UKBizDB.co.uk

SIEMENS HEALTHCARE DIAGNOSTICS LTD

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

This company is commonly known as Siemens Healthcare Diagnostics Ltd. The company was founded 29 years ago and was given the registration number 03050664. The firm's registered office is in FRIMLEY. You can find them at Faraday House, Sir William Siemens Square, Frimley, Surrey. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:SIEMENS HEALTHCARE DIAGNOSTICS LTD
Company Number:03050664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Faraday House, Sir William Siemens Square, Frimley, Surrey, GU16 8QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park View, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Secretary02 August 2016Active
Park View, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director07 April 2017Active
Park View, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director01 July 2021Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Secretary01 February 2012Active
Chatton House, 165 Park Road, Teddington, TW11 0BP

Secretary27 April 1995Active
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD

Secretary01 September 2011Active
19, Eckerichsweg, Fritzlar, Germany, 34560

Secretary09 June 2008Active
28 Milverton Crescent, Leamington Spa, CV32 5NJ

Secretary30 June 1995Active
Am Schellberg 29a, Bad Soden Am Taunus, Germany,

Secretary14 April 2005Active
Am Rabenstein Sa, 61462 Koniestein, Germany, FOREIGN

Secretary28 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 April 1995Active
Appt 14,, Sutton Castle Shielmartin Road, Dublin, Ireland, 13

Director31 July 2008Active
The Nook, Church Lane, Alderton, NN12 7LP

Director27 November 2000Active
Olmuhlweg 7, Konigstein, Germany,

Director28 April 1999Active
Frankenstrasse 25, Bensheim, Germany, D64625

Director01 August 1997Active
Schlossborner Strasse 20, Eppenhain, Germany,

Director28 April 1999Active
3 Walrus Close, Woodley, Reading, RG5 4UQ

Director02 June 1995Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director01 February 2012Active
Route Des Monts De Lavaux 504 506, La Croix Sur Lutry, Switzerland,

Director02 February 2001Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director01 September 2011Active
1581, White Oak Road, Lake Forest, Usa, 60045

Director31 July 2008Active
Chatton House, 165 Park Road, Teddington, TW11 0BP

Director27 April 1995Active
7, Llanvair Close, Ascot, Uk, SL5 9HX

Director31 July 2008Active
11 Avenue Emma 78110 La Celle, St Cloud, Paris, France, FOREIGN

Director27 November 2000Active
Sagamore House Hedgerley Lane, Gerrards Cross, SL9 7NP

Director30 June 1995Active
1 The Great Quarry, Guildford, GU1 3XN

Director31 July 2008Active
4 Grafton Road, Yardley Gobion, NN12 7UE

Director15 March 2004Active
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD

Director01 September 2011Active
19, Eckerichsweg, Fritzlar, Germany, 34560

Director31 July 2008Active
10 Lime Kiln Road, Tackley, Kidlington, OX5 3BW

Director27 April 1995Active
Am Nebelrock 6, 35094 Lahntal Caldern, Germany, FOREIGN

Director23 January 1996Active
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD

Director28 September 2010Active
147 Avenue De Malakoff, Paris, France,

Director15 September 2003Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director01 April 2013Active
Waldstrasse 5, Floersheim Wicker,

Director01 May 2001Active

People with Significant Control

Siemens Healthineers Aktiengesellschaft
Notified on:16 March 2018
Status:Active
Country of residence:Germany
Address:127, Henkestrasse, Erlangen, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Siemens Aktiengesellschaft
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:1, Werner-Von-Siemens-Str., Munich, Germany, 80333
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Address

Change sail address company with old address new address.

Download
2022-01-07Address

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

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Accounts

Accounts with accounts type full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type full.

Download
2018-10-24Resolution

Resolution.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Accounts

Accounts with accounts type full.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-02-02Address

Move registers to sail company with new address.

Download
2018-01-29Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.