KCI UK HOLDINGS LIMITED
Overview
| Company Name | KCI UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03465229 |
| 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 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 Address | No |
What were the previous names of KCI UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DARATE LIMITED | Nov 13, 1997 | Nov 13, 1997 |
What are the latest accounts for KCI UK HOLDINGS 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 UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for KCI UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Helen Louise Turnbull on Jun 03, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Notification of Solventum Corporation as a person with significant control on Apr 01, 2024 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Apr 29, 2024 | 2 pages | PSC09 | ||
Termination of appointment of Mark Stinson as a director on Mar 29, 2024 | 1 pages | TM01 | ||
Appointment of Helen Louise Turnbull as a director on Mar 29, 2024 | 2 pages | AP01 | ||
Appointment of Ms Olga Tkachenko as a director on Mar 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||
Termination of appointment of Irfan Mohammed Malik as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Simla Semerciyan as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Appointment of Mark Stinson as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Appointment of Jonathan Robert Lasparini as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 43 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 41 pages | AA | ||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of KCI UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IRWIN MITCHELL SECRETARIES LIMITED | Secretary | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire United Kingdom |
| 37896530018 | ||||||||||
| LASPARINI, Jonathan Robert | Director | 10 Bakewell Road LE11 5RB Loughborough Building 47, Charnwood Campus Leicestershire England | United Kingdom | British | 270137030001 | |||||||||
| TKACHENKO, Olga | Director | 10 Bakewell Road LE11 5RB Loughborough Building 47, Charnwood Campus Leicestershire England | England | Ukrainian | 321321700001 | |||||||||
| TURNBULL, Helen Louise | Director | 10 Bakewell Road LE11 5RB Loughborough Building 47, Charnwood Campus Leicestershire England | United Kingdom | British | 321321710002 | |||||||||
| HOLVEY, Michael | Secretary | 34 Pinewood Road BH22 9RR Ferndown Dorset | British | 45788560002 | ||||||||||
| LESAGE, Antoine | Secretary | De Croixlaan 2 Berg 1910 Belgium | Belgium | 107191470001 | ||||||||||
| NOLL, Dennis Edward | Secretary | 5 Birnam Oaks San Antonio Texas 78248 U.S.A. | American | 35805720003 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| APPELT, Peter | Director | Steinkopfstr 14e Wiesbaden D-65207 Germany | German | 58965480003 | ||||||||||
| BIBB, John Thomas | Director | Interstate 10 West 78249 San Antonio 12930 Texas United States | United States | American | 151052470001 | |||||||||
| BURNS, William John David | Director | Langford Business Park Langford Locks Kidlington OX5 1GF Oxfordshire Kci House United Kingdom | United Kingdom | British | 129880280001 | |||||||||
| CITO, Adriano | Director | 1181le Amstelveen Van Heuven Goedhartlaan 11 Netherlands | Hungary | Italian | 149090240002 | |||||||||
| CONE, Jason Rush | Director | Ouderkerk Ad Amstel Achterdyk 29 1191 Jh Netherlands | American | 128745640001 | ||||||||||
| DILAZZARO, Frank | Director | 1107 Morgans Peak San Antonio Texas 78258 Usa | Canadian | 12660610002 | ||||||||||
| FASHEK, Christopher M | Director | 54 Champions Lane San Antonio 78257 Usa | American | 109844830001 | ||||||||||
| FERRO, Diana Jolanda Albertina | Director | Wouwermanstraat 2iii Amsterdam 7071 Lx Netherlands | German | 124144630001 | ||||||||||
| HOLVEY, Michael | Director | 34 Pinewood Road BH22 9RR Ferndown Dorset | British | 45788560002 | ||||||||||
| HUNT, Kenneth William | Director | 18 Egdon Drive BH21 1TY Wimborne Dorset | British | 58965530001 | ||||||||||
| KASHYAP, Rohit Shrikant | Director | Kci House Langford Business Park Langford Locks OX5 1GF Kidlington Kci Medical Limited Oxfordshire | United States | American | 151052390001 | |||||||||
| KUMAR, Tirunvelvchi Lakshmanaswamy Varadaraj | Director | Langley Road Merton Park SW19 3NZ London 10 | Indian | 129073450001 | ||||||||||
| LANDON, Martin | Director | 19 Westerleigh San Antonio 78218 Usa | Usa | 57971300002 | ||||||||||
| LASPARINI, Jonathan Robert | Director | First Floor, 2 City Place Beehive Ring Road RH6 0PA Gatwick Systagenix Wound Management Limited West Sussex United Kingdom | England | British | 247053210001 | |||||||||
| MALIK, Irfan Mohammed | Director | Centre Cain Road RG12 8HT Bracknell 3m Berkshire United Kingdom | United Kingdom | Pakistani | 265894900001 | |||||||||
| MATTHEWS, Michael Edward | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | United Kingdom | American | 172416940001 | |||||||||
| MCAULEY, John Joseph | Director | W Interstate 10 78249-2248 San Antonio 12930 Texas United States | United States | American | 236753370001 | |||||||||
| MENTEN, Jorg Wilhelm | Director | Forggenstrasse 27 Manneheim 68279 Germany | German | 109844500001 | ||||||||||
| NIJHUIS, Peter Franciscus Bernardus | Director | Duikboot 1 3991 CK Houten Kci Europe Holding Bv Netherlands | Netherlands | Dutch | 183234650001 | |||||||||
| NOLL, Dennis Edward | Director | 5 Birnam Oaks San Antonio Texas 78248 U.S.A. | American | 35805720003 | ||||||||||
| OLSON, Lulu P | Director | 17315 Fountain Way San Antonio Texas 78248 Usa | American | 58406430003 | ||||||||||
| OLSON, Marie De Lourdes | Director | 17315 Fountain View San Antonio Texas 78248 Usa | American | 138417800001 | ||||||||||
| PANTHER, John Patrick | Director | 4th Floor, One Kingdom Street Paddington Central W2 6BD London Kci Uk Holdings Ltd United Kingdom | England | American | 183237410001 | |||||||||
| PEREZ, Arthur Alejandro | Director | Noordlaan 32 Bergen 1861 Gn Netherlands | United States | 135039390001 | ||||||||||
| PICCININI, Laura | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | Italy | Italian | 187393240001 | |||||||||
| POOL, Christiaan Jan Otto | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | Netherlands | Dutch | 206646900001 | |||||||||
| RHODES, Peter Robert | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | United Kingdom | British | 232751260001 |
Who are the persons with significant control of KCI UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Solventum Corporation | 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 | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KCI UK HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 13, 2016 | Mar 31, 2024 | The 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