UKBizDB.co.uk

GETINGE UK LIMITED

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

This company is commonly known as Getinge Uk Limited. The company was founded 41 years ago and was given the registration number 01700190. The firm's registered office is in BOLDON COLLIERY. You can find them at 14-15 Burford Way, Boldon Business Park, Boldon Colliery, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:GETINGE UK LIMITED
Company Number:01700190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1983
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:14-15 Burford Way, Boldon Business Park, Boldon Colliery, England, NE35 9PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 The Courtyard, London Road, Gloucester, England, GL1 3PS

Secretary01 July 2021Active
14-15, Burford Way, Boldon Business Park, Boldon Colliery, England, NE35 9PZ

Director27 May 2016Active
14-15, Burford Way, Boldon Business Park, Boldon Colliery, England, NE35 9PZ

Director08 June 2020Active
14-15, Burford Way, Boldon Business Park, Boldon Colliery, England, NE35 9PZ

Director18 April 2022Active
14-15, Burford Way, Boldon Business Park, Boldon Colliery, England, NE35 9PZ

Secretary27 May 2016Active
Arjohuntleigh House, Houghton Hall Park, Houghton Regis, Dunstable, England, LU5 5XF

Secretary14 December 2009Active
14-15, Burford Way, Boldon Business Park, Boldon Colliery, England, NE35 9PZ

Secretary29 June 2017Active
48, Common Lane, Sawston, Cambridge, CB22 3HW

Secretary-Active
1, Pembroke Ave, Waterbeach, CB25 9QP

Secretary03 October 2005Active
23 Cc Avenue Jean Rieux, Toulouse, France, FOREIGN

Director03 October 2005Active
Arjohuntleigh House, Houghton Hall Park, Houghton Regis, Dunstable, England, LU5 5XF

Director27 May 2016Active
Arjohuntleigh House, Houghton Hall Park, Houghton Regis, Dunstable, England, LU5 5XF

Director27 May 2016Active
La Sylvanie, Merenvielle, France,

Director03 October 2005Active
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, England, LU5 5XF

Director19 February 2016Active
7 West End, Haddenham, Ely, CB6 3TD

Director-Active
Stone Cottage, Budby Road, Cuckney, NG20 9JN

Director03 October 2005Active
Lancer Sa Bp103, 25 Avenue F Verdier, 31170 Tournefville, France,

Director-Active
20 Margett Street, Cottenham, Cambridge, CB4 4QY

Director-Active
48 Common Lane, Sawston, Cambridge, CB2 4HW

Director-Active
1, Pembroke Avenue, Waterbeach, Cambridge, CB2 4EQ

Director-Active
14-15, Burford Way, Boldon Business Park, Boldon Colliery, England, NE35 9PZ

Director29 June 2017Active
14-15, Burford Way, Boldon Business Park, Boldon Colliery, England, NE35 9PZ

Director29 June 2017Active

People with Significant Control

Getinge Extended Care Uk Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Arjohuntleigh House, Houghton Hall Park, Dunstable, England, LU5 5XF
Nature of control:
  • Ownership of shares 75 to 100 percent
Getinge Ab
Notified on:30 June 2016
Status:Active
Country of residence:Sweden
Address:Getinge Ab, P.O. Box 8861, Gothenburg, Sweden, SE 402 72
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 (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
2023-01-18Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-24Dissolution

Dissolution application strike off company.

Download
2022-09-15Capital

Capital statement capital company with date currency figure.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-15Insolvency

Legacy.

Download
2022-09-15Capital

Legacy.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-13Officers

Appoint person secretary company with name date.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2020-07-21Accounts

Accounts with accounts type full.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Change person director company with change date.

Download
2018-11-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.