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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
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 | ||||||||||
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 | 291876350001 | |||||
| DAWE, Andrew Timothy | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | United Kingdom | British | 339100540001 | |||||
| DE RIDDER, Ramon | Director | Hofspoor 3994 Vz Houten 3 Netherlands | Netherlands | Dutch | 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 | 170963820001 | |||||
| BARTHOLOMEW, David George | Director | Dirtywood Farm House Hampden Bottom HP16 9PT Great Missenden Buckinghamshire | British | 36616340001 | ||||||
| BENNETT, Roisin | Director | WD24 4LG Watford Colonial Way Hertfordshire United Kingdom | United Kingdom | British | 150496280001 | |||||
| BROAD, Donald Andrew Robertson | Director | Floor Cardinal Place 80 Victoria Street SW1E 5JL London 2nd | United Kingdom | British | 46824520004 | |||||
| COOMBS, Timothy James, Dr | Director | Southall 2 Albert Road Caversham RG4 7PE Reading Berkshire | British | 42884090001 | ||||||
| COUSENS, Alan Kenneth, Dr | Director | 10 The Brambles Girton CB3 0NY Cambridge | British | 30738780002 | ||||||
| DAVIES, Russ | Director | 14 Rookery Close Great Chesterford CB10 1QA Saffron Walden Essex | British | 68673590001 | ||||||
| DE JONG, Kerst Jacob | Director | Hoenzadrielsedijk 6 Nl 5333 Hoenzadriel Netherlands | Dutch | 33796450001 | ||||||
| DERLIEN, Michael Leonard | Director | 136 Hempstead Road WD1 3LG Watford Hertfordshire | British | 15302920001 | ||||||
| EGGLESTON, Steven Andrew | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | United Kingdom | British | 150302530002 | |||||
| GIBBON, David Keith Christopher | Director | 6 Garfield Place SL4 3BT Windsor Berkshire | British | 49959390001 | ||||||
| HALL, Darren Richard | Director | 85 Carvers Croft Woolmer Green SG3 6LX Knebworth Hertfordshire | British | 69586830001 | ||||||
| HALL, John Alfred | Director | 8 Fir Tree Close KT17 3LD Epsom Downs Surrey | British | 17233150001 | ||||||
| HARDY, Suzanne Ruth | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | England | British | 171577960001 | |||||
| HUTCHISON, Christopher | Director | 16 Rex Place W1Y 5PP London | American | 77453380002 | ||||||
| HYLAND, Paul Kent | Director | Appledore 52 Grasmere Road GU18 5TJ Lightwater Surrey | British | 62553510001 | ||||||
| JAMIESON, Martin Clive | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent Uk | British | 42951230008 | ||||||
| JAYNE, Kimberley Anne | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | United Kingdom | British | 228156580001 | |||||
| JONES, Louis Philip | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | England | British | 209239660001 | |||||
| KENDREW, Ronald Milton | Director | 91 Elton Road Wansford PE8 6JX Peterborough Cambridgeshire | British | 36491440001 | ||||||
| KENNEDY, George Macdonald | Director | Deepwell House Maidstone Road, Chilham CT4 8DB Canterbury Kent | England | British | 14451190006 | |||||
| KINET, Lawrence | Director | 25 Abercorn Place NW8 9DX London | United States Citizen | 114828550001 | ||||||
| LUMB, Nicholas Alexander | Director | 10 Wheatsheaf Close Horsell GU21 4BP Woking Surrey | England | British | 105125760001 | |||||
| O'BRIEN, Susan Lynn | Director | 180 Longfield Lane Cheshunt EN7 6AQ Waltham Cross Hertfordshire | British | 123851410001 | ||||||
| PARKER, John Brendan | Director | Phoebes Orchard Stoke Hammond MK17 9LW Milton Keynes 11 Buckinghamshire United Kingdom | United Kingdom | British | 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