ICU MEDICAL (SM) LIMITED
Overview
Company Name | ICU MEDICAL (SM) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00995550 |
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 (SM) LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is ICU MEDICAL (SM) 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 (SM) LIMITED?
Company Name | From | Until |
---|---|---|
GRASEBY MEDICAL LIMITED | Aug 01, 2001 | Aug 01, 2001 |
SIMS GRASEBY LIMITED | Jan 01, 1998 | Jan 01, 1998 |
GRASEBY MEDICAL LIMITED | Mar 04, 1985 | Mar 04, 1985 |
BOTANIC HOUSE (NO. 1) LIMITED | Sep 30, 1983 | Sep 30, 1983 |
FLEXICON SYSTEMS LIMITED | Jul 11, 1983 | Jul 11, 1983 |
TALKSEE LIMITED | Nov 27, 1970 | Nov 27, 1970 |
What are the latest accounts for ICU MEDICAL (SM) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ICU MEDICAL (SM) LIMITED?
Last Confirmation Statement Made Up To | Jun 21, 2026 |
---|---|
Next Confirmation Statement Due | Jul 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2025 |
Overdue | No |
What are the latest filings for ICU MEDICAL (SM) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed graseby medical LIMITED\certificate issued on 07/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Smiths Medical International Limited as a person with significant control on Oct 02, 2024 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nigel John Bark as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jul 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Deloitte Llp 2 New Street Square London EC4A 3BZ United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 3 pages | AA | ||||||||||
Appointment of Brian Bonnell as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ramon De Ridder as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Miss Jasmine Annabelle Cleaver as a secretary on Sep 30, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Joanne Ede as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Deloitte Llp 2 New Street Square London EC4A 3BZ | 1 pages | AD02 | ||||||||||
Who are the officers of ICU MEDICAL (SM) 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 | 288430890001 | |||||||
BONNELL, Brian | Director | Calle Amanecer San Clemente 951 California United States | United States | American | Businessman | 291876350001 | ||||
DAWE, Andrew Timothy | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | United Kingdom | British | Country Manager | 339100540001 | ||||
DE RIDDER, Ramon | Director | Hofspoor 3994 Vz Houten 3 Netherlands | Netherlands | Dutch | Business Executive | 291361500001 | ||||
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 | 203676290001 | |||||||
HENSBY, Malcolm Robert | Secretary | 60 Histon Road Cottenham CB4 4UD Cambridge Cambridgeshire | British | 27176390002 | ||||||
LESTER, Donald Henry John | Secretary | 5 Meadow Road Great Gransden SG19 3BD Sandy Bedfordshire | British | 537980001 | ||||||
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 | Vice President Sales, Emea | 170963820001 | ||||
BARTHOLOMEW, David George | Director | Dirtywood Farm House Hampden Bottom HP16 9PT Great Missenden Buckinghamshire | British | Group Managing Director-Medical Products | 36616340001 | |||||
BENNETT, Roisin | Director | WD24 4LG Watford Colonial Way Hertfordshire United Kingdom | United Kingdom | British | Secretary | 150496280001 | ||||
BROAD, Donald Andrew Robertson | Director | Floor Cardinal Place 80 Victoria Street SW1E 5JL London 2nd | United Kingdom | British | Chartered Accountant | 46824520004 | ||||
COOMBS, Timothy James, Dr | Director | Southall 2 Albert Road Caversham RG4 7PE Reading Berkshire | British | Managing Director | 42884090001 | |||||
COUSENS, Alan Kenneth, Dr | Director | 10 The Brambles Girton CB3 0NY Cambridge | British | Managing Director | 30738780002 | |||||
DAVIES, Russ | Director | 14 Rookery Close Great Chesterford CB10 1QA Saffron Walden Essex | British | Director | 68673590001 | |||||
DE JONG, Kerst Jacob | Director | Hoenzadrielsedijk 6 Nl 5333 Hoenzadriel Netherlands | Dutch | Healthcare Business Manager | 33796450001 | |||||
DERLIEN, Michael Leonard | Director | 136 Hempstead Road WD1 3LG Watford Hertfordshire | British | Technical Director | 15302920001 | |||||
EGGLESTON, Steven Andrew | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | United Kingdom | British | Finance Director | 150302530002 | ||||
GIBBON, David Keith Christopher | Director | 6 Garfield Place SL4 3BT Windsor Berkshire | British | Accountant | 49959390001 | |||||
HALL, Darren Richard | Director | 85 Carvers Croft Woolmer Green SG3 6LX Knebworth Hertfordshire | British | Operations Director | 69586830001 | |||||
HALL, John Alfred | Director | 8 Fir Tree Close KT17 3LD Epsom Downs Surrey | British | Electronic Engineer | 17233150001 | |||||
HARDY, Suzanne Ruth | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | England | British | Finance Director | 171577960001 | ||||
HUTCHISON, Christopher | Director | 16 Rex Place W1Y 5PP London | American | Director | 77453380002 | |||||
HYLAND, Paul Kent | Director | Appledore 52 Grasmere Road GU18 5TJ Lightwater Surrey | British | Operations Director | 62553510001 | |||||
JAMIESON, Martin Clive | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent Uk | British | Director | 42951230008 | |||||
JAYNE, Kimberley Anne | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | United Kingdom | British | Sales Director | 228156580001 | ||||
JONES, Louis Philip | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | England | British | Finance Director | 209239660001 | ||||
KENDREW, Ronald Milton | Director | 91 Elton Road Wansford PE8 6JX Peterborough Cambridgeshire | British | Director | 36491440001 | |||||
KENNEDY, George Macdonald | Director | Deepwell House Maidstone Road, Chilham CT4 8DB Canterbury Kent | England | British | Director | 14451190006 | ||||
KINET, Lawrence | Director | 25 Abercorn Place NW8 9DX London | United States Citizen | Director | 114828550001 | |||||
LUMB, Nicholas Alexander | Director | 10 Wheatsheaf Close Horsell GU21 4BP Woking Surrey | England | British | Director | 105125760001 | ||||
O'BRIEN, Susan Lynn | Director | 180 Longfield Lane Cheshunt EN7 6AQ Waltham Cross Hertfordshire | British | Chartered Accountant | 123851410001 | |||||
PARKER, John Brendan | Director | Phoebes Orchard Stoke Hammond MK17 9LW Milton Keynes 11 Buckinghamshire United Kingdom | United Kingdom | British | Director | 141095250001 |
Who are the persons with significant control of ICU MEDICAL (SM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Icu Medical International Limited | Apr 06, 2016 | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | No | ||||||||||
| |||||||||||||
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