This company is commonly known as Shamir Uk Limited. The company was founded 35 years ago and was given the registration number 02317763. The firm's registered office is in CAMBRIDGE. You can find them at Omega House, Buckingway Business Park Anderson Road, Swavesey, Cambridge, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | SHAMIR UK LIMITED |
---|---|---|
Company Number | : | 02317763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Omega House, Buckingway Business Park Anderson Road, Swavesey, Cambridge, CB24 4UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Omega House, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, CB24 4UQ | Secretary | 05 December 2019 | Active |
Omega House, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, CB24 4UQ | Director | 30 November 2015 | Active |
Omega House, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, CB24 4UQ | Director | 01 January 2013 | Active |
Kibbutz Shamir, Upper Galilee, Israel, 1213500 | Director | 13 July 2023 | Active |
137 Station Road, Impington, Cambridge, CB4 9NP | Secretary | 26 August 2005 | Active |
Kibbutz Shamir, Uppergalilee, Israel, | Secretary | 02 February 2009 | Active |
Grey Gables 1 Main Street, Little Thetford, Ely Cambs, CB6 3HA | Secretary | 28 March 2002 | Active |
4 Hobsons Acre, Great Shelford, Cambridge, CB2 5XB | Secretary | - | Active |
Omega House, Buckingway Business Park, Anderson Road, Swavesey, Cambrdidge, United Kingdom, CB24 4UQ | Secretary | 01 September 2011 | Active |
Kibbutz, Shamir, Upper Galilee, Israel, | Director | 27 July 2009 | Active |
Kibbutz Shamir, Upper Galilee, Israel, | Director | 01 August 2005 | Active |
45, Mitzpe, Shoam, Israel, 73142 | Director | 15 March 2008 | Active |
Assenheimer Strabe 10, Karben, Germany, | Director | 01 August 2005 | Active |
33 Bownham Mead, Rodborough Common, Stroud, GL5 5DZ | Director | 17 January 2005 | Active |
12 Cundell Drive, Cottenham, Cambridge, CB24 8RU | Director | 01 March 2007 | Active |
12 Ambrose Road, Tadley, RG26 6JS | Director | 15 May 1995 | Active |
65 Tabors Avenue, Chelmsford, CM2 7EL | Director | 15 January 1992 | Active |
8 Ten Acre Approach, Heybridge, Maldon, CM9 4UR | Director | 26 August 1998 | Active |
3 Pilgrims Way, Ely, CB6 3DL | Director | - | Active |
57 Linden Way, Haddenham, Ely, CB6 3UG | Director | 15 January 1992 | Active |
15 Meridor Street, Tel Aviv, Israel, | Director | 02 February 2009 | Active |
Grey Gables, 1 Main Street, Little Thetford, CB6 3HA | Director | - | Active |
Grey Gables 1 Main Street, Little Thetford, Ely Cambs, CB6 3HA | Director | 28 January 2002 | Active |
4 Hobsons Acre, Great Shelford, Cambridge, CB2 5XB | Director | 11 September 1992 | Active |
14, Hazmek Street, Givat Ela, Israel, 36570 | Director | 02 February 2009 | Active |
2 Salisbury Close, St. Ives, PE27 3DJ | Director | 10 October 1997 | Active |
Bridge House, P.O.Box 76, Saxon, Way, Bar Hill, Cambridge, CB23 8SH | Director | 01 December 2009 | Active |
Gabelsberger Str 2, Frankfurt A Kain, Germany, FOREIGN | Director | 01 September 2004 | Active |
Omega House, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, CB24 4UQ | Director | 01 June 2018 | Active |
Hylands Felden Lane, Felden, Hemel Hempstead, HP3 0BB | Director | 15 May 1995 | Active |
Gustau Freytag Str. 21, Frankfurt, Germany, FOREIGN | Director | 01 September 2004 | Active |
Karlsbader Strasse 5,, 65510 Idstein, Germany, | Director | 05 October 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type full. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Termination secretary company with name termination date. | Download |
2019-12-05 | Officers | Appoint person secretary company with name date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-07-19 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type small. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2017-12-29 | Address | Move registers to sail company with new address. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.