This company is commonly known as Hitachi Medical Systems Uk Limited. The company was founded 27 years ago and was given the registration number 03218117. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor, Two Snow Hill Queensway, Birmingham, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | HITACHI MEDICAL SYSTEMS UK LIMITED |
---|---|---|
Company Number | : | 03218117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11th Floor, Two Snow Hill Queensway, Birmingham, England, B4 6WR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fujifilm House, Whitbread Way, Bedford, England, MK42 0ZE | Secretary | 31 March 2023 | Active |
Fujifilm House, Whitbread Way, Bedford, England, MK42 0ZE | Director | 10 July 2019 | Active |
195, Oliver Street, Ampthill, United Kingdom, MK45 2SG | Director | 07 June 2022 | Active |
Fujifilm House, Whitbread Way, Bedford, England, MK42 0ZE | Director | 01 July 2021 | Active |
Fujifilm House, Whitbread Way, Bedford, England, MK42 0ZE | Director | 04 May 2023 | Active |
Fujifilm House, Whitbread Way, Bedford, England, MK42 0ZE | Director | 04 May 2023 | Active |
Highfield Lodge, Main Street, Glapthorn, PE8 5BT | Secretary | 28 February 2003 | Active |
11th Floor, Two Snow Hill Queensway, Birmingham, England, B4 6WR | Secretary | 30 June 2017 | Active |
Fujifilm House, Whitbread Way, Bedford, England, MK42 0ZE | Secretary | 01 April 2022 | Active |
Altmannsdorfer Strasse 86-88, Vienna 1120, Austria, | Secretary | 28 June 1996 | Active |
62 Ravensden Road, Renhold, Bedford, MK41 0JY | Secretary | 25 November 1996 | Active |
Highfield Lodge, Main Street, Glapthorn, PE8 5BT | Director | 01 January 2006 | Active |
Walserhof 30a/9, Medels, Switzerland, CH7436 | Director | 01 January 1997 | Active |
11th Floor, Two Snow Hill Queensway, Birmingham, England, B4 6WR | Director | 30 June 2017 | Active |
11th Floor, Two Snow Hill Queensway, Birmingham, England, B4 6WR | Director | 01 May 2018 | Active |
Fujifilm House, Whitbread Way, Bedford, England, MK42 0ZE | Director | 01 July 2021 | Active |
1, Davy Close, Park Farm Industrial Estate, Wellingborough, NN8 6XX | Director | 30 September 2016 | Active |
4 Parklands Close, Loddington, Kettering, NN14 1LG | Director | 01 January 1997 | Active |
3-39-14, Oshiage, Sumida-Ku, Tokyo, Japan, | Director | 07 June 2022 | Active |
Kranichweg 14, Engenhahn-Wildpark, Germany, | Director | 11 June 1999 | Active |
9 Rue Des Genets, Chilly-Mazarin, France, | Director | 11 June 1999 | Active |
Sumpfstrasse 13, Ch-6300, Zug, Switzerland, | Corporate Director | 28 June 1996 | Active |
Fujifilm Holdings Corporation | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 7-3, Akasaka 9-Chome, Tokyo, Japan, |
Nature of control | : |
|
Kabushiki Kaisha Hitachi Seisakusho | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 6 - 6, Marunouchi, Chiyoda - Ku, Japan, |
Nature of control | : |
|
Hitachi Medical Systems Europe Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 13, Sumpfstrasse, 6300 Zug, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Resolution | Resolution. | Download |
2023-09-26 | Capital | Capital allotment shares. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination secretary company with name termination date. | Download |
2023-03-31 | Officers | Appoint person secretary company with name date. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-16 | Address | Move registers to sail company with new address. | Download |
2023-03-15 | Address | Change sail address company with new address. | Download |
2022-11-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Appoint person secretary company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination secretary company with name termination date. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-12 | Incorporation | Memorandum articles. | Download |
2021-07-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.