SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD

SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD

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

    Company NameSIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01915763
    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 SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD located?

    Registered Office Address
    Park View
    Watchmoor Park
    GU15 3YL Camberley
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD?

    Previous Company Names
    Company NameFromUntil
    SIEMENS MEDICAL SOLUTIONS DIAGNOSTICS MANUFACTURING LIMITEDJan 05, 2007Jan 05, 2007
    BAYER DIAGNOSTICS MANUFACTURING (SUDBURY) LIMITEDSep 07, 1999Sep 07, 1999
    CHIRON DIAGNOSTICS LTDNov 01, 1996Nov 01, 1996
    CIBA CORNING DIAGNOSTICS LIMITEDJul 01, 1985Jul 01, 1985
    TRUSHELFCO (NO. 807) LIMITEDMay 22, 1985May 22, 1985

    What are the latest accounts for SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    59 pagesAA

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of auditors 17/05/2024
    RES13

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alastair Burns as a director on Feb 23, 2024

    1 pagesTM01

    Appointment of Mrs Linda Carol Cummings as a director on Feb 29, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    70 pagesAA

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    76 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

    1 pagesAD02

    Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD to Park View Watchmoor Park Camberley Surrey GU15 3YL on Jan 07, 2022

    1 pagesAD01

    Full accounts made up to Sep 30, 2021

    54 pagesAA

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Joaquin Igancio Perez Alarcon on Sep 03, 2020

    2 pagesCH01

    Full accounts made up to Sep 30, 2020

    52 pagesAA

    Appointment of Joaquin Igancio Perez Alarcon as a director on Sep 01, 2020

    2 pagesAP01

    Termination of appointment of David John Lloyd as a director on Sep 01, 2020

    1 pagesTM01

    Confirmation statement made on Mar 18, 2020 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2019

    45 pagesAA

    Termination of appointment of Kwai So as a director on Dec 20, 2019

    1 pagesTM01

    Appointment of David Lloyd as a director on Jan 10, 2020

    2 pagesAP01

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    42 pagesAA

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATHWAL, Mahan
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    Secretary
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    211812330001
    ALARCON, Joaquin Igancio Perez
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    Director
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    United KingdomChilean274472640002
    CUMMINGS, Linda Carol
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    Director
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    United KingdomBritish320225870001
    CARLESS, Helen Claire
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    British166747710001
    DICKSON, Trevor James
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    Secretary
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    British95934700001
    GENT, Gerard Thomas
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Secretary
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    British51697750003
    MILLS, Richard John
    Delvyns Farm Audley End
    Gestingthorpe
    CO9 3AX Halstead
    Essex
    Secretary
    Delvyns Farm Audley End
    Gestingthorpe
    CO9 3AX Halstead
    Essex
    British18166280001
    NEWSON, Martin David
    30 Abberbury Road
    Iffley
    OX4 4ES Oxford
    Oxfordshire
    Secretary
    30 Abberbury Road
    Iffley
    OX4 4ES Oxford
    Oxfordshire
    British14850670001
    WILKINSON, Mark Alistair
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    Secretary
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    British108780210001
    ABERG, Lennart Thorsten
    Dower House Stoke Court Drive
    Stoke Poges
    SL2 4LH Slough
    Berkshire
    Director
    Dower House Stoke Court Drive
    Stoke Poges
    SL2 4LH Slough
    Berkshire
    Swedish37918240004
    ALTON, Brian
    Pump House Church Street
    Gestingthorpe
    CO9 3AX Halstead
    Essex
    Director
    Pump House Church Street
    Gestingthorpe
    CO9 3AX Halstead
    Essex
    British53834130001
    ANDERSON, John Watson
    9 Lockhart Avenue
    CO3 3QU Colchester
    Essex
    Director
    9 Lockhart Avenue
    CO3 3QU Colchester
    Essex
    British1738310001
    BAUMANN, Werner
    2 Don Lane
    White Plains
    New York 10607
    Usa
    Director
    2 Don Lane
    White Plains
    New York 10607
    Usa
    German72802380001
    BIHL III, Anthony Phillip
    25 Stonewall Lane
    Ridgefield Ct
    Fairfield 06877
    Usa
    Director
    25 Stonewall Lane
    Ridgefield Ct
    Fairfield 06877
    Usa
    American102967900001
    BURNS, Alastair
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    Director
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    EnglandBritish212838980001
    CARLESS, Helen Claire
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    BerkshireBritish166549730001
    COSTA, Keith Anthony
    4 Edge Hill Road
    Wellesley Massachusetts 02181
    U S A
    Director
    4 Edge Hill Road
    Wellesley Massachusetts 02181
    U S A
    U S A20225090001
    COURTH, Lambert
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    Director
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    German86361260001
    D ERRICO, Peter Daniel
    29 Fitzwalter Road
    Lexden
    CO3 3SY Colchester
    Essex
    Director
    29 Fitzwalter Road
    Lexden
    CO3 3SY Colchester
    Essex
    U S A20225100002
    DAWKINS, Martin Scott
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    Director
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    EnglandBritish114087880001
    EARDLEY, Neil
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    United KingdomBritish163040990001
    FARRELL, Edward Joseph
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomIrish125185670004
    FINCH, David Malcolm, Councillor
    Blacksmiths Cottage
    Borley
    CO10 7AE Sudbury
    Suffolk
    Director
    Blacksmiths Cottage
    Borley
    CO10 7AE Sudbury
    Suffolk
    United KingdomBritish61368530001
    GENT, Gerard Thomas
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritish51697750003
    GEORGE, David Richard
    Bakers Farm
    Blackmore End
    CM7 4DJ Braintree
    Essex
    Director
    Bakers Farm
    Blackmore End
    CM7 4DJ Braintree
    Essex
    EnglandBritish18166290002
    GOODEY, Denise Elizabeth
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritish127231820001
    JOHNSON, Michael Lee
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United StatesAmerican141098540001
    JOHNSON, Michael Lee
    138 Town Green Dr
    Elmsford
    New York 10523
    United States
    Director
    138 Town Green Dr
    Elmsford
    New York 10523
    United States
    United StatesAmerican141098540001
    LLOYD, David John
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    EnglandBritish266035600001
    LLOYD, David John
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    EnglandBritish266035600001
    LLOYD, David John
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    EnglandBritish266035600001
    MCGARRY, Paul Anthony
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    United KingdomBritish201571110001
    MEYAARD, Daniel
    77c Long Meadow Hill Road
    Brookfield
    Ct 6804
    United States
    Director
    77c Long Meadow Hill Road
    Brookfield
    Ct 6804
    United States
    United States135358260001
    MILLS, Richard John
    Delvyns Farm Audley End
    Gestingthorpe
    CO9 3AX Halstead
    Essex
    Director
    Delvyns Farm Audley End
    Gestingthorpe
    CO9 3AX Halstead
    Essex
    British18166280001
    SCARR, Chris
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritish205638370001

    Who are the persons with significant control of SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Siemens Healthineers Akitengesellschaft
    Henkestrasse
    91052
    Erlangen
    127
    Germany
    Mar 16, 2018
    Henkestrasse
    91052
    Erlangen
    127
    Germany
    No
    Legal FormStock Company
    Country RegisteredMunich (Germany)
    Legal AuthorityGerman Law
    Place RegisteredRegistergericht Munich
    Registration NumberHrb 237558
    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.
    Siemens Aktiengesellschaft
    Werner-Von-Siemens-Str.
    80333 Munich
    1
    Germany
    Apr 06, 2016
    Werner-Von-Siemens-Str.
    80333 Munich
    1
    Germany
    Yes
    Legal FormStock Company
    Country RegisteredGermany
    Legal AuthorityGerman Law
    Place RegisteredRegistergericht Berlin And Munich
    Registration NumberHrb 12300 And Hrb 6684
    Search in German RegistrySiemens Aktiengesellschaft
    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