UKBizDB.co.uk

RESPIRONICS (UK) LTD.

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

This company is commonly known as Respironics (uk) Ltd.. The company was founded 46 years ago and was given the registration number 01314118. 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 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:RESPIRONICS (UK) LTD.
Company Number:01314118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 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 February 2016Active
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

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

Secretary09 March 2009Active
32a Kings Road, Emsworth, PO10 7HN

Secretary01 May 1992Active
Acorns Lock Lane, Birdham, Chichester, PO20 7BA

Secretary-Active
209 Lockwood Road, Export, Pennsylvania, Usa,

Secretary01 July 2004Active
18 Littlepark Avenue, Havant, PO9 3QY

Secretary07 March 1997Active
Church House, 329 Catherington Lane, Waterlooville, PO8 0TE

Secretary15 October 1999Active
Lomer Farmhouse, Warnford, Southampton, SO32 3LJ

Secretary20 December 1999Active
Minerva House, 5 Montague Close, London, SE1 9BB

Corporate Secretary01 July 2004Active
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG

Director01 November 2010Active
46 Ingram Road, Thornton Heath, CR7 8EB

Director31 December 2008Active
35 Hunters Chase, Caversham, RG4 7XH

Director09 March 2009Active
Orchard Cottage 38 Alma Lane, Farnham, GU9 0LH

Director23 August 1999Active
30 Lynn Way, Indiana, Usa, 15701

Director01 July 2004Active
Silver Copse 48 Linksway, Northwood, HA6 2XB

Director10 May 1994Active
Sunnyside West Way, West Broyle, Chichester, PO19 3PW

Director18 June 1992Active
32a Kings Road, Emsworth, PO10 7HN

Director15 April 1994Active
Huntlands Farm, Birdham, Chichester, PO20 7BY

Director01 December 1993Active
259 Saunders Station Road, Trafford, Usa, 150858

Director01 July 2004Active
Badgers Wood, Beaver Lane, Yateley, GU46 6XJ

Director24 September 1996Active
Acorns Lock Lane, Birdham, Chichester, PO20 7BA

Director-Active
37 Bowes Hill, Rowlands Castle, PO9 6BP

Director-Active
The Firs, Misbourne Avenue, Chalfont St Peter, SL9 0PF

Director29 October 2002Active
Wildwood 6 Oatlands Mere, Weybridge, KT13 9PD

Director07 May 2002Active
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Director15 September 2020Active
5005 Old Orchard Lane, Gibsonia, Usa, 15044

Director01 July 2004Active
67 Victoria Road, Emsworth, PO10 7NJ

Director19 October 1998Active
Church House, 329 Catherington Lane, Waterlooville, PO8 0TE

Director14 July 1997Active
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XH

Director31 December 2015Active
168 Victoria Road, Ruislip Manor, HA4 0AW

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

Director01 November 2010Active
4 Lucerne Court, Aldwick Grange, Bognor Regis, PO21 4XL

Director07 May 2002Active
Lomer Farmhouse, Warnford, Southampton, SO32 3LJ

Director20 December 1999Active

People with Significant Control

Philips Uk Limited
Notified on:03 January 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type dormant.

Download
2022-04-05Officers

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
2022-01-04Confirmation 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
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-04-03Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type dormant.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.