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.
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 | : |
|
Registered Address | : | Philips Centre, Guildford Business Park, Guildford, Surrey, England, GU2 8XG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Secretary | 01 February 2016 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 01 July 2016 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 01 April 2022 | Active |
46 Ingram Road, Thornton Heath, CR7 8EB | Secretary | 09 March 2009 | Active |
209 Lockwood Road, Export, Pennsylvania, Usa, | Secretary | 01 July 2004 | Active |
Lomer Farmhouse, Warnford, Southampton, SO32 3LJ | Secretary | 19 July 2000 | Active |
39/49 Commercial Road, Southampton, SO15 1GA | Corporate Nominee Secretary | 31 May 2000 | Active |
Minerva House, 5 Montague Close, London, SE1 9BB | Corporate Secretary | 01 July 2004 | Active |
46 Ingram Road, Thornton Heath, CR7 8EB | Director | 31 December 2008 | Active |
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH | Director | 14 October 2010 | Active |
35 Hunters Chase, Caversham, RG4 7XH | Director | 09 March 2009 | Active |
30 Lynn Way, Indiana, Usa, 15701 | Director | 01 July 2004 | Active |
39-49 Commercial Road, Southampton, SO15 1GA | Nominee Director | 31 May 2000 | Active |
Sunnyside West Way, West Broyle, Chichester, PO19 3PW | Director | 19 July 2000 | Active |
259 Saunders Station Road, Trafford, Usa, 150858 | Director | 01 July 2004 | Active |
37 Bowes Hill, Rowlands Castle, PO9 6BP | Director | 19 July 2000 | Active |
The Firs, Misbourne Avenue, Chalfont St Peter, SL9 0PF | Director | 29 October 2002 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 25 May 2010 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 15 September 2020 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 19 September 2012 | Active |
5005 Old Orchard Lane, Gibsonia, Usa, 15044 | Director | 01 July 2004 | Active |
Church House, 329 Catherington Lane, Waterlooville, PO8 0TE | Director | 19 July 2000 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 01 July 2016 | Active |
168 Victoria Road, Ruislip Manor, HA4 0AW | Director | 31 December 2008 | Active |
Lomer Farmhouse, Warnford, Southampton, SO32 3LJ | Director | 02 January 2001 | Active |
Roundwyck, 2 Record Road, Emsworth, PO10 7NS | Director | 02 January 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.