PROMEDICS ORTHOPAEDICS LIMITED

PROMEDICS ORTHOPAEDICS LIMITED

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

    Company NamePROMEDICS ORTHOPAEDICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06455477
    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 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 AddressNo

    What were the previous names of PROMEDICS ORTHOPAEDICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARPLACE (NUMBER 722) LIMITEDDec 17, 2007Dec 17, 2007

    What are the latest accounts for PROMEDICS ORTHOPAEDICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PROMEDICS ORTHOPAEDICS LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2025
    Next Confirmation Statement DueDec 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2024
    OverdueNo

    What are the latest filings for PROMEDICS ORTHOPAEDICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Kathryn Gray on Jul 09, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Aaron Heisler as a director on Jan 26, 2024

    1 pagesTM01

    Director's details changed for Mr Aaron Heisler on Feb 01, 2023

    2 pagesCH01

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Aaron Heisler on Nov 03, 2022

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    21 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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 pagesAD01

    Appointment of Msp Corporate Services Limited as a secretary on Apr 20, 2023

    2 pagesAP04

    Termination of appointment of London Registrars Ltd as a secretary on Apr 20, 2023

    1 pagesTM02

    Change of details for Yorkmarsh Limited as a person with significant control on Apr 20, 2023

    2 pagesPSC05

    Appointment of Mr Aaron Heisler as a director on Nov 03, 2022

    2 pagesAP01

    Appointment of Ms Kathryn Gray as a director on Nov 03, 2022

    2 pagesAP01

    Termination of appointment of Robert Whipple as a director on Nov 03, 2022

    1 pagesTM01

    Termination of appointment of Jeffrey Shannon as a director on Nov 03, 2022

    1 pagesTM01

    Confirmation statement made on Dec 17, 2022 with updates

    3 pagesCS01

    Director's details changed for Robert Whipple on Dec 01, 2022

    2 pagesCH01

    Director's details changed for Jeffrey Shannon on Dec 01, 2022

    2 pagesCH01

    Who are the officers of PROMEDICS ORTHOPAEDICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MSP CORPORATE SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11594637
    253540380001
    CLOAR, James
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    United StatesAmericanDirector283806870001
    GRAY, Kathryn
    251 Little Falls Drive
    19808 Wilmington
    C/O Aspen Foreign Acquisition. Llc
    Delaware
    United States
    Director
    251 Little Falls Drive
    19808 Wilmington
    C/O Aspen Foreign Acquisition. Llc
    Delaware
    United States
    United StatesAmericanChief Administrative Officer303662160001
    BAXENDALE, David Paul
    88 Trevore Drive
    Worthington Park Standish
    WN1 2TT Wigan
    Lancashire
    Secretary
    88 Trevore Drive
    Worthington Park Standish
    WN1 2TT Wigan
    Lancashire
    BritishCompany Director99680550004
    CS SECRETARIES LIMITED
    Fourth Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Lancashire
    Secretary
    Fourth Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Lancashire
    124430510001
    LONDON REGISTRARS LTD
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Secretary
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03726003
    107080890004
    BAXENDALE, David Paul
    Trevore Drive
    WN1 2QE Standish
    88
    Wigan
    United Kingdom
    Director
    Trevore Drive
    WN1 2QE Standish
    88
    Wigan
    United Kingdom
    United KingdomBritishCeo276119540001
    BAXENDALE, David Paul
    88 Trevore Drive
    Worthington Park Standish
    WN1 2TT Wigan
    Lancashire
    Director
    88 Trevore Drive
    Worthington Park Standish
    WN1 2TT Wigan
    Lancashire
    United KingdomBritishCompany Director99680550004
    BIRT, Kevin Francis
    Divert Road
    PA19 1DS Gourock
    10
    Scotland
    Scotland
    Director
    Divert Road
    PA19 1DS Gourock
    10
    Scotland
    Scotland
    ScotlandBritishDirector216506540002
    BIRT, Kevin Francis
    Mugdock
    Milngrave
    G62 8LQ Glasgow
    Woodlands
    Lanarkshire
    Director
    Mugdock
    Milngrave
    G62 8LQ Glasgow
    Woodlands
    Lanarkshire
    United KingdomBritishDirector97489160001
    DIAJ, Mark
    19 The Grange
    Cottam
    PR4 0LR Preston
    Lancashire
    Director
    19 The Grange
    Cottam
    PR4 0LR Preston
    Lancashire
    EnglandBritishCompany Director84896700001
    HEISLER, Aaron
    c/o C/O Aspen Foreign Acquisition, Llc
    Corporation Service Company
    19808
    Wilmington
    251 Little Falls Drive
    Delaware
    United States
    Director
    c/o C/O Aspen Foreign Acquisition, Llc
    Corporation Service Company
    19808
    Wilmington
    251 Little Falls Drive
    Delaware
    United States
    United StatesAmericanChief Financial Officer303662330002
    MCCORMICK, Ian James
    4 Kingarth Drive
    PH10 6TP Blairgowrie
    Silverwood
    Director
    4 Kingarth Drive
    PH10 6TP Blairgowrie
    Silverwood
    ScotlandBritishCompany Director128967960001
    PADMORE, Andrew
    Beck House
    Fawdington, Helperby
    YO61 2RQ York
    North Yorkshire
    Director
    Beck House
    Fawdington, Helperby
    YO61 2RQ York
    North Yorkshire
    United KingdomBritishCompany Director65905030001
    REED, Ian Stewart
    Bay Gate
    Bolton By Bowland
    BB7 4PQ Clitheroe
    Lancashire
    Director
    Bay Gate
    Bolton By Bowland
    BB7 4PQ Clitheroe
    Lancashire
    EnglandBritishCompany Director28789380003
    SHANNON, Jeffrey
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Director
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    United StatesAmericanDirector267285510001
    WAKEFIELD, James Christopher
    Ainsworth Street
    BB1 6AY Blackburn
    Mentor House
    Lancashire
    United Kingdom
    Director
    Ainsworth Street
    BB1 6AY Blackburn
    Mentor House
    Lancashire
    United Kingdom
    United KingdomBritishDirector142860240005
    WHIPPLE, Robert
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Director
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    United StatesAmericanDirector267285520002
    CS DIRECTORS LIMITED
    Fourth Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Greater Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Apr 06, 2016
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06450241
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in 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