WRIGHT MEDICAL UK LTD - NEWBURY


Company Profile Company Filings

Overview

WRIGHT MEDICAL UK LTD is a Private Limited Company from NEWBURY UNITED KINGDOM and has the status: Dissolved - no longer trading.
WRIGHT MEDICAL UK LTD was incorporated 27 years ago on 09/10/1996 and has the registered number: 03261339. The accounts status is FULL.

WRIGHT MEDICAL UK LTD - NEWBURY

This company is listed in the following categories:
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

STRYKER HOUSE
NEWBURY
BERKSHIRE
RG14 5AW
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
WRIGHT CREMASCOLI ORTHO LIMITED (until 25/01/2005)

Confirmation Statements

Last Statement Next Statement Due
29/09/2021 13/10/2022

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOSEPH ROBERT AXISA May 1978 American Director 2020-12-18 CURRENT
MICHAEL HAYES PANOS Oct 1970 American Director 2020-12-18 CURRENT
ROBERT ANDREW NATHAN MILLS May 1977 British Director 2020-12-18 CURRENT
MR PETER STUART COOKE Secretary 2013-12-01 UNTIL 2020-12-18 RESIGNED
JULIAN MARK MACKENZIE May 1961 British Director 2000-08-09 UNTIL 2006-11-30 RESIGNED
MS MARTINA LYONS Jun 1965 Irish Director 1996-12-10 UNTIL 1997-01-16 RESIGNED
JOHN DAVID LEVELL Apr 1966 British Director 1997-01-16 UNTIL 1998-06-30 RESIGNED
MR MICHEL LAURENT May 1961 French Director 2013-12-01 UNTIL 2018-06-11 RESIGNED
GARY LANCASTER Mar 1967 Director 2007-01-01 UNTIL 2010-12-01 RESIGNED
MARTIN EDGAR RICHARDS Feb 1943 British Nominee Director 1996-10-09 UNTIL 1996-12-10 RESIGNED
MR PETER JOHN CHARLTON Dec 1955 British Nominee Director 1996-10-09 UNTIL 1996-12-10 RESIGNED
MR RICHARD JAMES ADAMS Secretary 2013-12-01 UNTIL 2020-12-18 RESIGNED
MR STUART BRAGGS Jul 1966 British Secretary 2006-05-02 UNTIL 2006-12-31 RESIGNED
MR AURELIO JAVIER SAHAGUN Sep 1973 Spanish Director 2010-01-19 UNTIL 2014-01-10 RESIGNED
JOHN FRY Nov 1938 Secretary 1998-06-30 UNTIL 2002-06-12 RESIGNED
MR MICHEL LAURENT Secretary 2013-12-01 UNTIL 2018-06-11 RESIGNED
JOHN DAVID LEVELL Apr 1966 British Secretary 1997-01-16 UNTIL 1998-06-30 RESIGNED
SIMON CHARLES CLEMENT TARRY Jul 1967 British Secretary 2004-12-01 UNTIL 2006-04-21 RESIGNED
MR RAYMOND THOMASEN May 1958 British Secretary 2002-07-03 UNTIL 2005-09-27 RESIGNED
MR STUART BRAGGS Jul 1966 British Director 2006-05-02 UNTIL 2006-12-31 RESIGNED
GARY LANCASTER Mar 1967 Secretary 2007-01-01 UNTIL 2010-12-01 RESIGNED
CRESPEL GERMAIN Dec 1944 French Director 1999-01-04 UNTIL 2001-09-11 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1996-10-09 UNTIL 1997-01-16 RESIGNED
MR NICHOLAS WISHART Secretary 2010-12-20 UNTIL 2013-12-01 RESIGNED
FRED BARRY BAYS Mar 1947 Us Citizen Director 2000-05-22 UNTIL 2004-07-01 RESIGNED
JULIAN RICHARD CHRISTOPHER BROCK British Director 1996-12-10 UNTIL 1997-01-16 RESIGNED
MR PETER STUART COOKE May 1965 Australian Director 2013-12-01 UNTIL 2020-12-18 RESIGNED
MR PAUL JAMES DONNELLY Oct 1961 British Director 1999-01-04 UNTIL 2000-03-22 RESIGNED
LAURENCE FAIREY Nov 1950 American Director 2004-07-01 UNTIL 2006-04-04 RESIGNED
JOHN FRY Nov 1938 Director 1997-01-16 UNTIL 2002-06-12 RESIGNED
MR NICHOLAS WISHART Jun 1965 British Director 2010-12-20 UNTIL 2013-12-01 RESIGNED
MR PASCAL EMMANUEL ROLAND GIRIN Jan 1960 French Director 2013-12-01 UNTIL 2016-07-01 RESIGNED
EDGARDO CREMASCOLI Jul 1965 Italian Director 1997-01-16 UNTIL 2004-07-27 RESIGNED
PAUL KOSTERS Aug 1964 Dutch Director 2005-07-20 UNTIL 2010-01-19 RESIGNED
MR RAYMOND THOMASEN May 1958 British Director 2002-06-13 UNTIL 2004-11-30 RESIGNED
GARY DANIEL HENLEY Dec 1948 American Director 2006-04-04 UNTIL 2006-12-31 RESIGNED
SIMON CHARLES CLEMENT TARRY Jul 1967 British Director 2004-12-01 UNTIL 2006-04-21 RESIGNED
MR BRIAN LOUIS STEER Jul 1933 British Director 1997-01-16 UNTIL 1999-12-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stryker Uk Limited 2021-06-01 Newbury   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Wright Medical Europe Sas 2016-04-06 - 2021-06-01 Toulon   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOYAGE 1 LIMITED LICHFIELD Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
VOYAGE 2 UNLIMITED LICHFIELD Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
CANTEL MEDICAL (UK) LIMITED BASINGSTOKE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
20 COLEHERNE ROAD RESIDENTS COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
VOYAGE HEALTHCARE LIMITED LICHFIELD Dissolved... FULL 70100 - Activities of head offices
EIGL LIMITED LONDON Dissolved... FULL 65120 - Non-life insurance
XSTRAHL LIMITED WALSALL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 32500 - Manufacture of medical and dental instruments and supplies
DUKE STREET III LIMITED LONDON Dissolved... FULL 64303 - Activities of venture and development capital companies
DUKE STREET GENERAL PARTNER LIMITED LONDON Active FULL 66300 - Fund management activities
STRYKER UK LIMITED NEWBURY Active FULL 86900 - Other human health activities
VOYAGE RECRUITMENT LIMITED LICHFIELD Dissolved... FULL 78200 - Temporary employment agency activities
DUKE STREET V LIMITED LONDON Active SMALL 64303 - Activities of venture and development capital companies
VOYAGE HEALTHCARE GROUP LIMITED LICHFIELD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
VOYAGE CARE LIMITED LICHFIELD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AFFINITY HEALTHCARE HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
TORNIER UK LIMITED NEWBURY UNITED KINGDOM Dissolved... SMALL 82990 - Other business support service activities n.e.c.
SURGI C GROUP LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
ONCOTHERAPY RESOURCES LIMITED WALSALL ENGLAND Active AUDIT EXEMPTION SUBSI 86220 - Specialists medical practice activities
LUSTRE SKIN LTD LIVINGSTON SCOTLAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STRYKER UK LIMITED NEWBURY Active FULL 86900 - Other human health activities
IMORPHICS LIMITED NEWBURY Active SMALL 62090 - Other information technology service activities
STRYKER UK TECHNOLOGIES HOLDINGS LTD. BERKSHIRE UNITED KINGDOM Active NO ACCOUNTS FILED 64205 - Activities of financial services holding companies