UKBizDB.co.uk

STRYKER UK LIMITED

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

This company is commonly known as Stryker Uk Limited. The company was founded 25 years ago and was given the registration number 03669454. The firm's registered office is in NEWBURY. You can find them at Stryker House, Hambridge Road, Newbury, Berkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:STRYKER UK LIMITED
Company Number:03669454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Stryker House, Hambridge Road, Newbury, Berkshire, RG14 5AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stryker Uk Ltd, Stryker House, Hambridge Road,, Newbury, United Kingdom, RG14 5AW

Director20 August 2018Active
Stryker House, Hambridge Road, Newbury, RG14 5AW

Director25 March 2024Active
Stryker House, Hambridge Road, Newbury, RG14 5AW

Director08 November 2019Active
5810 Braeburn Court, Kalamazoo, Usa,

Secretary10 January 2003Active
Stryker House, Hambridge Road, Newbury, United Kingdom, RG14 5AW

Secretary01 April 2009Active
1212 Long Road, Kalamazoo, Michigan, United States Of America, 49008

Secretary12 November 1998Active
Stryker House, Hambridge Road, Newbury, RG14 5AW

Director01 January 2021Active
5810 Braeburn Court, Kalamazoo, Usa,

Director10 January 2003Active
11 Riverpark Drive, Marlow, SL7 1QT

Director03 December 2001Active
Stryker House, Hambridge Road, Newbury, RG14 5AW

Director02 March 2015Active
Westwood, Westridge Lane, Highclere, RG20 9RY

Director23 June 2005Active
6464 Liteolier, Portedge, United States Of America, 49024

Director12 November 1998Active
Stryker House, Hambridge Road, Newbury, United Kingdom, RG14 5AW

Director01 September 2015Active
Via Erodoto 15, Rome, Italy, FOREIGN

Director23 June 2005Active
20, Claremont Gardens, Marlow, SL7 1BS

Director01 April 2008Active
Stryker House, Hambridge Road, Newbury, United Kingdom, RG14 5AW

Director01 July 2011Active
Stryker House, Hambridge Road, Newbury, United Kingdom, RG14 5AW

Director25 April 2013Active
Stryker House, Hambridge Road, Newbury, RG14 5EG

Director27 April 2010Active
28 Brookville Road, Fulham, London, SW6 7BJ

Director09 July 1999Active
Stryker House, Hambridge Road, Newbury, United Kingdom, RG14 5AW

Director01 July 2011Active
Greenover, West Hill, Blunsdon, SN26 7BQ

Director01 November 2008Active
Stryker House, Hambridge Road, Newbury, RG14 5EG

Director01 January 2010Active
5718, Denali, Kalamazoo,

Director01 April 2009Active
1212 Long Road, Kalamazoo, Michigan, United States Of America, 49008

Director12 November 1998Active
Stryker House, Hambridge Road, Newbury, RG14 5AW

Director08 November 2019Active

People with Significant Control

Stryker Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2825, Airview Blvd, Kalamazoo, United States,
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person director company with name date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type full.

Download
2020-05-14Resolution

Resolution.

Download
2020-01-30Capital

Capital allotment shares.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-08-01Capital

Capital allotment shares.

Download
2019-06-20Accounts

Accounts with accounts type full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-20Accounts

Accounts with accounts type full.

Download
2018-06-18Capital

Capital allotment shares.

Download
2018-02-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.