UKBizDB.co.uk

REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED

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

This company is commonly known as Remote Diagnostic Technologies Limited. The company was founded 27 years ago and was given the registration number 03321782. The firm's registered office is in GUILDFORD. You can find them at Philips Centre, Guildford Business Park, Guildford, Surrey. This company's SIC code is 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment.

Company Information

Name:REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED
Company Number:03321782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment

Office Address & Contact

Registered Address:Philips Centre, Guildford Business Park, Guildford, Surrey, England, GU2 8XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Secretary06 June 2018Active
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Director06 June 2018Active
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Director01 April 2022Active
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Director02 September 2019Active
2, Tramway Close, Chichester, United Kingdom,

Secretary20 April 2015Active
21 Abingdon Mansions, Pater Street, London, W8 6AB

Secretary22 February 1997Active
Starfield Cottage, 77 Telegraph Lane, Four Marks, Alton, United Kingdom, GU34 5AW

Secretary01 February 2007Active
Home Bungalow Lyeway Lane, Ropley, Alresford, SO24 0DW

Secretary20 February 1997Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Secretary20 February 1997Active
Charnwood, Horsell Park, Woking, GU21 4LY

Director31 March 1999Active
Pavilion C2, Ashwood Park, Ashwood Way, Basingstoke, England, RG23 8BG

Director20 October 2014Active
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Director15 September 2020Active
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG

Director23 April 2019Active
2, Tramway Close, Chichester, United Kingdom,

Director20 April 2015Active
Pavilion C2, Ashwood Park, Ashwood Way, Basingstoke, England, RG23 8BG

Director25 February 2011Active
21 Abingdon Mansions, Pater Street, London, W8 6AB

Director22 February 1997Active
Watmore Cottage, Part Lane Riseley, Reading, RG7 1RU

Director31 March 1999Active
Starfield Cottage, 77 Telegraph Lane, Four Marks, Alton, United Kingdom, GU34 5AW

Director20 February 1997Active
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG

Director06 June 2018Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director20 February 1997Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director20 February 1997Active

People with Significant Control

Koninklijke Philips N.V.
Notified on:06 June 2018
Status:Active
Country of residence:Netherlands
Address:High Tech, Campus 5, Eindhoven, Netherlands, 5656AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Murphy
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Address

Change sail address company with new address.

Download
2021-01-04Address

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

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type group.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2018-12-14Capital

Capital variation of rights attached to shares.

Download
2018-12-14Capital

Capital name of class of shares.

Download
2018-12-12Resolution

Resolution.

Download
2018-10-24Accounts

Accounts with accounts type group.

Download
2018-08-29Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.