KCI MEDICAL LIMITED

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

    Company NameKCI MEDICAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01130981
    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 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 AddressNo

    What were the previous names of KCI MEDICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDISCUS INTERNATIONAL LTD.Feb 10, 1987Feb 10, 1987
    LINGARD INDUSTRIAL HOLDINGS LIMITEDAug 23, 1973Aug 23, 1973

    What are the latest accounts for KCI MEDICAL 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 KCI MEDICAL LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2025
    Next Confirmation Statement DueDec 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2024
    OverdueNo

    What are the latest filings for KCI MEDICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Change of details for 3M Healthcare Uk Holding Company Ltd as a person with significant control on Nov 08, 2024

    2 pagesPSC05

    Appointment of Ms Olga Tkachenko as a director on Mar 29, 2024

    2 pagesAP01

    Appointment of Helen Louise Turnbull as a director on Mar 29, 2024

    2 pagesAP01

    Termination of appointment of Mark Stinson as a director on Mar 29, 2024

    1 pagesTM01

    Second filing of Confirmation Statement dated Dec 17, 2023

    3 pagesRP04CS01

    Cessation of 3M United Kingdom Plc as a person with significant control on Dec 01, 2023

    1 pagesPSC07

    Notification of 3M Healthcare Uk Holding Company Ltd as a person with significant control on Dec 01, 2023

    2 pagesPSC02

    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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Dec 17, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 18, 2024Clarification A second filed CS01 (Statement of capital and Shareholder information) was registered on 18/03/24

    Statement of capital following an allotment of shares on Nov 01, 2023

    • Capital: GBP 20,475,106
    3 pagesSH01

    Cessation of Kci Uk Holdings Limited as a person with significant control on Nov 01, 2023

    1 pagesPSC07

    Notification of 3M United Kingdom Plc as a person with significant control on Nov 01, 2023

    2 pagesPSC02

    Change of details for Kci Uk Holdings Limited as a person with significant control on Aug 23, 2023

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    48 pagesAA

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Change of details for Kci Uk Holdings Limited as a person with significant control on Dec 21, 2022

    2 pagesPSC05

    Secretary's details changed for Irwin Mitchell Secretaries Limited on Dec 21, 2022

    1 pagesCH04

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Simla Semerciyan as a director on Dec 01, 2021

    1 pagesTM01

    Termination of appointment of Mohammad Irfan Malik as a director on Dec 01, 2021

    1 pagesTM01

    Who are the officers of KCI MEDICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRWIN MITCHELL SECRETARIES LIMITED
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    United Kingdom
    Secretary
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02880282
    37896530018
    LASPARINI, Jonathan Robert
    Charnwood Campus
    10 Bakewell Road
    LE11 5RB Loughborough
    Building 47
    England
    Director
    Charnwood Campus
    10 Bakewell Road
    LE11 5RB Loughborough
    Building 47
    England
    United KingdomBritishFinance Manager270137030001
    TKACHENKO, Olga
    Charnwood Campus
    10 Bakewell Road
    LE11 5RB Loughborough
    Building 47
    England
    Director
    Charnwood Campus
    10 Bakewell Road
    LE11 5RB Loughborough
    Building 47
    England
    EnglandUkrainianHuman Resources Manager321321700001
    TURNBULL, Helen Louise
    Charnwood Campus
    10 Bakewell Road
    LE11 5RB Loughborough
    Building 47
    England
    Director
    Charnwood Campus
    10 Bakewell Road
    LE11 5RB Loughborough
    Building 47
    England
    United KingdomBritishCompany Director321321710001
    DRAKE, Andrew Nicholas
    61 Brook Street
    W1K 4BL London
    Secretary
    61 Brook Street
    W1K 4BL London
    BritishAssistant Secretary48185570001
    DRAKE, Andrew Nicholas
    61 Brook Street
    W1K 4BL London
    Secretary
    61 Brook Street
    W1K 4BL London
    BritishAssistant Secretary48185570001
    HOLVEY, Michael
    34 Pinewood Road
    BH22 9RR Ferndown
    Dorset
    Secretary
    34 Pinewood Road
    BH22 9RR Ferndown
    Dorset
    British45788560002
    LESAGE, Antoine
    De Croixlaan 2
    Berg
    1910
    Belgium
    Secretary
    De Croixlaan 2
    Berg
    1910
    Belgium
    BelgiumVp Legal107191470001
    NOLL, Dennis Edward
    5 Birnam Oaks
    San Antonio
    Texas 78248
    U.S.A.
    Secretary
    5 Birnam Oaks
    San Antonio
    Texas 78248
    U.S.A.
    AmericanSecretary35805720003
    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
    AmericanSenior Vice President & Corporate12499670001
    AVERSANO, Rudolph C
    101 William Street
    FOREIGN So Dartmouth
    Ma 02748
    Usa
    Director
    101 William Street
    FOREIGN So Dartmouth
    Ma 02748
    Usa
    UsaPresident And Chief Executive Officer6504120001
    BARRY, Margo
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    IrelandIrishDirector253561860001
    BIBB, John Thomas
    Interstate 10 West
    78249 San Antonio
    12930
    Texas
    Usa
    Director
    Interstate 10 West
    78249 San Antonio
    12930
    Texas
    Usa
    United StatesAmericanAssociate General Counsel151052470001
    BLAKEY, Paul Michael
    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 KingdomBritishGeneral Manager (Uk)146176450002
    BURNS, William John David
    Langford Business Park
    Langford Locks
    OX5 1GF Kidlington
    K C I House
    Oxfordshire
    Director
    Langford Business Park
    Langford Locks
    OX5 1GF Kidlington
    K C I House
    Oxfordshire
    United KingdomBritishGeneral Mgr Uk Vp Northern Europe129880280001
    CHATTEY, Stanley Kemp
    Bloxworth Lodge
    Bloxworth
    BH20 7EE Wareham
    Dorset
    Director
    Bloxworth Lodge
    Bloxworth
    BH20 7EE Wareham
    Dorset
    BritishDirector6609320001
    CITO, Adriano
    Vaci Ut 76
    H-1133
    Capital Square
    Budapest
    Hungary
    Director
    Vaci Ut 76
    H-1133
    Capital Square
    Budapest
    Hungary
    HungaryItalianVice-President Finance Emea Region149090240002
    CONE, Jason Rush
    Ouderkerk Ad Amstel
    Achterdyk 29
    1191 Jh
    Netherlands
    Director
    Ouderkerk Ad Amstel
    Achterdyk 29
    1191 Jh
    Netherlands
    AmericanLegal Counsel128745640001
    COTTER, Nicholas Robert
    Desmond House
    Badsey Field Lane Badsey
    W11 5EX Evesham
    Worcestershire
    Director
    Desmond House
    Badsey Field Lane Badsey
    W11 5EX Evesham
    Worcestershire
    BritishManaging Director55549760001
    DILAZZARO, Frank
    16203 Robinwood Lane
    San Antonio
    Texas 78248
    Usa
    Director
    16203 Robinwood Lane
    San Antonio
    Texas 78248
    Usa
    CanadianVice-President12660610001
    HARTNETT, John
    Citywest Business Campus
    Citywest
    Orchard Avenue
    Co. Dublin
    Ireland
    Director
    Citywest Business Campus
    Citywest
    Orchard Avenue
    Co. Dublin
    Ireland
    IrelandIrishGeneral Manager, Medical Company158847780001
    HOLVEY, Michael
    34 Pinewood Road
    BH22 9RR Ferndown
    Dorset
    Director
    34 Pinewood Road
    BH22 9RR Ferndown
    Dorset
    BritishCompany Director45788560002
    HOLVEY, Michael
    18 Darley Road
    BH22 8QX Ferndown
    Dorset
    Director
    18 Darley Road
    BH22 8QX Ferndown
    Dorset
    BritishCompany Director45788560001
    HOWLING, Richard John
    20 Old Coastguard Road
    Sandbanks
    BH13 7RL Poole
    Dorset
    Director
    20 Old Coastguard Road
    Sandbanks
    BH13 7RL Poole
    Dorset
    BritishChartered Accountant Director40708600001
    JOYCE, Michael
    74 Dewlands Way
    BH31 6JN Verwood
    Dorset
    Director
    74 Dewlands Way
    BH31 6JN Verwood
    Dorset
    BritishDirector Of Production & Engin84326500001
    KASHYAP, Rohit Shrikant
    Kci House
    Langford Business Park, Langford Locks
    OX5 1GF Kidlington
    Kci Medical Limited
    Oxfordshire
    United Kingdom
    Director
    Kci House
    Langford Business Park, Langford Locks
    OX5 1GF Kidlington
    Kci Medical Limited
    Oxfordshire
    United Kingdom
    United StatesAmericanSenior Vice President, Tss Europe & Global Strateg151052390001
    KUMAR, Tirunvelvchi Lakshmanaswamy Varadaraj
    Langley Road
    Merton Park
    SW19 3NZ London
    10
    Director
    Langley Road
    Merton Park
    SW19 3NZ London
    10
    IndianPresident129073450001
    LESAGE, Antoine
    De Croixlaan 2
    Berg
    1910
    Belgium
    Director
    De Croixlaan 2
    Berg
    1910
    Belgium
    BelgiumVp Legal107191470001
    LINDSAY, Leslie
    Cairparavel 33 Germander Way
    Ashleigh Gate
    OX26 3WB Bicester
    Oxfordshire
    Director
    Cairparavel 33 Germander Way
    Ashleigh Gate
    OX26 3WB Bicester
    Oxfordshire
    BritishManaging Director82317500001
    MALIK, Mohammad Irfan
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    United KingdomPakistaniDirector236854860001
    MATTHEWS, Michael Edward
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    United KingdomAmericanDirector172416940001
    MCAULEY, John Joseph
    W Interstate 10
    78249-2248 San Antonio
    12930
    Texas
    United States
    Director
    W Interstate 10
    78249-2248 San Antonio
    12930
    Texas
    United States
    United StatesAmericanDirector236753370001
    MENTEN, Jorg Wilhelm
    Forggenstrasse 27
    Manneheim
    68279
    Germany
    Director
    Forggenstrasse 27
    Manneheim
    68279
    Germany
    GermanManager President109844500001
    MENTEN, Jorg Wilhelm
    Forggenstrasse 27
    Manneheim
    68279
    Germany
    Director
    Forggenstrasse 27
    Manneheim
    68279
    Germany
    GermanDirector109844500001

    Who are the persons with significant control of KCI MEDICAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charnwood Campus
    10 Bakewell Road
    LE11 5RB Loughborough
    Building 47
    Leicestershire
    United Kingdom
    Dec 01, 2023
    Charnwood Campus
    10 Bakewell Road
    LE11 5RB Loughborough
    Building 47
    Leicestershire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Captal
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14715751
    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.
    Centre, Cain Road
    Binfield
    RG12 8HT Bracknell
    3m
    England
    England
    Nov 01, 2023
    Centre, Cain Road
    Binfield
    RG12 8HT Bracknell
    3m
    England
    England
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01123045
    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.
    Kci Uk Holdings Limited
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    England
    Apr 06, 2016
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03465229
    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