UKBizDB.co.uk

STERIGENICS UK LIMITED

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

This company is commonly known as Sterigenics Uk Limited. The company was founded 33 years ago and was given the registration number 02587784. The firm's registered office is in DERBYSHIRE. You can find them at Cotes Park Industrial Estate, Somercotes, Derbyshire, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:STERIGENICS UK LIMITED
Company Number:02587784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Cotes Park Industrial Estate, Somercotes, Derbyshire, DE55 4NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cotes Park Industrial Estate, Somercotes, Derbyshire, DE55 4NJ

Director14 January 2022Active
Cotes Park Industrial Estate, Somercotes, Derbyshire, DE55 4NJ

Secretary20 December 2010Active
Laurel House, 351 Mapperly Plains, Nottingham, NG3 5RS

Secretary01 March 1991Active
Yew House, Old Hall Drive, Elford Tamworth, B79 9BZ

Secretary27 February 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 March 1991Active
Vossenberg 45a, Herentals, Belgium,

Director29 November 2000Active
Charlottalei 48, Brasschaat, Belgium,

Director22 September 1994Active
Edelzangerslaan 56/41, 3010 Kessel-Lo, Belgium,

Director14 May 1999Active
1500 Sheridan Road - 7h, Wilmette, Illinois 60091, Usa,

Director01 March 1991Active
Orange Blossom Court 18, Danville, Usa,

Director28 June 2002Active
Norbertiwessenlaan 23, Neerpelt, Belgium,

Director28 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 March 1991Active
Naamsesteenweg 482, 3001 Heverlee, Belgium, Belgium,

Director28 June 2002Active
Cotes Park Industrial Estate, Somercotes, Derbyshire, DE55 4NJ

Director31 December 2011Active
2445 Rio Grande Court, Naperville, Usa, 60565

Director01 June 1994Active
52 Rue Raynourd, Paris 75016, France, FOREIGN

Director01 March 1991Active
Cotes Park Industrial Estate, Somercotes, Derbyshire, DE55 4NJ

Director30 April 2004Active

People with Significant Control

Mr Joseph P. Landy
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:American
Country of residence:United States
Address:Warburg Pincus Llc, 450 Lexington Avenue, New York, United States, NY 10017
Nature of control:
  • Significant influence or control
Mr Charles Robert Kaye
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:American,
Country of residence:United States
Address:Warburg Pincus Llc, 450 Lexington Avenue, New York, United States, NY 10017
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts amended with accounts type full.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-03-13Accounts

Accounts with accounts type full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2022-03-24Gazette

Gazette filings brought up to date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Officers

Termination secretary company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.