KCI HOLDING UK LIMITED

KCI HOLDING UK LIMITED

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

    Company NameKCI HOLDING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02911925
    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 HOLDING UK LIMITED?

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

    Where is KCI HOLDING UK LIMITED located?

    Registered Office Address
    Unit 1 Charter Point Way
    Coalfield Way, Ashby Business Park
    LE65 1NF Ashby De La Zouch
    Leicestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KCI HOLDING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (749) LIMITEDMar 23, 1994Mar 23, 1994

    What are the latest accounts for KCI HOLDING UK LIMITED?

    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 KCI HOLDING UK LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2027
    Next Confirmation Statement DueMar 31, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2026
    OverdueNo

    What are the latest filings for KCI HOLDING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 17, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Wayne Branton as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Tomas Myntti as a director on Feb 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Mar 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Timothy Spencer as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Mark Roderick Bennett as a director on Dec 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2020

    20 pagesAAMD

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Mar 17, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Mark Bennett as a director on Dec 04, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Mar 17, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Unit 1B Sills Road Willow Farm Business Park Castle Donington Leicestershire DE74 2US to Unit 1 Charter Point Way Coalfield Way, Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF on Sep 21, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Who are the officers of KCI HOLDING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCER, Andrew Timothy
    Charter Point Way
    Coalfield Way, Ashby Business Park
    LE65 1NF Ashby De La Zouch
    Unit 1
    Leicestershire
    United Kingdom
    Secretary
    Charter Point Way
    Coalfield Way, Ashby Business Park
    LE65 1NF Ashby De La Zouch
    Unit 1
    Leicestershire
    United Kingdom
    204695300001
    BRANTON, Wayne David
    Charter Point Way
    Coalfield Way, Ashby Business Park
    LE65 1NF Ashby De La Zouch
    Unit 1
    Leicestershire
    United Kingdom
    Director
    Charter Point Way
    Coalfield Way, Ashby Business Park
    LE65 1NF Ashby De La Zouch
    Unit 1
    Leicestershire
    United Kingdom
    United KingdomBritish251374320001
    OTTOLA, Teo Juhani
    Charter Point Way
    Coalfield Way, Ashby Business Park
    LE65 1NF Ashby De La Zouch
    Unit 1
    Leicestershire
    United Kingdom
    Director
    Charter Point Way
    Coalfield Way, Ashby Business Park
    LE65 1NF Ashby De La Zouch
    Unit 1
    Leicestershire
    United Kingdom
    FinlandFinnish135038220001
    POITSALO, Sirpa Talvikki
    Charter Point Way
    Coalfield Way, Ashby Business Park
    LE65 1NF Ashby De La Zouch
    Unit 1
    Leicestershire
    United Kingdom
    Director
    Charter Point Way
    Coalfield Way, Ashby Business Park
    LE65 1NF Ashby De La Zouch
    Unit 1
    Leicestershire
    United Kingdom
    FinlandFinnish68258430001
    SPENCER, Andrew Timothy
    Charter Point Way
    Coalfield Way, Ashby Business Park
    LE65 1NF Ashby De La Zouch
    Unit 1
    Leicestershire
    United Kingdom
    Director
    Charter Point Way
    Coalfield Way, Ashby Business Park
    LE65 1NF Ashby De La Zouch
    Unit 1
    Leicestershire
    United Kingdom
    United KingdomBritish204754750002
    BEALE, Robert John
    Sills Road
    Willow Farm Business Park
    DE74 2US Castle Donington
    Unit 1b
    Leicestershire
    United Kingdom
    Secretary
    Sills Road
    Willow Farm Business Park
    DE74 2US Castle Donington
    Unit 1b
    Leicestershire
    United Kingdom
    British40039190001
    CHESHIRE, Stephen Charles
    44 Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    Secretary
    44 Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    British1670200001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    BENNETT, Mark Roderick
    Charter Point Way
    Coalfield Way, Ashby Business Park
    LE65 1NF Ashby De La Zouch
    Unit 1
    Leicestershire
    United Kingdom
    Director
    Charter Point Way
    Coalfield Way, Ashby Business Park
    LE65 1NF Ashby De La Zouch
    Unit 1
    Leicestershire
    United Kingdom
    EnglandBritish253131540001
    BOYER, Pierre Stephen
    Albion Road
    B70 8AX West Bromwich
    2
    West Midlands
    United Kingdom
    Director
    Albion Road
    B70 8AX West Bromwich
    2
    West Midlands
    United Kingdom
    FinlandFrench131395710001
    CAMPBELL, Patrick Anthony
    Sills Road
    Willow Farm Business Park
    DE74 2US Castle Donington
    Unit 1b
    Leicestershire
    United Kingdom
    Director
    Sills Road
    Willow Farm Business Park
    DE74 2US Castle Donington
    Unit 1b
    Leicestershire
    United Kingdom
    EnglandBritish173266040001
    DAVIS, Steven Jeffrey
    Lloyds House, Albion Road
    West Bromwich
    B70 8AX West Midlands
    Director
    Lloyds House, Albion Road
    West Bromwich
    B70 8AX West Midlands
    United KingdomBritish148371550001
    GUSTAVSON, Stig Gunnar
    Engelplatsen 7
    Helsingfors
    00150
    Finland
    Director
    Engelplatsen 7
    Helsingfors
    00150
    Finland
    Finnish61280920001
    HAKAKARI, Tapio
    Kiertopolku 1
    05840
    Hyvinkaa
    Finland
    Director
    Kiertopolku 1
    05840
    Hyvinkaa
    Finland
    Finnish58601370001
    JUOSILA, Arto
    Parantolankatu 23
    Hyvinkaa
    05800
    Finland
    Director
    Parantolankatu 23
    Hyvinkaa
    05800
    Finland
    Finnish108192800001
    LEHTINEN, Aku Juhani
    Sills Road
    Willow Farm Business Park
    DE74 2US Castle Donington
    Unit 1b
    Leicestershire
    United Kingdom
    Director
    Sills Road
    Willow Farm Business Park
    DE74 2US Castle Donington
    Unit 1b
    Leicestershire
    United Kingdom
    FinlandFinnish173826550001
    LEINONEN, Markku Kalevi
    Mellstenintie 17b 17
    Espoo 02170
    FOREIGN Finland
    Director
    Mellstenintie 17b 17
    Espoo 02170
    FOREIGN Finland
    Finnish68257880001
    MAXWELL, William Roger
    Tudor House
    22 London Road
    WS14 9EJ Lichfield
    Staffordshire
    Director
    Tudor House
    22 London Road
    WS14 9EJ Lichfield
    Staffordshire
    United KingdomBritish34663450003
    MYNTTI, Tomas
    Charter Point Way
    Coalfield Way, Ashby Business Park
    LE65 1NF Ashby De La Zouch
    Unit 1
    Leicestershire
    United Kingdom
    Director
    Charter Point Way
    Coalfield Way, Ashby Business Park
    LE65 1NF Ashby De La Zouch
    Unit 1
    Leicestershire
    United Kingdom
    FinlandFinnish186828520001
    ODELMA, Eero
    Raatykantie 11
    11710
    Riihimaki
    Finland
    Director
    Raatykantie 11
    11710
    Riihimaki
    Finland
    Finnish58601440001
    REECE, Derek Frederick
    Sills Road
    Willow Farm Business Park
    DE74 2US Castle Donington
    Unit 1b
    Leicestershire
    Director
    Sills Road
    Willow Farm Business Park
    DE74 2US Castle Donington
    Unit 1b
    Leicestershire
    EnglandBritish106820490003
    RINTAMAKI, Teuvo
    Aminnenmaki 3
    FOREIGN Espoo
    02780
    Finland
    Director
    Aminnenmaki 3
    FOREIGN Espoo
    02780
    Finland
    Finnish58601560003
    RUOTSALA, Veli Matti
    Holmanniitynkuja 16b
    FOREIGN Espoo
    02240
    Finland
    Director
    Holmanniitynkuja 16b
    FOREIGN Espoo
    02240
    Finland
    Finnish83797200001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Who are the persons with significant control of KCI HOLDING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Konecranes Finance Oy
    Koneenkatu 8
    05830 Hyvinkaa
    Konecranes Finance
    Finland
    Jan 01, 2017
    Koneenkatu 8
    05830 Hyvinkaa
    Konecranes Finance
    Finland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityFinland
    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.

    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