UKBizDB.co.uk

DJO UK LTD

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

This company is commonly known as Djo Uk Ltd. The company was founded 22 years ago and was given the registration number 04276829. The firm's registered office is in GUILDFORD. You can find them at 1a Guildford Business Park, , Guildford, Surrey. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:DJO UK LTD
Company Number:04276829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:1a Guildford Business Park, Guildford, Surrey, GU2 8XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Guildford Business Park, Guildford, GU2 8XG

Director14 June 2023Active
1a, Guildford Business Park, Guildford, GU2 8XG

Director03 March 2020Active
1a, Guildford Business Park, Guildford, GU2 8XG

Director14 June 2023Active
1a, Guildford Business Park, Guildford, GU2 8XG

Director16 August 2019Active
2 Barley Fields, Bentley, Farnham, GU10 5HU

Secretary24 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 August 2001Active
9166 White Alder Court, San Diego, America, FOREIGN

Director30 September 2002Active
3330 Caminito Daniella, Del Mar, Usa, CA92014

Director24 August 2001Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director16 August 2019Active
2 Barley Fields, Bentley, Farnham, GU10 5HU

Director24 August 2001Active
Brahmsstrasse 11, Bayreuth 95448, Germany,

Director24 August 2001Active
Via Urano 4, Cassina De Pecci, Milan, Italy, FOREIGN

Director30 March 2009Active
1a, Guildford Business Park, Guildford, United Kingdom, GU2 8XG

Director04 August 2014Active
1a, Guildford Business Park, Guildford, GU2 8XG

Director19 April 2021Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 August 2001Active

People with Significant Control

Enovis Corporation
Notified on:25 February 2019
Status:Active
Country of residence:United States
Address:5th Floor Annapoli, 420 National Business Parkway, Annapolis Junction, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Blackstone Group
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:345, Park Avenue, New York, United States,
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-04Gazette

Gazette filings brought up to date.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Termination secretary company with name termination date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.