UKBizDB.co.uk

HITACHI MEDICAL SYSTEMS UK LIMITED

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

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..

Company Information

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:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:11th Floor, Two Snow Hill Queensway, Birmingham, England, B4 6WR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fujifilm House, Whitbread Way, Bedford, England, MK42 0ZE

Secretary31 March 2023Active
Fujifilm House, Whitbread Way, Bedford, England, MK42 0ZE

Director10 July 2019Active
195, Oliver Street, Ampthill, United Kingdom, MK45 2SG

Director07 June 2022Active
Fujifilm House, Whitbread Way, Bedford, England, MK42 0ZE

Director01 July 2021Active
Fujifilm House, Whitbread Way, Bedford, England, MK42 0ZE

Director04 May 2023Active
Fujifilm House, Whitbread Way, Bedford, England, MK42 0ZE

Director04 May 2023Active
Highfield Lodge, Main Street, Glapthorn, PE8 5BT

Secretary28 February 2003Active
11th Floor, Two Snow Hill Queensway, Birmingham, England, B4 6WR

Secretary30 June 2017Active
Fujifilm House, Whitbread Way, Bedford, England, MK42 0ZE

Secretary01 April 2022Active
Altmannsdorfer Strasse 86-88, Vienna 1120, Austria,

Secretary28 June 1996Active
62 Ravensden Road, Renhold, Bedford, MK41 0JY

Secretary25 November 1996Active
Highfield Lodge, Main Street, Glapthorn, PE8 5BT

Director01 January 2006Active
Walserhof 30a/9, Medels, Switzerland, CH7436

Director01 January 1997Active
11th Floor, Two Snow Hill Queensway, Birmingham, England, B4 6WR

Director30 June 2017Active
11th Floor, Two Snow Hill Queensway, Birmingham, England, B4 6WR

Director01 May 2018Active
Fujifilm House, Whitbread Way, Bedford, England, MK42 0ZE

Director01 July 2021Active
1, Davy Close, Park Farm Industrial Estate, Wellingborough, NN8 6XX

Director30 September 2016Active
4 Parklands Close, Loddington, Kettering, NN14 1LG

Director01 January 1997Active
3-39-14, Oshiage, Sumida-Ku, Tokyo, Japan,

Director07 June 2022Active
Kranichweg 14, Engenhahn-Wildpark, Germany,

Director11 June 1999Active
9 Rue Des Genets, Chilly-Mazarin, France,

Director11 June 1999Active
Sumpfstrasse 13, Ch-6300, Zug, Switzerland,

Corporate Director28 June 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-10-04Resolution

Resolution.

Download
2023-09-26Capital

Capital allotment shares.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2023-03-31Officers

Appoint person secretary company with name date.

Download
2023-03-31Address

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

Download
2023-03-16Address

Move registers to sail company with new address.

Download
2023-03-15Address

Change sail address company with new address.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person secretary company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Incorporation

Memorandum articles.

Download
2021-07-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.