters issued by the company on 1/5/87 (see form 395 for full details).
    Persons Entitled
    • Natwest Investment Bank Limited
    • Ensign Trust PLC
    • Hambros Bank Limited
    Transactions
    • May 20, 1987Registration of a charge
    Charge
    Created On May 20, 1987
    Delivered On May 20, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from the company to nat west investment bank limited hambros bank limited and ensign trust PLC under te terms of a loan agrement dated 24/4/87 and the overdroft facility letter dated 1/5/87 and under the terms of the charge
    Short particulars
    All dividends or interest paid on the entire issued & all otted stock of medisais products inc (the securities) (see form 395 for full details).
    Persons Entitled
    • National Investment Bank Limited
    • Ensign Trust PLC
    • Hambros Bank Limited
    Transactions
    • May 20, 1987Registration of a charge
    Mortgage debenture
    Created On May 20, 1987
    Delivered On May 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 24/4/87 and under the terms of the charge
    Short particulars
    A specific equitable charge over all freehold and leasehold properties fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefits of any licences.
    Persons Entitled
    • Ensign Trust PLC
    Transactions
    • May 20, 1987Registration of a charge
    Mortgage debenture
    Created On May 20, 1987
    Delivered On May 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement datee 24/4/87 and a facility letter dated 1/4/87 and under the terms of the charge
    Short particulars
    A specific equitable charge over all freehold and leasehold properties fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Hambres Bank Limited
    Transactions
    • May 20, 1987Registration of a charge
    Mortgage debenture
    Created On May 20, 1987
    Delivered On May 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 24/4/87 and under the terms of the chargee
    Short particulars
    4 units known as 10 westminster road wareham, dorset a specific equitable charge over all freehold and leasehold properties fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Nat West Investment Bank Limited
    Transactions
    • May 20, 1987Registration of a charge
    Further guarantee & debenture
    Created On Jun 30, 1983
    Delivered On Jul 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 08, 1983Registration of a charge
    Guarnatee & debenture
    Created On Jan 18, 1980
    Delivered On Jan 25, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 25, 1980Registration of a charge

    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