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.
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 | : |
|
Registered Address | : | One, Fleet Place, London, England, EC4M 7WS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 15 October 2015 | Active |
400 Somerset Corporate Boulevard, Bridgewater, New Jersey, United States, 08807 | Director | 01 July 2022 | Active |
Bausch & Lomb House, 106 London Road, Kingston Upon Thames, Surrey, KT2 6TN | Director | 01 July 2022 | Active |
15 Riddell Close, Alcester, B49 6QP | Secretary | - | Active |
4 Church Green East, Redditch, Worc., B98 8BT | Secretary | 10 December 2014 | Active |
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 | Director | 29 March 1993 | Active |
4 Church Green East, Redditch, Worc., B98 8BT | Director | 10 December 2014 | Active |
50 Technology Drive, Irvine, California, Usa, | Director | 15 October 2015 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 06 November 2017 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 06 November 2017 | Active |
Bausch & Lomb House, 106 London Road, Kingston Upon Thames, Surrey, KT2 6TN | Director | 19 May 2020 | Active |
3013 Lake Drive, Citywest Business Campus, Dublin 24, Ireland, | Director | 15 October 2015 | Active |
400 Somerset Corporate Boulevard, Bridgewater, New Jersey, United States, 08807 | Director | 15 October 2015 | Active |
12 Temple Fortune Lane, London, NW11 7UD | Director | 27 June 1995 | Active |
Cae Llewod 11 Bryn Y Waen, Y Felinheli, LL56 4QL | Director | 05 October 1992 | Active |
4 Church Green East, Redditch, Worc., B98 8BT | Director | 13 January 1992 | Active |
Bausch & Lomb House, 106 London Road, Kingston Upon Thames, Surrey, KT2 6TN | Director | 01 June 2017 | Active |
7, Swallowfall Avenue, Stourbridge, England, DY8 3LB | Director | 01 April 2013 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 10 December 2014 | Active |
Bausch & Lomb House, 106 London Road, Kingston Upon Thames, Surrey, KT2 6TN | Director | 19 May 2020 | Active |
4 Church Green East, Redditch, Worc., B98 8BT | Director | 12 January 2005 | Active |
400 Somerset Corporate Blvd, Bridgewater, United States, | Director | 20 April 2018 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 03 March 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Accounts | Accounts with accounts type full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type small. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type small. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.