UKBizDB.co.uk

STERIMEDIX LIMITED

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

This company is commonly known as Sterimedix Limited. The company was founded 34 years ago and was given the registration number 02453871. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:STERIMEDIX LIMITED
Company Number:02453871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1989
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:One, Fleet Place, London, England, EC4M 7WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary15 October 2015Active
400 Somerset Corporate Boulevard, Bridgewater, New Jersey, United States, 08807

Director01 July 2022Active
Bausch & Lomb House, 106 London Road, Kingston Upon Thames, Surrey, KT2 6TN

Director01 July 2022Active
15 Riddell Close, Alcester, B49 6QP

Secretary-Active
4 Church Green East, Redditch, Worc., B98 8BT

Secretary10 December 2014Active
10 Roebuck Park, Alcester, B49 5EF

Director-Active
4 Church Green East, Redditch, Worc., B98 8BT

Director-Active
Brookside, 57 Evesham Street, Alcester, B49 5DR

Director29 March 1993Active
4 Church Green East, Redditch, Worc., B98 8BT

Director10 December 2014Active
50 Technology Drive, Irvine, California, Usa,

Director15 October 2015Active
One, Fleet Place, London, England, EC4M 7WS

Director06 November 2017Active
One, Fleet Place, London, England, EC4M 7WS

Director06 November 2017Active
Bausch & Lomb House, 106 London Road, Kingston Upon Thames, Surrey, KT2 6TN

Director19 May 2020Active
3013 Lake Drive, Citywest Business Campus, Dublin 24, Ireland,

Director15 October 2015Active
400 Somerset Corporate Boulevard, Bridgewater, New Jersey, United States, 08807

Director15 October 2015Active
12 Temple Fortune Lane, London, NW11 7UD

Director27 June 1995Active
Cae Llewod 11 Bryn Y Waen, Y Felinheli, LL56 4QL

Director05 October 1992Active
4 Church Green East, Redditch, Worc., B98 8BT

Director13 January 1992Active
Bausch & Lomb House, 106 London Road, Kingston Upon Thames, Surrey, KT2 6TN

Director01 June 2017Active
7, Swallowfall Avenue, Stourbridge, England, DY8 3LB

Director01 April 2013Active
One, Fleet Place, London, England, EC4M 7WS

Director10 December 2014Active
Bausch & Lomb House, 106 London Road, Kingston Upon Thames, Surrey, KT2 6TN

Director19 May 2020Active
4 Church Green East, Redditch, Worc., B98 8BT

Director12 January 2005Active
400 Somerset Corporate Blvd, Bridgewater, United States,

Director20 April 2018Active
One, Fleet Place, London, England, EC4M 7WS

Director03 March 2017Active

People with Significant Control

Bausch & Lomb U.K. Limited
Notified on:24 April 2020
Status:Active
Country of residence:England
Address:One, Fleet Place, London, England, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Synergetics Surgical Eu Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Fleet Place, London, England, EC4M 7WS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type small.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type small.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.