KCI HOLDING UK LIMITED
Overview
| Company Name | KCI HOLDING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02911925 |
| 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 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 Address | No |
What were the previous names of KCI HOLDING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (749) LIMITED | Mar 23, 1994 | Mar 23, 1994 |
What are the latest accounts for KCI HOLDING UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KCI HOLDING UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2026 |
| Overdue | No |
What are the latest filings for KCI HOLDING UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 17, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Wayne Branton as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Tomas Myntti as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Timothy Spencer as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Roderick Bennett as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2020 | 20 pages | AAMD | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Bennett as a director on Dec 04, 2018 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Who are the officers of KCI HOLDING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPENCER, Andrew Timothy | Secretary | Charter Point Way Coalfield Way, Ashby Business Park LE65 1NF Ashby De La Zouch Unit 1 Leicestershire United Kingdom | 204695300001 | |||||||
| BRANTON, Wayne David | Director | Charter Point Way Coalfield Way, Ashby Business Park LE65 1NF Ashby De La Zouch Unit 1 Leicestershire United Kingdom | United Kingdom | British | 251374320001 | |||||
| OTTOLA, Teo Juhani | Director | Charter Point Way Coalfield Way, Ashby Business Park LE65 1NF Ashby De La Zouch Unit 1 Leicestershire United Kingdom | Finland | Finnish | 135038220001 | |||||
| POITSALO, Sirpa Talvikki | Director | Charter Point Way Coalfield Way, Ashby Business Park LE65 1NF Ashby De La Zouch Unit 1 Leicestershire United Kingdom | Finland | Finnish | 68258430001 | |||||
| SPENCER, Andrew Timothy | Director | Charter Point Way Coalfield Way, Ashby Business Park LE65 1NF Ashby De La Zouch Unit 1 Leicestershire United Kingdom | United Kingdom | British | 204754750002 | |||||
| BEALE, Robert John | Secretary | Sills Road Willow Farm Business Park DE74 2US Castle Donington Unit 1b Leicestershire United Kingdom | British | 40039190001 | ||||||
| CHESHIRE, Stephen Charles | Secretary | 44 Borrowcop Lane WS14 9DG Lichfield Staffordshire | British | 1670200001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| BENNETT, Mark Roderick | Director | Charter Point Way Coalfield Way, Ashby Business Park LE65 1NF Ashby De La Zouch Unit 1 Leicestershire United Kingdom | England | British | 253131540001 | |||||
| BOYER, Pierre Stephen | Director | Albion Road B70 8AX West Bromwich 2 West Midlands United Kingdom | Finland | French | 131395710001 | |||||
| CAMPBELL, Patrick Anthony | Director | Sills Road Willow Farm Business Park DE74 2US Castle Donington Unit 1b Leicestershire United Kingdom | England | British | 173266040001 | |||||
| DAVIS, Steven Jeffrey | Director | Lloyds House, Albion Road West Bromwich B70 8AX West Midlands | United Kingdom | British | 148371550001 | |||||
| GUSTAVSON, Stig Gunnar | Director | Engelplatsen 7 Helsingfors 00150 Finland | Finnish | 61280920001 | ||||||
| HAKAKARI, Tapio | Director | Kiertopolku 1 05840 Hyvinkaa Finland | Finnish | 58601370001 | ||||||
| JUOSILA, Arto | Director | Parantolankatu 23 Hyvinkaa 05800 Finland | Finnish | 108192800001 | ||||||
| LEHTINEN, Aku Juhani | Director | Sills Road Willow Farm Business Park DE74 2US Castle Donington Unit 1b Leicestershire United Kingdom | Finland | Finnish | 173826550001 | |||||
| LEINONEN, Markku Kalevi | Director | Mellstenintie 17b 17 Espoo 02170 FOREIGN Finland | Finnish | 68257880001 | ||||||
| MAXWELL, William Roger | Director | Tudor House 22 London Road WS14 9EJ Lichfield Staffordshire | United Kingdom | British | 34663450003 | |||||
| MYNTTI, Tomas | Director | Charter Point Way Coalfield Way, Ashby Business Park LE65 1NF Ashby De La Zouch Unit 1 Leicestershire United Kingdom | Finland | Finnish | 186828520001 | |||||
| ODELMA, Eero | Director | Raatykantie 11 11710 Riihimaki Finland | Finnish | 58601440001 | ||||||
| REECE, Derek Frederick | Director | Sills Road Willow Farm Business Park DE74 2US Castle Donington Unit 1b Leicestershire | England | British | 106820490003 | |||||
| RINTAMAKI, Teuvo | Director | Aminnenmaki 3 FOREIGN Espoo 02780 Finland | Finnish | 58601560003 | ||||||
| RUOTSALA, Veli Matti | Director | Holmanniitynkuja 16b FOREIGN Espoo 02240 Finland | Finnish | 83797200001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Who are the persons with significant control of KCI HOLDING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Konecranes Finance Oy | Jan 01, 2017 | Koneenkatu 8 05830 Hyvinkaa Konecranes Finance Finland | No | ||||
| |||||||
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