UKBizDB.co.uk

NIPRO DIAGNOSTICS (UK) LIMITED

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

This company is commonly known as Nipro Diagnostics (uk) Limited. The company was founded 24 years ago and was given the registration number 03936551. The firm's registered office is in SOUTHAMPTON. You can find them at Units 12-14 South Point Ensign Way, Hamble, Southampton, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:NIPRO DIAGNOSTICS (UK) LIMITED
Company Number:03936551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Units 12-14 South Point Ensign Way, Hamble, Southampton, England, SO31 4RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nipro Medical Europe Nv, Blokhuisstraat 42, 2800 Mechelen, Belgium,

Director01 June 2018Active
1481, Ne 102th Street, Miami Shores, Fl 33138, Usa,

Secretary30 June 2010Active
25 Barnes Wallis Road, Segensworth East, Fareham, PO15 5TT

Secretary01 January 2011Active
2400 Nw 55th Court, Ft. Lauderdale, Florida, Usa,

Secretary01 December 2005Active
48 Hastings Lane, Boynton Beach, Fl 33426, Usa,

Secretary10 May 2005Active
The Wolds, The Green, Snitterfield, Stratford Upon Avon, CV37 0JE

Secretary29 February 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 February 2000Active
Castle Cottage, 219 Castle Street, Portchester, PO16 9QW

Director13 October 2005Active
5139, Jasmine Way, Palm Harbour, United States, 34685

Director23 February 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 February 2000Active
2120 Nw 25th Street, Boca Raton, Fl 33431, Usa,

Director10 May 2005Active
1481 Ne 102th Street, Miami Shores, Fl 33138, Usa, FOREIGN

Director10 May 2005Active
1439 Capri Lane, Unit 5707, Weston, Usa,

Director10 May 2005Active
The Wolds, The Green, Snitterfield, Stratford Upon Avon, CV37 0JE

Director29 February 2000Active
Units 12-14 South Point, Ensign Way, Hamble, Southampton, England, SO31 4RF

Director01 January 2011Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 February 2000Active

People with Significant Control

Nipro Medical Europe Nv
Notified on:06 April 2016
Status:Active
Country of residence:Belgium
Address:Blokhuisstraat 42, Blokhuisstraat 42, 2800 Mechelen, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-02-20Accounts

Accounts with accounts type small.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type small.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type small.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-05-01Accounts

Accounts with accounts type small.

Download
2018-04-11Address

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

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type small.

Download
2016-10-13Officers

Termination director company with name termination date.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Officers

Termination secretary company with name termination date.

Download
2015-03-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.