KCI MEDICAL LIMITED
Overview
Company Name | KCI MEDICAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01130981 |
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 KCI MEDICAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is KCI MEDICAL LIMITED located?
Registered Office Address | Building 47 Charnwood Campus 10 Bakewell Road LE11 5RB Loughborough England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KCI MEDICAL LIMITED?
Company Name | From | Until |
---|---|---|
MEDISCUS INTERNATIONAL LTD. | Feb 10, 1987 | Feb 10, 1987 |
LINGARD INDUSTRIAL HOLDINGS LIMITED | Aug 23, 1973 | Aug 23, 1973 |
What are the latest accounts for KCI MEDICAL 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 KCI MEDICAL LIMITED?
Last Confirmation Statement Made Up To | Dec 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 17, 2024 |
Overdue | No |
What are the latest filings for KCI MEDICAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for 3M Healthcare Uk Holding Company Ltd as a person with significant control on Nov 08, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Ms Olga Tkachenko as a director on Mar 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Helen Louise Turnbull as a director on Mar 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stinson as a director on Mar 29, 2024 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Dec 17, 2023 | 3 pages | RP04CS01 | ||||||||||
Cessation of 3M United Kingdom Plc as a person with significant control on Dec 01, 2023 | 1 pages | PSC07 | ||||||||||
Notification of 3M Healthcare Uk Holding Company Ltd as a person with significant control on Dec 01, 2023 | 2 pages | PSC02 | ||||||||||
Registered office address changed from C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT United Kingdom to Building 47 Charnwood Campus 10 Bakewell Road Loughborough LE11 5RB on Jan 03, 2024 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 17, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 01, 2023
| 3 pages | SH01 | ||||||||||
Cessation of Kci Uk Holdings Limited as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||||||||||
Notification of 3M United Kingdom Plc as a person with significant control on Nov 01, 2023 | 2 pages | PSC02 | ||||||||||
Change of details for Kci Uk Holdings Limited as a person with significant control on Aug 23, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on Aug 23, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 48 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Kci Uk Holdings Limited as a person with significant control on Dec 21, 2022 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Irwin Mitchell Secretaries Limited on Dec 21, 2022 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simla Semerciyan as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mohammad Irfan Malik as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of KCI MEDICAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IRWIN MITCHELL SECRETARIES LIMITED | Secretary | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire United Kingdom |
| 37896530018 | ||||||||||
LASPARINI, Jonathan Robert | Director | Charnwood Campus 10 Bakewell Road LE11 5RB Loughborough Building 47 England | United Kingdom | British | Finance Manager | 270137030001 | ||||||||
TKACHENKO, Olga | Director | Charnwood Campus 10 Bakewell Road LE11 5RB Loughborough Building 47 England | England | Ukrainian | Human Resources Manager | 321321700001 | ||||||||
TURNBULL, Helen Louise | Director | Charnwood Campus 10 Bakewell Road LE11 5RB Loughborough Building 47 England | United Kingdom | British | Company Director | 321321710001 | ||||||||
DRAKE, Andrew Nicholas | Secretary | 61 Brook Street W1K 4BL London | British | Assistant Secretary | 48185570001 | |||||||||
DRAKE, Andrew Nicholas | Secretary | 61 Brook Street W1K 4BL London | British | Assistant Secretary | 48185570001 | |||||||||
HOLVEY, Michael | Secretary | 34 Pinewood Road BH22 9RR Ferndown Dorset | British | 45788560002 | ||||||||||
LESAGE, Antoine | Secretary | De Croixlaan 2 Berg 1910 Belgium | Belgium | Vp Legal | 107191470001 | |||||||||
NOLL, Dennis Edward | Secretary | 5 Birnam Oaks San Antonio Texas 78248 U.S.A. | American | Secretary | 35805720003 | |||||||||
POLLINGTON, David | Secretary | Culmer 48 Golf Links Road BH22 8BZ Ferndown Dorset | British | 6048410001 | ||||||||||
WEHRMEYER, Robert | Secretary | 29302 Grand Coteau FOREIGN Boerne Texas 78006 Usa | American | Senior Vice President & Corporate | 12499670001 | |||||||||
AVERSANO, Rudolph C | Director | 101 William Street FOREIGN So Dartmouth Ma 02748 Usa | Usa | President And Chief Executive Officer | 6504120001 | |||||||||
BARRY, Margo | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | Ireland | Irish | Director | 253561860001 | ||||||||
BIBB, John Thomas | Director | Interstate 10 West 78249 San Antonio 12930 Texas Usa | United States | American | Associate General Counsel | 151052470001 | ||||||||
BLAKEY, Paul Michael | Director | Langford Business Park Langford Locks Kidlington OX5 1GF Oxfordshire Kci House United Kingdom | United Kingdom | British | General Manager (Uk) | 146176450002 | ||||||||
BURNS, William John David | Director | Langford Business Park Langford Locks OX5 1GF Kidlington K C I House Oxfordshire | United Kingdom | British | General Mgr Uk Vp Northern Europe | 129880280001 | ||||||||
CHATTEY, Stanley Kemp | Director | Bloxworth Lodge Bloxworth BH20 7EE Wareham Dorset | British | Director | 6609320001 | |||||||||
CITO, Adriano | Director | Vaci Ut 76 H-1133 Capital Square Budapest Hungary | Hungary | Italian | Vice-President Finance Emea Region | 149090240002 | ||||||||
CONE, Jason Rush | Director | Ouderkerk Ad Amstel Achterdyk 29 1191 Jh Netherlands | American | Legal Counsel | 128745640001 | |||||||||
COTTER, Nicholas Robert | Director | Desmond House Badsey Field Lane Badsey W11 5EX Evesham Worcestershire | British | Managing Director | 55549760001 | |||||||||
DILAZZARO, Frank | Director | 16203 Robinwood Lane San Antonio Texas 78248 Usa | Canadian | Vice-President | 12660610001 | |||||||||
HARTNETT, John | Director | Citywest Business Campus Citywest Orchard Avenue Co. Dublin Ireland | Ireland | Irish | General Manager, Medical Company | 158847780001 | ||||||||
HOLVEY, Michael | Director | 34 Pinewood Road BH22 9RR Ferndown Dorset | British | Company Director | 45788560002 | |||||||||
HOLVEY, Michael | Director | 18 Darley Road BH22 8QX Ferndown Dorset | British | Company Director | 45788560001 | |||||||||
HOWLING, Richard John | Director | 20 Old Coastguard Road Sandbanks BH13 7RL Poole Dorset | British | Chartered Accountant Director | 40708600001 | |||||||||
JOYCE, Michael | Director | 74 Dewlands Way BH31 6JN Verwood Dorset | British | Director Of Production & Engin | 84326500001 | |||||||||
KASHYAP, Rohit Shrikant | Director | Kci House Langford Business Park, Langford Locks OX5 1GF Kidlington Kci Medical Limited Oxfordshire United Kingdom | United States | American | Senior Vice President, Tss Europe & Global Strateg | 151052390001 | ||||||||
KUMAR, Tirunvelvchi Lakshmanaswamy Varadaraj | Director | Langley Road Merton Park SW19 3NZ London 10 | Indian | President | 129073450001 | |||||||||
LESAGE, Antoine | Director | De Croixlaan 2 Berg 1910 Belgium | Belgium | Vp Legal | 107191470001 | |||||||||
LINDSAY, Leslie | Director | Cairparavel 33 Germander Way Ashleigh Gate OX26 3WB Bicester Oxfordshire | British | Managing Director | 82317500001 | |||||||||
MALIK, Mohammad Irfan | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | United Kingdom | Pakistani | Director | 236854860001 | ||||||||
MATTHEWS, Michael Edward | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | United Kingdom | American | Director | 172416940001 | ||||||||
MCAULEY, John Joseph | Director | W Interstate 10 78249-2248 San Antonio 12930 Texas United States | United States | American | Director | 236753370001 | ||||||||
MENTEN, Jorg Wilhelm | Director | Forggenstrasse 27 Manneheim 68279 Germany | German | Manager President | 109844500001 | |||||||||
MENTEN, Jorg Wilhelm | Director | Forggenstrasse 27 Manneheim 68279 Germany | German | Director | 109844500001 |
Who are the persons with significant control of KCI MEDICAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Solventum Uk Holding Company Ltd | Dec 01, 2023 | Charnwood Campus 10 Bakewell Road LE11 5RB Loughborough Building 47 Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
3m United Kingdom Plc | Nov 01, 2023 | Centre, Cain Road Binfield RG12 8HT Bracknell 3m England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kci Uk Holdings Limited | Apr 06, 2016 | Riverside East 2 Millsands S3 8DT Sheffield C/O Irwin Mitchell Llp South Yorkshire 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