UKBizDB.co.uk

WRIGHT MEDICAL UK LTD

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

This company is commonly known as Wright Medical Uk Ltd. The company was founded 27 years ago and was given the registration number 03261339. The firm's registered office is in HERTFORDSHIRE. You can find them at 18 Amor Way, Letchworth Garden City, Hertfordshire, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:WRIGHT MEDICAL UK LTD
Company Number:03261339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:18 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1UG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stryker, 325 Corporate Drive, Mahwah, United States,

Director18 December 2020Active
Stryker House, Hambridge Road, Newbury, England, RG14 5AW

Director18 December 2020Active
Stryker, 325 Corporate Drive, Mahwah, United States,

Director18 December 2020Active
18 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1UG

Secretary01 December 2013Active
10 St Thomas Place, Wheathampstead, St Albans, AL4 8BG

Secretary02 May 2006Active
18 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1UG

Secretary01 December 2013Active
72 Eastworth Road, Chertsey, KT16 8DR

Secretary30 June 1998Active
131 London Road, Ruscombe, RG10 9HA

Secretary01 January 2007Active
18 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1UG

Secretary01 December 2013Active
5 Staniland Drive, Weybridge, KT13 0XN

Secretary16 January 1997Active
4 Little Horse Close, Earley, Reading, RG6 7HL

Secretary01 December 2004Active
7 Jellicoe Close, Caldy, CH48 2LF

Secretary03 July 2002Active
Poulton House, Bell Meadow Business Park, Pulford Chester, CH4 9EP

Secretary20 December 2010Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary09 October 1996Active
5677 Airline Road, Arlington, Usa,

Director22 May 2000Active
10 St Thomas Place, Wheathampstead, St Albans, AL4 8BG

Director02 May 2006Active
20 Coleherne Road, London, SW10 9BW

Director10 December 1996Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director09 October 1996Active
18 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1UG

Director01 December 2013Active
Via Pisacane 4, Milan, Italy, 20123

Director16 January 1997Active
Gabell End, Old School House Church Lane, Binfield, RG42 5LZ

Director04 January 1999Active
3425 Pinebrake, Memphis, Usa,

Director01 July 2004Active
72 Eastworth Road, Chertsey, KT16 8DR

Director16 January 1997Active
78 Av De La Grande Armee, Paris, France, 75017

Director04 January 1999Active
18 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1UG

Director01 December 2013Active
5677 Airline Road, Arlington, Usa,

Director04 April 2006Active
Herman Gorterstraat 5, Amsterdam, Netherlands, FOREIGN

Director20 July 2005Active
131 London Road, Ruscombe, RG10 9HA

Director01 January 2007Active
18 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1UG

Director01 December 2013Active
5 Staniland Drive, Weybridge, KT13 0XN

Director16 January 1997Active
34 Rusthall Avenue, London, W4 1BP

Director10 December 1996Active
Le Mas Des Sources, 3 Allee Du Vieux Moulin, 83160 La Vallette Du Var, France,

Director09 August 2000Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director09 October 1996Active
Poulton House, Bell Meadow Business Park, Pulford Chester, CH4 9EP

Director19 January 2010Active
16 Orkney Court, Taplow, Maidenhead, SL6 0JB

Director16 January 1997Active

People with Significant Control

Stryker Uk Limited
Notified on:01 June 2021
Status:Active
Country of residence:United Kingdom
Address:Stryker House, Hambridge Road, Newbury, United Kingdom, RG14 5AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wright Medical Europe Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:80 Avenue Louis, Lagrange, Toulon, France,
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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-06Dissolution

Dissolution application strike off company.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Address

Change registered office address company with date old address new address.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Capital

Capital statement capital company with date currency figure.

Download
2021-09-30Capital

Legacy.

Download
2021-09-30Insolvency

Legacy.

Download
2021-09-30Resolution

Resolution.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-06-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.