UKBizDB.co.uk

FRESENIUS MEDICAL CARE RENAL SERVICES (UAE) LIMITED

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

This company is commonly known as Fresenius Medical Care Renal Services (uae) Limited. The company was founded 32 years ago and was given the registration number 02710657. The firm's registered office is in BIRMINGHAM. You can find them at 2 Snow Hill Queensway, , Birmingham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FRESENIUS MEDICAL CARE RENAL SERVICES (UAE) LIMITED
Company Number:02710657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1992
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2 Snow Hill Queensway, Birmingham, England, B4 6WR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

Director30 July 2019Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

Director30 July 2019Active
Wykin House, Wykin, Hinckley, LE10 3PN

Secretary26 May 1992Active
92, Acorn Avenue, Giltbrook, Nottingham, England, NG16 2WJ

Secretary31 October 2001Active
44 Beebee Road, Wednesbury, WS10 9RX

Nominee Secretary29 April 1992Active
2 Rushcliffe Avenue, Radcliffe On Trent, Nottingham, NG12 2AF

Secretary30 September 1997Active
132 Grand View Avenue, Wesley Hills, New York 10952, Usa, FOREIGN

Secretary08 June 1992Active
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA

Corporate Secretary12 March 2001Active
Wykin House, Wykin, Hinckley, LE10 3PN

Director26 May 1992Active
332 Sylvan Road, Bloomfield, Usa, FOREIGN

Director08 June 1992Active
31 Collins Avenue, Closter, Usa, FOREIGN

Director08 June 1992Active
12 Mandeville Close, Broxbourne, EN10 7PN

Director08 June 1992Active
Vogelsbergstr 8d, Friedrichsdorf, Germany, 61381

Director04 March 1999Active
Oak Hill, Box 494, East Lake, Usa, FOREIGN

Director08 June 1992Active
2, Snow Hill Queensway, Birmingham, England, B4 6WR

Director16 November 2015Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

Director30 July 2019Active
4 Jefferson Circle, Reading, Usa, FOREIGN

Director08 June 1992Active
57 Juniper Road, Weston, Usa, FOREIGN

Director08 June 1992Active
44 Beebee Road, Wednesbury, WS10 9RX

Nominee Director29 April 1992Active
130 Walsall Road, Four Oaks, Sutton Coldfield, B74 4RB

Nominee Director29 April 1992Active
2 Rushcliffe Avenue, Radcliffe On Trent, Nottingham, NG12 2AF

Director15 December 1993Active
43 Cavendish Road East, The Park, Nottingham, NG7 1BB

Director30 September 1997Active
2, Snow Hill Queensway, Birmingham, England, B4 6WR

Director16 November 2015Active
10 Newton Park, Newton Solney, Burton On Trent, DE15 0SX

Director26 May 1992Active
132 Grand View Avenue, Wesley Hills, New York 10952, Usa, FOREIGN

Director08 June 1992Active
The Old Coach House Mill Lane, Sheepy Parva, Atherstone, CV9 3RL

Director26 May 1992Active
770 Boylston Street, Apt 15j, Boston, Usa, 02199

Director27 July 1995Active
128 Lambley Lane, Burton Joyce, Nottingham, NG14 5BN

Director08 June 1992Active

People with Significant Control

Fresenius Medical Care Ag & Co. Kgaa
Notified on:09 September 2019
Status:Active
Country of residence:Germany
Address:Else Kroner Strabe 1, 61352 Bad V.D.H, Homburg, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fresenius Medical Care (Holdings) Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Nunn Brook Road, Huthwaite, Sutton-In-Ashfield, England, NG17 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2023-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2022-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-12Address

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

Download
2022-10-12Resolution

Resolution.

Download
2022-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Change account reference date company previous extended.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-18Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-09-05Address

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

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Mortgage

Mortgage satisfy charge full.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.