UKBizDB.co.uk

SIGVARIS BRITAIN LIMITED

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

This company is commonly known as Sigvaris Britain Limited. The company was founded 32 years ago and was given the registration number 02724989. The firm's registered office is in ANDOVER. You can find them at 1 Imperial Court, Magellan Close, Andover, Hampshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SIGVARIS BRITAIN LIMITED
Company Number:02724989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1 Imperial Court, Magellan Close, Andover, Hampshire, England, SP10 5NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Imperial Court, Magellan Close, Andover, England, SP10 5NT

Secretary20 September 2010Active
1 Imperial Court, Magellan Close, Andover, England, SP10 5NT

Director01 July 2021Active
1 Imperial Court, Magellan Close, Andover, England, SP10 5NT

Director01 May 2015Active
16 Burnhams Close, Andover, SP10 4NJ

Secretary24 May 2000Active
Bramble Bank, Cowes Lane, Warsash, Southampton, SO31 9HD

Secretary12 March 1993Active
Steigstr 27a, Wittenbach, Switzerland, FOREIGN

Secretary19 November 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 June 1992Active
1 Imperial Court, Magellan Close, Andover, England, SP10 5NT

Director01 January 1997Active
4 Sopwith Park, Royce Close, Andover, SP10 3TS

Director01 January 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 June 1992Active
3 The Mews, Dunmow Road, Andover, SP10 2EZ

Director12 March 1993Active
Speicherstrasse 30, Teufeu, Switzerland, 9053

Director28 May 2008Active
Grunaustrasse 5, Teufen, Kt Appenzell Ausserrhoden, Switzerland, 9053

Director12 March 1993Active
Kirschbaumweg 46, Bottmingen Basle, Switzerland 4803, FOREIGN

Director09 October 1997Active
Kirchlistr 9, St Gallen, Switzerland, 9010

Director19 November 1992Active
Le Prunet, Monistrol Sur Loire, France,

Director20 July 2001Active
1 Imperial Court, Magellan Close, Andover, England, SP10 5NT

Director01 July 2017Active
5 Rue Du Trottberg, Guebwiller, France, 68500

Director01 January 1997Active
Bramble Bank, Cowes Lane, Warsash, Southampton, SO31 9HD

Director12 March 1993Active
1 Imperial Court, Magellan Close, Andover, England, SP10 5NT

Director14 June 2016Active
1 Imperial Court, Magellan Close, Andover, England, SP10 5NT

Director01 June 2011Active
1 Imperial Court, Magellan Close, Andover, England, SP10 5NT

Director04 March 2013Active
Steigstr 27a, Wittenbach, Switzerland, FOREIGN

Director12 March 1993Active
4 Sopwith Park, Royce Close, Andover, SP10 3TS

Director28 May 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 June 1992Active

People with Significant Control

Sigvaris Holding Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:29, Sandgrube, Appenzell 9050, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type small.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type small.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type small.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-03-24Accounts

Accounts with accounts type small.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type small.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type small.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-04-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.