UKBizDB.co.uk

AGFA HEALTHCARE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agfa Healthcare Uk Limited. The company was founded 16 years ago and was given the registration number 06317215. The firm's registered office is in UXBRIDGE. You can find them at 6-9 The Square, Stockley Park, Uxbridge, Middlesex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AGFA HEALTHCARE UK LIMITED
Company Number:06317215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:6-9 The Square, Stockley Park, Uxbridge, Middlesex, England, UB11 1FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-9 The Square, The Square, Stockley Park, Uxbridge, England, UB11 1FW

Director01 November 2022Active
Agfa, Septestraat 27, 2640 Mortsel, Belgium,

Director07 November 2023Active
6-9, The Square, Stockley Park, Uxbridge, England, UB11 1FW

Secretary27 October 2009Active
126 Rickmansworth Lane, Chalfont St Peter, SL9 0RQ

Secretary18 July 2007Active
27-35, Rue Victor Hugo, Ivry-Sur-Seine Cedex, France, 94853

Director21 June 2018Active
Agfa, Septestraat 27, 2640 Mortsel, Belgium,

Director20 September 2021Active
6-9, The Square, Stockley Park, Uxbridge, England, UB11 1FW

Director14 December 2015Active
6-9, The Square, Stockley Park, Uxbridge, England, UB11 1FW

Director27 October 2009Active
27, Septestraat, Mortsel, Belgium, B-2640

Director21 June 2018Active
11, Parsonage Court, Portishead, BS20 6PH

Director01 September 2008Active
11 Saint Christopher Road, Cowley, UB8 3SG

Director18 July 2007Active
Wallstands Gard, Rosersberg,

Director18 December 2008Active
126 Rickmansworth Lane, Chalfont St Peter, SL9 0RQ

Director18 July 2007Active
11 Clarendon Close, Winnersh, RG41 5JW

Director18 July 2007Active
Molenbergdreef 18, Zaventem, Belgium,

Director18 December 2008Active
6-9, The Square, Stockley Park, Uxbridge, England, UB11 1FW

Director01 January 2010Active

People with Significant Control

Agfa Healthcare Nv
Notified on:06 April 2016
Status:Active
Country of residence:Belgium
Address:27, Septestraat, Mortsel, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Address

Change registered office address company with date old address new address.

Download
2024-02-12Accounts

Accounts with accounts type full.

Download
2023-12-21Capital

Capital statement capital company with date currency figure.

Download
2023-12-21Capital

Legacy.

Download
2023-12-21Insolvency

Legacy.

Download
2023-12-21Resolution

Resolution.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-10-27Resolution

Resolution.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-11-03Address

Change registered office address company with date old address new address.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Address

Change registered office address company with date old address new address.

Download
2022-08-12Address

Change registered office address company with date old address new address.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.