ICU MEDICAL GROUP LIMITED

ICU MEDICAL GROUP LIMITED

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

    Company NameICU MEDICAL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05137144
    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 ICU MEDICAL GROUP LIMITED?

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

    Where is ICU MEDICAL GROUP LIMITED located?

    Registered Office Address
    1500 Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ICU MEDICAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITHS MEDICAL GROUP LIMITEDJun 03, 2005Jun 03, 2005
    SMITHS MEDICAL HOLDCO LIMITEDJul 13, 2004Jul 13, 2004
    ALNERY NO. 2439 LIMITEDMay 25, 2004May 25, 2004

    What are the latest accounts for ICU MEDICAL GROUP 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 ICU MEDICAL GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for ICU MEDICAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Appointment of Andrew Timothy Dawe as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Louis Philip Jones as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Register(s) moved to registered office address 1500 Eureka Park Lower Pemberton Ashford Kent TN25 4BF

    1 pagesAD04

    Register(s) moved to registered office address 1500 Eureka Park Lower Pemberton Ashford Kent TN25 4BF

    1 pagesAD04

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Termination of appointment of Nigel John Bark as a director on Apr 19, 2024

    1 pagesTM01

    Confirmation statement made on May 25, 2023 with updates

    4 pagesCS01

    Change of details for Icu Medical 2020 Limited as a person with significant control on Sep 09, 2022

    2 pagesPSC05

    Confirmation statement made on May 25, 2022 with updates

    4 pagesCS01

    Change of details for Smiths Medical 2020 Limited as a person with significant control on Jul 01, 2022

    2 pagesPSC05

    legacy

    5 pagesRP04SH01

    Certificate of change of name

    Company name changed smiths medical group LIMITED\certificate issued on 01/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 22, 2022

    RES15

    Statement of capital following an allotment of shares on Apr 07, 2022

    • Capital: GBP 416
    • Capital: USD 250
    5 pagesSH01
    Annotations
    DateAnnotation
    Jul 07, 2022Clarification A second filed SH01 was registered on 07/07/2022.

    Current accounting period extended from Jul 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Change of details for Smiths Medical 2020 Limited as a person with significant control on Jan 06, 2022

    2 pagesPSC05

    Full accounts made up to Jul 31, 2021

    24 pagesAA

    Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF

    1 pagesAD03

    Register inspection address has been changed from Deloitte Llp 2 New Street Square London EC4A 3BZ United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF

    1 pagesAD02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of ICU MEDICAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEAVER, Jasmine Annabelle
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Secretary
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    288429940001
    BONNELL, Brian
    Calle Amanecer
    San Clemente
    951
    California
    United States
    Director
    Calle Amanecer
    San Clemente
    951
    California
    United States
    United StatesAmerican291878430001
    DAWE, Andrew Timothy
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United KingdomBritish339100540001
    DE RIDDER, Ramon
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    Director
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    NetherlandsDutch291361500001
    DE ROOIJ, Cornelis
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    Director
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    NetherlandsDutch291878110001
    BENNETT, Roisin
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Secretary
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Other137268090001
    EDE, Joanne
    1500 Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    Smiths Medical International Limited
    Kent
    United Kingdom
    Secretary
    1500 Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    Smiths Medical International Limited
    Kent
    United Kingdom
    203677590001
    GILLESPIE, Fiona Margaret
    79 Blake Apartments
    New River Avenue
    N8 7QF London
    Secretary
    79 Blake Apartments
    New River Avenue
    N8 7QF London
    Other97576610003
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Secretary
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    British64115230001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BARK, Nigel John
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    United KingdomBritish170963820001
    EGGLESTON, Steven Andrew
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    United KingdomBritish150302530002
    HARDY, Suzanne Ruth
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    EnglandBritish171577960001
    HARPER, Ian John
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    United KingdomBritish175484090001
    JAMIESON, Martin Clive
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Uk
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Uk
    British42951230008
    JAYNE, Kimberley Anne
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United KingdomBritish228156580001
    JONES, Louis Philip
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    EnglandBritish209239660001
    LANGSTON, John
    Floor Cardinal Place
    80 Victoria Street
    SW1E 5JL London
    2nd
    Director
    Floor Cardinal Place
    80 Victoria Street
    SW1E 5JL London
    2nd
    British61273640003
    MCGRATH, Gregory Paul Peter
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United KingdomIrish245855780001
    MORTENSEN, James Stephen Mccready
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United KingdomBritish276469470001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    SASSONE, Matthew Giovanni
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    United KingdomBritish156019710001
    SIMPSON, Jeremy John Cobbett
    765 Finchley Road
    NW11 8DS London
    Director
    765 Finchley Road
    NW11 8DS London
    British83467360003
    TAFT, Christopher John
    765 Finchley Road
    NW11 8DS London
    Director
    765 Finchley Road
    NW11 8DS London
    British124784410001
    WHITE, Robert
    Zircon Lane North
    55447 Plymouth
    3105
    Minnesota
    Director
    Zircon Lane North
    55447 Plymouth
    3105
    Minnesota
    British139191600001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of ICU MEDICAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lower Pemberton
    TN25 4BF Kennington
    1500 Eureka Park
    Ashford
    England
    Dec 20, 2019
    Lower Pemberton
    TN25 4BF Kennington
    1500 Eureka Park
    Ashford
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12103805
    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.
    4th Floor
    11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    United Kingdom
    Apr 06, 2016
    4th Floor
    11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01085153
    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.

    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