PROMEDICS ORTHOPAEDICS LIMITED
Overview
Company Name | PROMEDICS ORTHOPAEDICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06455477 |
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 PROMEDICS ORTHOPAEDICS LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is PROMEDICS ORTHOPAEDICS LIMITED located?
Registered Office Address | Eastcastle House 27/28 Eastcastle Street W1W 8DH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PROMEDICS ORTHOPAEDICS LIMITED?
Company Name | From | Until |
---|---|---|
MARPLACE (NUMBER 722) LIMITED | Dec 17, 2007 | Dec 17, 2007 |
What are the latest accounts for PROMEDICS ORTHOPAEDICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PROMEDICS ORTHOPAEDICS LIMITED?
Last Confirmation Statement Made Up To | Dec 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 17, 2024 |
Overdue | No |
What are the latest filings for PROMEDICS ORTHOPAEDICS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Kathryn Gray on Jul 09, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Aaron Heisler as a director on Jan 26, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Aaron Heisler on Feb 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Aaron Heisler on Nov 03, 2022 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 21 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on May 12, 2023 | 1 pages | AD01 | ||
Appointment of Msp Corporate Services Limited as a secretary on Apr 20, 2023 | 2 pages | AP04 | ||
Termination of appointment of London Registrars Ltd as a secretary on Apr 20, 2023 | 1 pages | TM02 | ||
Change of details for Yorkmarsh Limited as a person with significant control on Apr 20, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Aaron Heisler as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Appointment of Ms Kathryn Gray as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Whipple as a director on Nov 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jeffrey Shannon as a director on Nov 03, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2022 with updates | 3 pages | CS01 | ||
Director's details changed for Robert Whipple on Dec 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Jeffrey Shannon on Dec 01, 2022 | 2 pages | CH01 | ||
Who are the officers of PROMEDICS ORTHOPAEDICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MSP CORPORATE SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27-28 United Kingdom |
| 253540380001 | ||||||||||
CLOAR, James | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | United States | American | Director | 283806870001 | ||||||||
GRAY, Kathryn | Director | 251 Little Falls Drive 19808 Wilmington C/O Aspen Foreign Acquisition. Llc Delaware United States | United States | American | Chief Administrative Officer | 303662160001 | ||||||||
BAXENDALE, David Paul | Secretary | 88 Trevore Drive Worthington Park Standish WN1 2TT Wigan Lancashire | British | Company Director | 99680550004 | |||||||||
CS SECRETARIES LIMITED | Secretary | Fourth Floor Brook House 77 Fountain Street M2 2EE Manchester Lancashire | 124430510001 | |||||||||||
LONDON REGISTRARS LTD | Secretary | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom |
| 107080890004 | ||||||||||
BAXENDALE, David Paul | Director | Trevore Drive WN1 2QE Standish 88 Wigan United Kingdom | United Kingdom | British | Ceo | 276119540001 | ||||||||
BAXENDALE, David Paul | Director | 88 Trevore Drive Worthington Park Standish WN1 2TT Wigan Lancashire | United Kingdom | British | Company Director | 99680550004 | ||||||||
BIRT, Kevin Francis | Director | Divert Road PA19 1DS Gourock 10 Scotland Scotland | Scotland | British | Director | 216506540002 | ||||||||
BIRT, Kevin Francis | Director | Mugdock Milngrave G62 8LQ Glasgow Woodlands Lanarkshire | United Kingdom | British | Director | 97489160001 | ||||||||
DIAJ, Mark | Director | 19 The Grange Cottam PR4 0LR Preston Lancashire | England | British | Company Director | 84896700001 | ||||||||
HEISLER, Aaron | Director | c/o C/O Aspen Foreign Acquisition, Llc Corporation Service Company 19808 Wilmington 251 Little Falls Drive Delaware United States | United States | American | Chief Financial Officer | 303662330002 | ||||||||
MCCORMICK, Ian James | Director | 4 Kingarth Drive PH10 6TP Blairgowrie Silverwood | Scotland | British | Company Director | 128967960001 | ||||||||
PADMORE, Andrew | Director | Beck House Fawdington, Helperby YO61 2RQ York North Yorkshire | United Kingdom | British | Company Director | 65905030001 | ||||||||
REED, Ian Stewart | Director | Bay Gate Bolton By Bowland BB7 4PQ Clitheroe Lancashire | England | British | Company Director | 28789380003 | ||||||||
SHANNON, Jeffrey | Director | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom | United States | American | Director | 267285510001 | ||||||||
WAKEFIELD, James Christopher | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire United Kingdom | United Kingdom | British | Director | 142860240005 | ||||||||
WHIPPLE, Robert | Director | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom | United States | American | Director | 267285520002 | ||||||||
CS DIRECTORS LIMITED | Director | Fourth Floor Brook House 77 Fountain Street M2 2EE Manchester Greater Manchester | 108787900001 |
Who are the persons with significant control of PROMEDICS ORTHOPAEDICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Yorkmarsh Limited | Apr 06, 2016 | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | 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