ICU MEDICAL (SM) LIMITED

ICU MEDICAL (SM) LIMITED

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

    Company NameICU MEDICAL (SM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00995550
    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 (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 AddressNo

    What were the previous names of ICU MEDICAL (SM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRASEBY MEDICAL LIMITEDAug 01, 2001Aug 01, 2001
    SIMS GRASEBY LIMITEDJan 01, 1998Jan 01, 1998
    GRASEBY MEDICAL LIMITEDMar 04, 1985Mar 04, 1985
    BOTANIC HOUSE (NO. 1) LIMITEDSep 30, 1983Sep 30, 1983
    FLEXICON SYSTEMS LIMITEDJul 11, 1983Jul 11, 1983
    TALKSEE LIMITEDNov 27, 1970Nov 27, 1970

    What are the latest accounts for ICU MEDICAL (SM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ICU MEDICAL (SM) LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for ICU MEDICAL (SM) LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed graseby medical LIMITED\certificate issued on 07/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 07, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2025

    RES15

    Change of details for Smiths Medical International Limited as a person with significant control on Oct 02, 2024

    2 pagesPSC05

    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

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA01

    Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF

    1 pagesAD03

    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 pagesAD02

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

    3 pagesAA

    Appointment of Brian Bonnell as a director on Jan 25, 2022

    2 pagesAP01

    Appointment of Ramon De Ridder as a director on Jan 25, 2022

    2 pagesAP01

    Appointment of Miss Jasmine Annabelle Cleaver as a secretary on Sep 30, 2021

    2 pagesAP03

    Termination of appointment of Joanne Ede as a secretary on Sep 30, 2021

    1 pagesTM02

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    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 pagesAD02

    Who are the officers of ICU MEDICAL (SM) 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
    288430890001
    BONNELL, Brian
    Calle Amanecer
    San Clemente
    951
    California
    United States
    Director
    Calle Amanecer
    San Clemente
    951
    California
    United States
    United StatesAmericanBusinessman291876350001
    DAWE, Andrew Timothy
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United KingdomBritishCountry Manager339100540001
    DE RIDDER, Ramon
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    Director
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    NetherlandsDutchBusiness Executive291361500001
    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
    203676290001
    HENSBY, Malcolm Robert
    60 Histon Road
    Cottenham
    CB4 4UD Cambridge
    Cambridgeshire
    Secretary
    60 Histon Road
    Cottenham
    CB4 4UD Cambridge
    Cambridgeshire
    British27176390002
    LESTER, Donald Henry John
    5 Meadow Road
    Great Gransden
    SG19 3BD Sandy
    Bedfordshire
    Secretary
    5 Meadow Road
    Great Gransden
    SG19 3BD Sandy
    Bedfordshire
    British537980001
    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 KingdomBritishVice President Sales, Emea170963820001
    BARTHOLOMEW, David George
    Dirtywood Farm House
    Hampden Bottom
    HP16 9PT Great Missenden
    Buckinghamshire
    Director
    Dirtywood Farm House
    Hampden Bottom
    HP16 9PT Great Missenden
    Buckinghamshire
    BritishGroup Managing Director-Medical Products36616340001
    BENNETT, Roisin
    WD24 4LG Watford
    Colonial Way
    Hertfordshire
    United Kingdom
    Director
    WD24 4LG Watford
    Colonial Way
    Hertfordshire
    United Kingdom
    United KingdomBritishSecretary150496280001
    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 KingdomBritishChartered Accountant46824520004
    COOMBS, Timothy James, Dr
    Southall 2 Albert Road
    Caversham
    RG4 7PE Reading
    Berkshire
    Director
    Southall 2 Albert Road
    Caversham
    RG4 7PE Reading
    Berkshire
    BritishManaging Director42884090001
    COUSENS, Alan Kenneth, Dr
    10 The Brambles
    Girton
    CB3 0NY Cambridge
    Director
    10 The Brambles
    Girton
    CB3 0NY Cambridge
    BritishManaging Director30738780002
    DAVIES, Russ
    14 Rookery Close
    Great Chesterford
    CB10 1QA Saffron Walden
    Essex
    Director
    14 Rookery Close
    Great Chesterford
    CB10 1QA Saffron Walden
    Essex
    BritishDirector68673590001
    DE JONG, Kerst Jacob
    Hoenzadrielsedijk 6
    Nl 5333 Hoenzadriel
    Netherlands
    Director
    Hoenzadrielsedijk 6
    Nl 5333 Hoenzadriel
    Netherlands
    DutchHealthcare Business Manager33796450001
    DERLIEN, Michael Leonard
    136 Hempstead Road
    WD1 3LG Watford
    Hertfordshire
    Director
    136 Hempstead Road
    WD1 3LG Watford
    Hertfordshire
    BritishTechnical Director15302920001
    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 KingdomBritishFinance Director150302530002
    GIBBON, David Keith Christopher
    6 Garfield Place
    SL4 3BT Windsor
    Berkshire
    Director
    6 Garfield Place
    SL4 3BT Windsor
    Berkshire
    BritishAccountant49959390001
    HALL, Darren Richard
    85 Carvers Croft
    Woolmer Green
    SG3 6LX Knebworth
    Hertfordshire
    Director
    85 Carvers Croft
    Woolmer Green
    SG3 6LX Knebworth
    Hertfordshire
    BritishOperations Director69586830001
    HALL, John Alfred
    8 Fir Tree Close
    KT17 3LD Epsom Downs
    Surrey
    Director
    8 Fir Tree Close
    KT17 3LD Epsom Downs
    Surrey
    BritishElectronic Engineer17233150001
    HARDY, Suzanne Ruth
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    EnglandBritishFinance Director171577960001
    HUTCHISON, Christopher
    16 Rex Place
    W1Y 5PP London
    Director
    16 Rex Place
    W1Y 5PP London
    AmericanDirector77453380002
    HYLAND, Paul Kent
    Appledore 52 Grasmere Road
    GU18 5TJ Lightwater
    Surrey
    Director
    Appledore 52 Grasmere Road
    GU18 5TJ Lightwater
    Surrey
    BritishOperations Director62553510001
    JAMIESON, Martin Clive
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Uk
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Uk
    BritishDirector42951230008
    JAYNE, Kimberley Anne
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United KingdomBritishSales Director228156580001
    JONES, Louis Philip
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    EnglandBritishFinance Director209239660001
    KENDREW, Ronald Milton
    91 Elton Road
    Wansford
    PE8 6JX Peterborough
    Cambridgeshire
    Director
    91 Elton Road
    Wansford
    PE8 6JX Peterborough
    Cambridgeshire
    BritishDirector36491440001
    KENNEDY, George Macdonald
    Deepwell House
    Maidstone Road, Chilham
    CT4 8DB Canterbury
    Kent
    Director
    Deepwell House
    Maidstone Road, Chilham
    CT4 8DB Canterbury
    Kent
    EnglandBritishDirector14451190006
    KINET, Lawrence
    25 Abercorn Place
    NW8 9DX London
    Director
    25 Abercorn Place
    NW8 9DX London
    United States CitizenDirector114828550001
    LUMB, Nicholas Alexander
    10 Wheatsheaf Close
    Horsell
    GU21 4BP Woking
    Surrey
    Director
    10 Wheatsheaf Close
    Horsell
    GU21 4BP Woking
    Surrey
    EnglandBritishDirector105125760001
    O'BRIEN, Susan Lynn
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    Director
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    BritishChartered Accountant123851410001
    PARKER, John Brendan
    Phoebes Orchard
    Stoke Hammond
    MK17 9LW Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    Director
    Phoebes Orchard
    Stoke Hammond
    MK17 9LW Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector141095250001

    Who are the persons with significant control of ICU MEDICAL (SM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00362847
    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