HOLOGIC GGO 4 LTD

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

    Company NameHOLOGIC GGO 4 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09503931
    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 HOLOGIC GGO 4 LTD?

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

    Where is HOLOGIC GGO 4 LTD located?

    Registered Office Address
    Heron House Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLOGIC GGO 4 LTD?

    Previous Company Names
    Company NameFromUntil
    VISIONHURST LIMITEDMar 23, 2015Mar 23, 2015

    What are the latest accounts for HOLOGIC GGO 4 LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for HOLOGIC GGO 4 LTD?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for HOLOGIC GGO 4 LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 23, 2025 with updates

    4 pagesCS01

    Director's details changed for Michelangelo Stefani on Jun 01, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 26, 2025

    • Capital: GBP 5.75
    3 pagesSH01

    Appointment of James Joseph O'sullivan as a director on Dec 04, 2024

    2 pagesAP01

    Termination of appointment of Jan Valeer Verstreken as a director on Dec 04, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    33 pagesAA

    Appointment of Mr Joseph John Kisby as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of John Joseph O'shea as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of John Joseph O'shea as a secretary on Feb 29, 2024

    1 pagesTM02

    Confirmation statement made on Mar 23, 2024 with updates

    4 pagesCS01

    Notification of Hologic Inc. as a person with significant control on Jan 27, 2024

    2 pagesPSC02

    Cessation of Hologic Ggo 3 Llp as a person with significant control on Jan 27, 2024

    1 pagesPSC07

    Full accounts made up to Sep 30, 2022

    27 pagesAA

    Confirmation statement made on Mar 23, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 17, 2022

    • Capital: GBP 5.25
    3 pagesSH01

    Full accounts made up to Sep 30, 2021

    21 pagesAA

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Lee Chard as a director on Sep 08, 2021

    1 pagesTM01

    Full accounts made up to Sep 30, 2020

    21 pagesAA

    Appointment of Mr Andrew Lee Chard as a director on May 20, 2021

    2 pagesAP01

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    20 pagesAA

    Director's details changed for Mr Jan Valeer Verstreken on Jun 01, 2019

    2 pagesCH01

    Director's details changed for Michelangelo Stefani on Sep 08, 2017

    2 pagesCH01

    Who are the officers of HOLOGIC GGO 4 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KISBY, Joseph John
    Oaks Business Park
    Crewe Road
    M23 9HZ Manchester
    Heron House
    England
    England
    Director
    Oaks Business Park
    Crewe Road
    M23 9HZ Manchester
    Heron House
    England
    England
    United KingdomBritishSenior Director Accounting Emea293897130001
    O'SULLIVAN, James Joseph
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House
    Director
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House
    United KingdomBritishDirector - Manufacturing Operations330496050001
    STEFANI, Michelangelo
    Building Caprese 8th Floor
    Da Vincilaan 5
    1935 Zaventem
    Corporate Village
    Belgium
    Director
    Building Caprese 8th Floor
    Da Vincilaan 5
    1935 Zaventem
    Corporate Village
    Belgium
    SwitzerlandItalianInternational Counsel218188130007
    O'SHEA, John Joseph
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House
    Secretary
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House
    241505810001
    SALKIN, Daniel
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House Oaks Business Park
    Uk
    Secretary
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House Oaks Business Park
    Uk
    198421750001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    CHARD, Andrew Lee
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House
    Director
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House
    EnglandBritishSenior Director Emea Accounting192298760001
    EGSTRAND, Claus
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House Oaks Business Park
    Uk
    Director
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House Oaks Business Park
    Uk
    EnglandDanishGroup President International174690510001
    HEYNEN, Ian
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House Oaks Business Park
    United Kingdom
    Director
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House Oaks Business Park
    United Kingdom
    Vp, Finance International, Divisional President/GmCanadaUnited Kingdom206829850001
    LESAGE, Antoine Leon
    Crewe Road
    Wythenshawe
    MK23 9HZ Manchester
    Heron House Business Park
    Uk
    Director
    Crewe Road
    Wythenshawe
    MK23 9HZ Manchester
    Heron House Business Park
    Uk
    BelgiumBelgiumVp, Assistance General Counsel176558770001
    LEVY, Adrian Joseph Morris
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritishSolicitor147682410008
    MCMAHON, Robert Warren
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House Oaks Business Park
    Uk
    Director
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House Oaks Business Park
    Uk
    UsaUsaChief Financial Officer198095460001
    O'SHEA, John Joseph
    Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Heron House
    Manchester
    United Kingdom
    Director
    Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Heron House
    Manchester
    United Kingdom
    United KingdomIrishBusiness Executive236267350001
    PUDGE, David John
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritishSolicitor162620820001
    VERSTREKEN, Jan Valeer
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House
    Director
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House
    AndorraBelgianDirector246977780002

    Who are the persons with significant control of HOLOGIC GGO 4 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hologic Inc.
    Campus Drive
    01752 Marlborough
    250
    Ma
    United States
    Jan 27, 2024
    Campus Drive
    01752 Marlborough
    250
    Ma
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDivision Of Corporations
    Registration Number04-2902449
    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.
    Hologic Ggo 3 Llp
    The Oaks Business Park, Crewe Road
    M23 9HZ Manchester
    Heron House
    England
    Apr 06, 2016
    The Oaks Business Park, Crewe Road
    M23 9HZ Manchester
    Heron House
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredUk Official Register
    Registration NumberOc400010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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