GETINGE HOLDING LTD

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

    Company NameGETINGE HOLDING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02456321
    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 GETINGE HOLDING LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GETINGE HOLDING LTD located?

    Registered Office Address
    Unit 3 Indurent Park Andressey Way
    Chaddesden
    DE21 6YH Derby
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GETINGE HOLDING LTD?

    Previous Company Names
    Company NameFromUntil
    GETINGE INDUSTRIER HOLDING UK LIMITEDJul 16, 1996Jul 16, 1996
    ARJO HOLDING LIMITEDOct 26, 1990Oct 26, 1990
    98TH SHELF INVESTMENT COMPANY LIMITEDDec 29, 1989Dec 29, 1989

    What are the latest accounts for GETINGE HOLDING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GETINGE HOLDING LTD?

    Last Confirmation Statement Made Up ToDec 29, 2026
    Next Confirmation Statement DueJan 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2025
    OverdueNo

    What are the latest filings for GETINGE HOLDING LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 29, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Cecilia Mellqvist on Dec 31, 2025

    2 pagesCH01

    Director's details changed for Mr Duncan Macrae Normington on Aug 22, 2022

    2 pagesCH01

    Secretary's details changed for Mr Duncan Macrae Normington on Aug 22, 2022

    1 pagesCH03

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Termination of appointment of Paul Soler Ceinos as a director on Mar 06, 2025

    1 pagesTM01

    Termination of appointment of Avril Ann Forde as a director on Feb 28, 2025

    1 pagesTM01

    Registered office address changed from Unit 3 st Modwen Park Andressey Way Chaddesden Derby DE21 6YH England to Unit 3 Indurent Park Andressey Way Chaddesden Derby DE21 6YH on Jan 23, 2025

    1 pagesAD01

    Confirmation statement made on Dec 29, 2024 with updates

    4 pagesCS01

    Registered office address changed from 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ England to Unit 3 st Modwen Park Andressey Way Chaddesden Derby DE21 6YH on Dec 16, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Director's details changed for Mrs Amy Anne Rothwell on Jul 01, 2024

    2 pagesCH01

    Appointment of Ms Amy Rothwell as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mrs Cecilia Mellqvist as a director on Jul 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 29, 2022 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    17 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Paul Soler Ceinos as a director on Apr 18, 2022

    2 pagesAP01

    Who are the officers of GETINGE HOLDING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORMINGTON, Duncan Macrae
    Hudson Close
    GL1 3FB Gloucester
    22
    England
    Secretary
    Hudson Close
    GL1 3FB Gloucester
    22
    England
    285230600001
    MELLQVIST, Cecilia Elenor
    Andressey Way
    Chaddesden
    DE21 6YH Derby
    Unit 3 Indurent Park
    United Kingdom
    Director
    Andressey Way
    Chaddesden
    DE21 6YH Derby
    Unit 3 Indurent Park
    United Kingdom
    SwedenSwedish324653140001
    NORMINGTON, Duncan Macrae
    Andressey Way
    Chaddesden
    DE21 6YH Derby
    Unit 3 Indurent Park
    United Kingdom
    Director
    Andressey Way
    Chaddesden
    DE21 6YH Derby
    Unit 3 Indurent Park
    United Kingdom
    EnglandBritish174243970004
    ROTHWELL, Amy Anne
    Burford Way
    Boldon Business Park
    NE35 9PZ Boldon Colliery
    14-15
    England
    Director
    Burford Way
    Boldon Business Park
    NE35 9PZ Boldon Colliery
    14-15
    England
    EnglandBritish324652480001
    BLOOM, Richard Mark
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Secretary
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    155158200001
    FORBISTER, Martin
    Burford Way
    Boldon Business Park
    NE35 9PZ Boldon Colliery
    14-15
    England
    Secretary
    Burford Way
    Boldon Business Park
    NE35 9PZ Boldon Colliery
    14-15
    England
    236529940001
    LOCK, Robert Francis
    Oak House Priors Frome
    Upper Dormington
    HR1 4EF Hereford
    Secretary
    Oak House Priors Frome
    Upper Dormington
    HR1 4EF Hereford
    British61939850001
    RICHARDSON, Bruce Nigel
    9 Aggs Close
    Gotherington
    GL52 9HD Cheltenham
    Gloucestershire
    Secretary
    9 Aggs Close
    Gotherington
    GL52 9HD Cheltenham
    Gloucestershire
    British86365790001
    TELLING, Deborah Joanne
    Roslyn 11 Kent Avenue
    HR9 5AH Ross On Wye
    Herefordshire
    Secretary
    Roslyn 11 Kent Avenue
    HR9 5AH Ross On Wye
    Herefordshire
    British86321030002
    BLOOM, Richard Mark
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    EnglandBritish118671260002
    DOUGHTY, Nigel
    23 Ludlow Road
    W5 1NX London
    Director
    23 Ludlow Road
    W5 1NX London
    British51589780001
    FORBISTER, Martin
    Burford Way
    Boldon Business Park
    NE35 9PZ Boldon Colliery
    14-15
    England
    Director
    Burford Way
    Boldon Business Park
    NE35 9PZ Boldon Colliery
    14-15
    England
    EnglandBritish270528000001
    FORDE, Avril Ann
    Andressey Way
    Chaddesden
    DE21 6YH Derby
    Unit 3 Indurent Park
    United Kingdom
    Director
    Andressey Way
    Chaddesden
    DE21 6YH Derby
    Unit 3 Indurent Park
    United Kingdom
    EnglandIrish234644330001
    FRANZEN, Christoffer David Erik
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    EnglandSwedish188458510001
    HADANI, Harnish Mathuradas
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    EnglandBritish168756590001
    IBRAHIM, Khizer Ismail
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    EnglandBritish180060740001
    IBRAHIM, Khizer Ismail
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    EnglandBritish180060740001
    JONES, Ian
    Dallow Road
    LU1 1TD Luton
    310-312
    Bedfordshire
    United Kingdom
    Director
    Dallow Road
    LU1 1TD Luton
    310-312
    Bedfordshire
    United Kingdom
    EnglandBritish243954370001
    KHAKHAR, Alpesh
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    EnglandBritish166582980001
    LINDSTROM, Hans
    Ornasvagen 95
    FOREIGN 302 40 Halmstad
    Sweden
    Director
    Ornasvagen 95
    FOREIGN 302 40 Halmstad
    Sweden
    Swedish31203220001
    LOCK, Robert Francis
    Oak House Priors Frome
    Upper Dormington
    HR1 4EF Hereford
    Director
    Oak House Priors Frome
    Upper Dormington
    HR1 4EF Hereford
    United KingdomBritish61939850001
    MALMQUIST, Nils Johan Mikael
    Banvagen 36
    S 435 43 Molnlyeke
    Sweden
    Director
    Banvagen 36
    S 435 43 Molnlyeke
    Sweden
    SwedenSwedish47311390001
    MARTENSSON, Leif Erik
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    SwedenSwedish153479400001
    MYERS, Alexander Walter
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    DenmarkSwedish196383050001
    NILSSON, Peter
    Rodhakavagen 31
    Skurup 527400
    FOREIGN Sweden
    Director
    Rodhakavagen 31
    Skurup 527400
    FOREIGN Sweden
    Swedish45984890001
    PEDERSEN, Claes Bronsgaard
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    DenmarkDanish196379050001
    RICHARDSON, Bruce Nigel
    9 Aggs Close
    Gotherington
    GL52 9HD Cheltenham
    Gloucestershire
    Director
    9 Aggs Close
    Gotherington
    GL52 9HD Cheltenham
    Gloucestershire
    United KingdomBritish86365790001
    SODERLUND, Karin
    Burford Way
    Boldon Business Park
    NE35 9PZ Boldon Colliery
    14-15
    England
    Director
    Burford Way
    Boldon Business Park
    NE35 9PZ Boldon Colliery
    14-15
    England
    SwedenFinnish234603260001
    SOLER CEINOS, Paul
    Andressey Way
    Chaddesden
    DE21 6YH Derby
    Unit 3 Indurent Park
    United Kingdom
    Director
    Andressey Way
    Chaddesden
    DE21 6YH Derby
    Unit 3 Indurent Park
    United Kingdom
    SpainSpanish,American295057100001
    STORK, Matthew William
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    United KingdomBritish160838320001
    VACHER, Peter Edward
    11 Walker Gardens
    Hedge End
    SO30 2RH Southampton
    Hampshire
    Director
    11 Walker Gardens
    Hedge End
    SO30 2RH Southampton
    Hampshire
    EnglandBritish117473420001
    VAN DEN BELT, Robert Nicolaas Wilko
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    SwedenDutch175232950001
    WOZENCROFT, Andrew John
    Pleasant Stile
    Littledean
    GL14 3NX Cinderford
    Temple Cottage
    Gloucestershire
    Director
    Pleasant Stile
    Littledean
    GL14 3NX Cinderford
    Temple Cottage
    Gloucestershire
    British16102100001
    YARD, Jon Barrie
    Burford Way
    Boldon Business Park
    NE35 9PZ Boldon Colliery
    14-15
    England
    Director
    Burford Way
    Boldon Business Park
    NE35 9PZ Boldon Colliery
    14-15
    England
    EnglandBritish234589170001

    Who are the persons with significant control of GETINGE HOLDING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Getinge Ab
    Theres Svenssons Gata
    Se-402 72
    8861
    Göteborg
    7
    Sweden
    Jun 30, 2016
    Theres Svenssons Gata
    Se-402 72
    8861
    Göteborg
    7
    Sweden
    Yes
    Legal FormSwedish Legal Entity
    Country RegisteredSweden
    Legal AuthoritySwedish Law
    Place RegisteredSwedish Companies Registry
    Registration Number556408-5032
    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.
    Getinge Arjo Nederland Holdings Bv
    Biezenwei
    4004 Mb
    Tiel
    21
    Netherlands
    Jun 30, 2016
    Biezenwei
    4004 Mb
    Tiel
    21
    Netherlands
    Yes
    Legal FormDutch Legal Entity
    Country RegisteredNetherlands
    Legal AuthorityDutch Law
    Place RegisteredDutch Companies Registry
    Registration Number11030057
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Getinge Holding Netherlands B.V.
    Oscar Romerolaan 3
    1216TJ Hilversum
    Oscar Romerolaan 3
    1216tj
    Netherlands
    Apr 06, 2016
    Oscar Romerolaan 3
    1216TJ Hilversum
    Oscar Romerolaan 3
    1216tj
    Netherlands
    No
    Legal FormDutch Legal Entity
    Country RegisteredNetherlands
    Legal AuthorityDutch Law
    Place RegisteredDutch Companies Registry
    Registration Number11013892
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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