This company is commonly known as Natus Nicolet U.k. Limited. The company was founded 29 years ago and was given the registration number 02986787. The firm's registered office is in BRACKLEY. You can find them at Unit 4 Cambridge Terrace, St. James Road, Brackley, Northamptonshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | NATUS NICOLET U.K. LIMITED |
---|---|---|
Company Number | : | 02986787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Cambridge Terrace, St. James Road, Brackley, Northamptonshire, United Kingdom, NN13 7XY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 201, 12301 Lake Underhill Road, Orlando, United States, 32828 | Director | 04 October 2022 | Active |
Prospect House And 3 House View, Baynards Green Trading Estate, Baynards Green Farm, Baynards Green, Nr Bicester, United Kingdom, OX27 7SG | Director | 01 January 2014 | Active |
Prospect House And 3 House View, Baynards Green Trading Estate, Baynards Green Farm, Baynards Green, Nr Bicester, United Kingdom, OX27 7SG | Director | 30 June 2023 | Active |
Santa Monica, 1b Strawberry Lane, Wilmslow, SK9 6AQ | Secretary | 11 May 2004 | Active |
Quintilis House, Collets Green Road Powick, Worcester, WR2 4RY | Secretary | 05 February 2007 | Active |
Quintilis House, Collets Green Road Powick, Worcester, WR2 4RY | Secretary | 01 October 2003 | Active |
12 Ashbridge Road, Allesley Park, Coventry, CV5 9LA | Secretary | 24 November 1995 | Active |
12 Edwards Grove, Kenilworth, CV8 2QY | Secretary | 21 November 1994 | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Secretary | 27 May 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 November 1994 | Active |
Santa Monica, 1b Strawberry Lane, Wilmslow, SK9 6AQ | Director | 07 July 2005 | Active |
2759 Jasmine Drive, Madison, America, 53711 | Director | 02 February 1995 | Active |
Manor Way, Old Woking, Woking, GU22 9JU | Director | 06 August 2012 | Active |
26 Chequamegon Bay, Madison, Usa, | Director | 07 July 2005 | Active |
6701, Koll Center Parkway #120, Pleasanton, United States, 94566 | Director | 20 May 2019 | Active |
2 Finings Court, Leamington Spa, CV32 5FG | Director | 21 November 1994 | Active |
Natus Nicolet Ireland Ltd, Ida Business Park, Gort, Ireland, | Director | 06 August 2012 | Active |
12 Ashbridge Road, Allesley Park, Coventry, CV5 9LA | Director | 24 November 1995 | Active |
Manor Way, Old Woking, Woking, GU22 9JU | Director | 01 January 2014 | Active |
The Crescent, Jays Close, Basingstoke, RG22 4BS | Director | 27 May 2009 | Active |
10 Wheatsheaf Close, Horsell, Woking, GU21 4BP | Director | 05 May 2005 | Active |
The Crescent, Jays Close, Basingstoke, RG22 4BS | Director | 10 September 2010 | Active |
Manor Way, Old Woking, Woking, GU22 9JU | Director | 01 July 2012 | Active |
Unit 4, Cambridge Terrace, St. James Road, Brackley, United Kingdom, NN13 7XY | Director | 31 March 2017 | Active |
Prospect House And 3 House View, Baynards Green Trading Estate, Baynards Green Farm, Baynards Green, Nr Bicester, United Kingdom, OX27 7SG | Director | 31 March 2016 | Active |
12 Edwards Grove, Kenilworth, CV8 2QY | Director | 21 November 1994 | Active |
5 Kimble Close, Knightcote, Southam, CV47 2SJ | Director | 24 February 1998 | Active |
709 Diana Drive, Verona, Usa, 53593 | Director | 24 February 1998 | Active |
3552 Richie Road, Verona, America, 53593 | Director | 02 February 1995 | Active |
8 Wellington Close, Wellesbourne, Warwick, CV35 9JQ | Director | 24 November 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 November 1994 | Active |
Natus Medical Incorporated | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 3150, Pleasant View Road, Wisconsin, United States, 53562 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type small. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Accounts | Accounts with accounts type small. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Address | Change sail address company with old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Accounts | Accounts with accounts type small. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-06 | Accounts | Accounts with accounts type small. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.