KCI UK HOLDINGS LIMITED

KCI UK HOLDINGS LIMITED

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

    Company NameKCI UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03465229
    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 UK HOLDINGS LIMITED?

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

    Where is KCI UK HOLDINGS LIMITED located?

    Registered Office Address
    Building 47, Charnwood Campus
    10 Bakewell Road
    LE11 5RB Loughborough
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KCI UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DARATE LIMITEDNov 13, 1997Nov 13, 1997

    What are the latest accounts for KCI UK HOLDINGS 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 UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for KCI UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Helen Louise Turnbull on Jun 03, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    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 Leicestershire LE11 5RB on Nov 08, 2024

    1 pagesAD01

    Notification of Solventum Corporation as a person with significant control on Apr 01, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 29, 2024

    2 pagesPSC09

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP01

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

    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

    44 pagesAA

    Confirmation statement made on Nov 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    43 pagesAA

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

    1 pagesTM01

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

    1 pagesTM01

    Appointment of Mark Stinson as a director on Dec 01, 2021

    2 pagesAP01

    Appointment of Jonathan Robert Lasparini as a director on Dec 01, 2021

    2 pagesAP01

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    43 pagesAA

    Full accounts made up to Dec 31, 2019

    41 pagesAA

    Confirmation statement made on Nov 13, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 13, 2019 with no updates

    3 pagesCS01

    Who are the officers of KCI UK HOLDINGS 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
    10 Bakewell Road
    LE11 5RB Loughborough
    Building 47, Charnwood Campus
    Leicestershire
    England
    Director
    10 Bakewell Road
    LE11 5RB Loughborough
    Building 47, Charnwood Campus
    Leicestershire
    England
    United KingdomBritish270137030001
    TKACHENKO, Olga
    10 Bakewell Road
    LE11 5RB Loughborough
    Building 47, Charnwood Campus
    Leicestershire
    England
    Director
    10 Bakewell Road
    LE11 5RB Loughborough
    Building 47, Charnwood Campus
    Leicestershire
    England
    EnglandUkrainian321321700001
    TURNBULL, Helen Louise
    10 Bakewell Road
    LE11 5RB Loughborough
    Building 47, Charnwood Campus
    Leicestershire
    England
    Director
    10 Bakewell Road
    LE11 5RB Loughborough
    Building 47, Charnwood Campus
    Leicestershire
    England
    United KingdomBritish321321710002
    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
    Belgium107191470001
    NOLL, Dennis Edward
    5 Birnam Oaks
    San Antonio
    Texas 78248
    U.S.A.
    Secretary
    5 Birnam Oaks
    San Antonio
    Texas 78248
    U.S.A.
    American35805720003
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    APPELT, Peter
    Steinkopfstr 14e
    Wiesbaden
    D-65207
    Germany
    Director
    Steinkopfstr 14e
    Wiesbaden
    D-65207
    Germany
    German58965480003
    BIBB, John Thomas
    Interstate 10 West
    78249 San Antonio
    12930
    Texas
    United States
    Director
    Interstate 10 West
    78249 San Antonio
    12930
    Texas
    United States
    United StatesAmerican151052470001
    BURNS, William John David
    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 KingdomBritish129880280001
    CITO, Adriano
    1181le Amstelveen
    Van Heuven Goedhartlaan 11
    Netherlands
    Director
    1181le Amstelveen
    Van Heuven Goedhartlaan 11
    Netherlands
    HungaryItalian149090240002
    CONE, Jason Rush
    Ouderkerk Ad Amstel
    Achterdyk 29
    1191 Jh
    Netherlands
    Director
    Ouderkerk Ad Amstel
    Achterdyk 29
    1191 Jh
    Netherlands
    American128745640001
    DILAZZARO, Frank
    1107 Morgans Peak
    San Antonio
    Texas 78258
    Usa
    Director
    1107 Morgans Peak
    San Antonio
    Texas 78258
    Usa
    Canadian12660610002
    FASHEK, Christopher M
    54 Champions Lane
    San Antonio
    78257
    Usa
    Director
    54 Champions Lane
    San Antonio
    78257
    Usa
    American109844830001
    FERRO, Diana Jolanda Albertina
    Wouwermanstraat 2iii
    Amsterdam
    7071 Lx
    Netherlands
    Director
    Wouwermanstraat 2iii
    Amsterdam
    7071 Lx
    Netherlands
    German124144630001
    HOLVEY, Michael
    34 Pinewood Road
    BH22 9RR Ferndown
    Dorset
    Director
    34 Pinewood Road
    BH22 9RR Ferndown
    Dorset
    British45788560002
    HUNT, Kenneth William
    18 Egdon Drive
    BH21 1TY Wimborne
    Dorset
    Director
    18 Egdon Drive
    BH21 1TY Wimborne
    Dorset
    British58965530001
    KASHYAP, Rohit Shrikant
    Kci House
    Langford Business Park Langford Locks
    OX5 1GF Kidlington
    Kci Medical Limited
    Oxfordshire
    Director
    Kci House
    Langford Business Park Langford Locks
    OX5 1GF Kidlington
    Kci Medical Limited
    Oxfordshire
    United StatesAmerican151052390001
    KUMAR, Tirunvelvchi Lakshmanaswamy Varadaraj
    Langley Road
    Merton Park
    SW19 3NZ London
    10
    Director
    Langley Road
    Merton Park
    SW19 3NZ London
    10
    Indian129073450001
    LANDON, Martin
    19 Westerleigh
    San Antonio
    78218
    Usa
    Director
    19 Westerleigh
    San Antonio
    78218
    Usa
    Usa57971300002
    LASPARINI, Jonathan Robert
    First Floor, 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    Systagenix Wound Management Limited
    West Sussex
    United Kingdom
    Director
    First Floor, 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    Systagenix Wound Management Limited
    West Sussex
    United Kingdom
    EnglandBritish247053210001
    MALIK, Irfan Mohammed
    Centre
    Cain Road
    RG12 8HT Bracknell
    3m
    Berkshire
    United Kingdom
    Director
    Centre
    Cain Road
    RG12 8HT Bracknell
    3m
    Berkshire
    United Kingdom
    United KingdomPakistani265894900001
    MATTHEWS, Michael Edward
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    United KingdomAmerican172416940001
    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 StatesAmerican236753370001
    MENTEN, Jorg Wilhelm
    Forggenstrasse 27
    Manneheim
    68279
    Germany
    Director
    Forggenstrasse 27
    Manneheim
    68279
    Germany
    German109844500001
    NIJHUIS, Peter Franciscus Bernardus
    Duikboot 1
    3991 CK Houten
    Kci Europe Holding Bv
    Netherlands
    Director
    Duikboot 1
    3991 CK Houten
    Kci Europe Holding Bv
    Netherlands
    NetherlandsDutch183234650001
    NOLL, Dennis Edward
    5 Birnam Oaks
    San Antonio
    Texas 78248
    U.S.A.
    Director
    5 Birnam Oaks
    San Antonio
    Texas 78248
    U.S.A.
    American35805720003
    OLSON, Lulu P
    17315 Fountain Way
    San Antonio
    Texas 78248
    Usa
    Director
    17315 Fountain Way
    San Antonio
    Texas 78248
    Usa
    American58406430003
    OLSON, Marie De Lourdes
    17315 Fountain View
    San Antonio
    Texas 78248
    Usa
    Director
    17315 Fountain View
    San Antonio
    Texas 78248
    Usa
    American138417800001
    PANTHER, John Patrick
    4th Floor, One Kingdom Street
    Paddington Central
    W2 6BD London
    Kci Uk Holdings Ltd
    United Kingdom
    Director
    4th Floor, One Kingdom Street
    Paddington Central
    W2 6BD London
    Kci Uk Holdings Ltd
    United Kingdom
    EnglandAmerican183237410001
    PEREZ, Arthur Alejandro
    Noordlaan 32
    Bergen
    1861 Gn
    Netherlands
    Director
    Noordlaan 32
    Bergen
    1861 Gn
    Netherlands
    United States135039390001
    PICCININI, Laura
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    ItalyItalian187393240001
    POOL, Christiaan Jan Otto
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    NetherlandsDutch206646900001
    RHODES, Peter Robert
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    United KingdomBritish232751260001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Solventum Corporation
    251 Little Falls Drive
    City Of Wilmington
    19808 County Of New Castle
    C/O Corporation Service Company
    State Of Delaware
    United States
    Apr 01, 2024
    251 Little Falls Drive
    City Of Wilmington
    19808 County Of New Castle
    C/O Corporation Service Company
    State Of Delaware
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware
    Registration Number7253837
    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.

    What are the latest statements on persons with significant control for KCI UK HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 13, 2016Mar 31, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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