ICU MEDICAL GROUP LIMITED
Overview
| Company Name | ICU MEDICAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05137144 |
| 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 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 Address | No |
What were the previous names of ICU MEDICAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITHS MEDICAL GROUP LIMITED | Jun 03, 2005 | Jun 03, 2005 |
| SMITHS MEDICAL HOLDCO LIMITED | Jul 13, 2004 | Jul 13, 2004 |
| ALNERY NO. 2439 LIMITED | May 25, 2004 | May 25, 2004 |
What are the latest accounts for ICU MEDICAL GROUP 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 ICU MEDICAL GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for ICU MEDICAL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Appointment of Andrew Timothy Dawe as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Louis Philip Jones as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Register(s) moved to registered office address 1500 Eureka Park Lower Pemberton Ashford Kent TN25 4BF | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address 1500 Eureka Park Lower Pemberton Ashford Kent TN25 4BF | 1 pages | AD04 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Termination of appointment of Nigel John Bark as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Icu Medical 2020 Limited as a person with significant control on Sep 09, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Smiths Medical 2020 Limited as a person with significant control on Jul 01, 2022 | 2 pages | PSC05 | ||||||||||
legacy | 5 pages | RP04SH01 | ||||||||||
Certificate of change of name Company name changed smiths medical group LIMITED\certificate issued on 01/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 07, 2022
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Current accounting period extended from Jul 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Change of details for Smiths Medical 2020 Limited as a person with significant control on Jan 06, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Jul 31, 2021 | 24 pages | AA | ||||||||||
Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ICU MEDICAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEAVER, Jasmine Annabelle | Secretary | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | 288429940001 | |||||||
| BONNELL, Brian | Director | Calle Amanecer San Clemente 951 California United States | United States | American | 291878430001 | |||||
| DAWE, Andrew Timothy | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | United Kingdom | British | 339100540001 | |||||
| DE RIDDER, Ramon | Director | Hofspoor 3994 Vz Houten 3 Netherlands | Netherlands | Dutch | 291361500001 | |||||
| DE ROOIJ, Cornelis | Director | Hofspoor 3994 Vz Houten 3 Netherlands | Netherlands | Dutch | 291878110001 | |||||
| BENNETT, Roisin | Secretary | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | Other | 137268090001 | ||||||
| EDE, Joanne | Secretary | 1500 Eureka Park Lower Pemberton TN25 4BF Ashford Smiths Medical International Limited Kent United Kingdom | 203677590001 | |||||||
| GILLESPIE, Fiona Margaret | Secretary | 79 Blake Apartments New River Avenue N8 7QF London | Other | 97576610003 | ||||||
| PENN, David Alfred | Secretary | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | British | 64115230001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| BARK, Nigel John | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | United Kingdom | British | 170963820001 | |||||
| EGGLESTON, Steven Andrew | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | United Kingdom | British | 150302530002 | |||||
| HARDY, Suzanne Ruth | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | England | British | 171577960001 | |||||
| HARPER, Ian John | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | United Kingdom | British | 175484090001 | |||||
| JAMIESON, Martin Clive | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent Uk | British | 42951230008 | ||||||
| JAYNE, Kimberley Anne | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | United Kingdom | British | 228156580001 | |||||
| JONES, Louis Philip | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | England | British | 209239660001 | |||||
| LANGSTON, John | Director | Floor Cardinal Place 80 Victoria Street SW1E 5JL London 2nd | British | 61273640003 | ||||||
| MCGRATH, Gregory Paul Peter | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | United Kingdom | Irish | 245855780001 | |||||
| MORTENSEN, James Stephen Mccready | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | United Kingdom | British | 276469470001 | |||||
| NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | 813530001 | ||||||
| PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | England | British | 64115230001 | |||||
| SASSONE, Matthew Giovanni | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | United Kingdom | British | 156019710001 | |||||
| SIMPSON, Jeremy John Cobbett | Director | 765 Finchley Road NW11 8DS London | British | 83467360003 | ||||||
| TAFT, Christopher John | Director | 765 Finchley Road NW11 8DS London | British | 124784410001 | ||||||
| WHITE, Robert | Director | Zircon Lane North 55447 Plymouth 3105 Minnesota | British | 139191600001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of ICU MEDICAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Icu Medical 2020 Limited | Dec 20, 2019 | Lower Pemberton TN25 4BF Kennington 1500 Eureka Park Ashford England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Smiths Group International Holdings Limited | Apr 06, 2016 | 4th Floor 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc United Kingdom | Yes | ||||||||||
| |||||||||||||
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