UKBizDB.co.uk

BECTON DICKINSON INFUSION THERAPY UK

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

This company is commonly known as Becton Dickinson Infusion Therapy Uk. The company was founded 69 years ago and was given the registration number 00536128. The firm's registered office is in WOKINGHAM. You can find them at 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:BECTON DICKINSON INFUSION THERAPY UK
Company Number:00536128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1954
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England, RG41 5TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1030, Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS

Director09 July 2015Active
1030, Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS

Director21 December 2022Active
1030, Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS

Director14 July 2023Active
29 North Quay, Abingdon, OX14 5RY

Secretary01 April 1998Active
The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, OX4 4DQ

Secretary08 January 2008Active
184 Swakeleys Road, Ickenham, Uxbridge, UB10 8AZ

Secretary-Active
The Danby Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ

Director01 October 2008Active
29 North Quay, Abingdon, OX14 5RY

Director01 April 1998Active
Norlands 4 Carnoustie Drive, Biddenham, MK40 4FE

Director15 September 1997Active
Pond House, Hadley Green, EN5 4PS

Director-Active
Maedan Merrywood Copse, 65 Portsmouth Road, Camberley, GU15 1JD

Director-Active
Cleeves Timberidge, Loudwater, Rickmansworth, WD3 4JD

Director01 April 1998Active
14 Byron Drive, Basking Ridge, Usa,

Director11 December 2001Active
84-4 Meeker Road, Bernardsville, United States,

Director-Active
Mulberry House, 58 Whitchurch Road, Tavistock, PL19 9BD

Director01 April 1998Active
601 Tenth Street, Brooklyn New York 11215, Usa, FOREIGN

Director01 October 1999Active
1030, Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS

Director02 February 2015Active
Sweetbriar, 38 Cranley Road Burwood Park, Walton On Thames, KT12 5BL

Director17 October 1994Active
The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, OX4 4DQ

Director28 June 2011Active
2b Davenant Road, Oxford, OX2 8BX

Director01 March 2007Active
1030, Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS

Director09 July 2015Active
The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, OX4 4DQ

Director01 March 2007Active
25, Hillcrest Avenue, Summit, United States Of America, 07901

Director11 April 1995Active
Pendennis, Pyrford Road, West Byfleet, KT14 6RQ

Director-Active
106 Clearview Lane, New Canaan, Usa,

Director-Active
Park Cottage, Broomfield Park, Sunningdale, SL5 0JT

Director-Active
1030, Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS

Director05 November 2019Active

People with Significant Control

Bd Uk Ltd
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:Danby Building, Edmund Halley Road, Oxford, England, OX4 4DQ
Nature of control:
  • Significant influence or control
Becton Dickinson Infusion Therapy Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1030, Eskdale Road, Wokingham, United Kingdom, RG41 5TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-16Mortgage

Mortgage charge whole release with charge number.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-12-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2017-05-03Address

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

Download

Copyright © 2024. All rights reserved.