UKBizDB.co.uk

RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD

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

This company is commonly known as Respironics Respiratory Drug Delivery (uk) Ltd. The company was founded 23 years ago and was given the registration number 04005206. 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 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD
Company Number:04005206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

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

Secretary01 February 2016Active
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Director01 July 2016Active
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Director01 April 2022Active
46 Ingram Road, Thornton Heath, CR7 8EB

Secretary09 March 2009Active
209 Lockwood Road, Export, Pennsylvania, Usa,

Secretary01 July 2004Active
Lomer Farmhouse, Warnford, Southampton, SO32 3LJ

Secretary19 July 2000Active
39/49 Commercial Road, Southampton, SO15 1GA

Corporate Nominee Secretary31 May 2000Active
Minerva House, 5 Montague Close, London, SE1 9BB

Corporate Secretary01 July 2004Active
46 Ingram Road, Thornton Heath, CR7 8EB

Director31 December 2008Active
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH

Director14 October 2010Active
35 Hunters Chase, Caversham, RG4 7XH

Director09 March 2009Active
30 Lynn Way, Indiana, Usa, 15701

Director01 July 2004Active
39-49 Commercial Road, Southampton, SO15 1GA

Nominee Director31 May 2000Active
Sunnyside West Way, West Broyle, Chichester, PO19 3PW

Director19 July 2000Active
259 Saunders Station Road, Trafford, Usa, 150858

Director01 July 2004Active
37 Bowes Hill, Rowlands Castle, PO9 6BP

Director19 July 2000Active
The Firs, Misbourne Avenue, Chalfont St Peter, SL9 0PF

Director29 October 2002Active
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG

Director25 May 2010Active
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

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

Director19 September 2012Active
5005 Old Orchard Lane, Gibsonia, Usa, 15044

Director01 July 2004Active
Church House, 329 Catherington Lane, Waterlooville, PO8 0TE

Director19 July 2000Active
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG

Director01 July 2016Active
168 Victoria Road, Ruislip Manor, HA4 0AW

Director31 December 2008Active
Lomer Farmhouse, Warnford, Southampton, SO32 3LJ

Director02 January 2001Active
Roundwyck, 2 Record Road, Emsworth, PO10 7NS

Director02 January 2001Active

People with Significant Control

Philips Uk Limited
Notified on:24 May 2019
Status:Active
Country of residence:England
Address:Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW
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 (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
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type dormant.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-08Address

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
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-25Accounts

Accounts with accounts type dormant.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type dormant.

Download
2016-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.