UKBizDB.co.uk

VYAIRE UK 236 LIMITED

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

This company is commonly known as Vyaire Uk 236 Limited. The company was founded 38 years ago and was given the registration number 01939558. The firm's registered office is in BASINGSTOKE. You can find them at Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:VYAIRE UK 236 LIMITED
Company Number:01939558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England, RG24 8NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26125, N. Riverwoods, Mettawa, United States, 60045

Director08 February 2024Active
Vyaire Medical Products Limited, Chineham Gate, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8NA

Director18 August 2023Active
9 Leicester Road, Whitwick, Coalville, LE67 5GN

Secretary22 September 1993Active
Santa Monica, 1b Strawberry Lane, Wilmslow, SK9 6AQ

Secretary11 May 2004Active
Quintilis House, Collets Green Road Powick, Worcester, WR2 4RY

Secretary05 February 2007Active
6 Brocks Hill Close, Oadby, Leicester, LE2 5RB

Secretary-Active
Sunday Cottage, 2 Green Lane Little Shrewley, Warwick, CV35 7HJ

Secretary01 November 2001Active
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS

Secretary23 May 2013Active
63 Station Road, Countesthorpe, Leicester, LE8 5TB

Secretary14 September 1998Active
63 Station Road, Countesthorpe, Leicester, LE8 5TB

Secretary26 April 1996Active
The Crecent,, Jays Close, Basingstoke, United Kingdom, RG22 4BS

Secretary26 May 2009Active
131 St Marys Road, Market Harborough, LE16 7DT

Secretary16 January 1994Active
33 Burnside Grove, Tollerton, Nottingham, NG12 4ET

Secretary14 August 1992Active
Santa Monica, 1b Strawberry Lane, Wilmslow, SK9 6AQ

Director11 May 2004Active
Vyaire Medical, Inc., 26125 N.Riverwoods Blvd., Mettawa, United States, 60045

Director02 February 2023Active
Vyaire Medical, Inc., 26125 N.Riverwoods Blvd., Mettawa, United States, 60045

Director02 February 2023Active
Zone D'Activities, Vers-La Piece 10, Switzerland,

Director15 May 2012Active
C/O Carefusion Germany 234 Gmbh, Leibnizstrasse 7, 97204 Hoechberg, Germany,

Director21 February 2017Active
The Crecent,, Jays Close, Basingstoke, United Kingdom, RG22 4BS

Director15 May 2012Active
1761 Roxbury Road, Columbus, Usa, 43212

Director20 October 2008Active
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS

Director16 December 2015Active
26125, N. Riverwoods Blvd, Suite 500, Mettawa, United States,

Director04 June 2020Active
12 Ashbridge Road, Allesley Park, Coventry, CV5 9LA

Director01 November 2001Active
Chineham Gate, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8NA

Director03 October 2016Active
Am Ritterhof 43, Eschborn, Germany, 65760

Director01 October 1995Active
The Crescent, Jays Close, Basingstoke, RG22 4BS

Director26 May 2009Active
The Crescent, Jays Close, Basingstoke, RG22 4BS

Director13 September 2010Active
Chineham Gate, Chineham Business Park, Crockford Lane, Basingstoke, United Kingdom, RG24 8NA

Director01 September 2021Active
The Crecent,, Jays Close, Basingstoke, RG22 4BS

Director16 December 2015Active
Judenbuehlweg 4, 8700 Wuerzburg, Germany,

Director-Active
31 Wheeleys Road, Birmingham, B15 2LF

Director01 January 1998Active
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS

Director03 October 2016Active
Reifensteinweg 47, Sommerhausen, Germany,

Director26 September 2001Active
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS

Director03 October 2016Active
A-One Business Centre, Zone D'Activites, Vers-La Piece 10, Switzerland,

Director30 April 2014Active

People with Significant Control

Mr Andrew William Guille
Notified on:31 December 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:Guernsey
Address:Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY1 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Mary Le Maitre Ward
Notified on:03 October 2017
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:Guernsey
Address:Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY1 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simon Cresswell
Notified on:03 October 2017
Status:Active
Date of birth:June 1968
Nationality:Australian
Country of residence:England
Address:33, Jermyn Street, London, England, SW1Y 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr David Payne Staples
Notified on:03 October 2017
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:Guernsey
Address:Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY1 2HJ
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 (6 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
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-04-12Accounts

Accounts with accounts type small.

Download
2024-02-20Address

Change sail address company with old address new address.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-09-22Accounts

Change account reference date company current shortened.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.