KCI UK HOLDINGS LIMITED - SHEFFIELD


Company Profile Company Filings

Overview

KCI UK HOLDINGS LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
KCI UK HOLDINGS LIMITED was incorporated 26 years ago on 13/11/1997 and has the registered number: 03465229. The accounts status is FULL and accounts are next due on 30/09/2024.

KCI UK HOLDINGS LIMITED - SHEFFIELD

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O IRWIN MITCHELL LLP RIVERSIDE EAST
SHEFFIELD
SOUTH YORKSHIRE
S3 8DT
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/11/2023 27/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
IRWIN MITCHELL SECRETARIES LIMITED Corporate Secretary 2008-08-27 CURRENT
JONATHAN ROBERT LASPARINI Dec 1980 British Director 2021-12-01 CURRENT
MS OLGA TKACHENKO Jun 1974 Ukrainian Director 2024-03-29 CURRENT
HELEN LOUISE TURNBULL Jul 1976 British Director 2024-03-29 CURRENT
LULU P OLSON Aug 1958 American Director 1998-04-09 UNTIL 2008-03-05 RESIGNED
STEPHEN DALE SEIDEL Dec 1956 Us Director 2005-07-31 UNTIL 2011-03-21 RESIGNED
STEPHEN DALE SEIDEL Dec 1956 Us Director 2012-01-30 UNTIL 2012-11-08 RESIGNED
MICHAEL EDWARD MATTHEWS Apr 1962 American Director 2012-08-01 UNTIL 2014-03-18 RESIGNED
MR CHRISTIAAN JAN OTTO POOL Jun 1972 Dutch Director 2016-04-01 UNTIL 2019-10-08 RESIGNED
LAURA PICCININI Sep 1969 Italian Director 2014-03-18 UNTIL 2017-04-21 RESIGNED
MR PETER ROBERT RHODES Apr 1976 British Director 2017-05-16 UNTIL 2019-10-08 RESIGNED
MR JOHN PATRICK PANTHER Jun 1972 American Director 2013-09-27 UNTIL 2017-05-16 RESIGNED
MARIE DE LOURDES OLSON Aug 1958 American Director 2009-05-04 UNTIL 2011-03-21 RESIGNED
DIRK JOACHIM STEINDORF Sep 1962 German Director 2011-03-21 UNTIL 2012-09-01 RESIGNED
MR DENNIS EDWARD NOLL Nov 1954 American Director 1998-01-06 UNTIL 2005-07-31 RESIGNED
PETER FRANCISCUS BERNARDUS NIJHUIS Jun 1972 Dutch Director 2013-09-27 UNTIL 2015-06-01 RESIGNED
JORG WILHELM MENTEN Dec 1957 German Director 2001-09-20 UNTIL 2007-07-01 RESIGNED
ARTHUR ALEJANDRO PEREZ Sep 1968 United States Director 2008-11-07 UNTIL 2010-04-26 RESIGNED
IRFAN MOHAMMED MALIK May 1965 Pakistani Director 2019-10-11 UNTIL 2021-12-01 RESIGNED
MR DENNIS EDWARD NOLL Nov 1954 American Secretary 1998-01-06 UNTIL 2005-09-01 RESIGNED
ANTOINE LESAGE May 1954 Belgium Secretary 2005-09-01 UNTIL 2007-09-30 RESIGNED
MICHAEL HOLVEY Oct 1955 British Secretary 2007-09-30 UNTIL 2008-08-27 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1997-11-13 UNTIL 1998-01-06 RESIGNED
COMBINED NOMINEES LIMITED Corporate Nominee Director 1997-11-13 UNTIL 1998-01-06 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1997-11-13 UNTIL 1998-01-06 RESIGNED
FRANK DILAZZARO Mar 1958 Canadian Director 1998-01-06 UNTIL 2002-09-11 RESIGNED
MARK STINSON Dec 1965 British Director 2021-12-01 UNTIL 2024-03-29 RESIGNED
NOEL JAVIER TREVINO May 1960 American Director 2009-09-30 UNTIL 2011-03-21 RESIGNED
TIRUNVELVCHI LAKSHMANASWAMY VARADARAJ KUMAR Jun 1954 Indian Director 2008-03-05 UNTIL 2010-12-13 RESIGNED
ROHIT SHRIKANT KASHYAP Aug 1970 American Director 2010-04-27 UNTIL 2012-01-24 RESIGNED
KENNETH WILLIAM HUNT Jul 1942 British Director 1998-06-05 UNTIL 2000-12-31 RESIGNED
MICHAEL HOLVEY Oct 1955 British Director 1998-01-06 UNTIL 2009-09-30 RESIGNED
DIANA JOLANDA ALBERTINA FERRO Sep 1966 German Director 2007-07-07 UNTIL 2008-03-05 RESIGNED
CHRISTOPHER M FASHEK Jun 1949 American Director 2005-12-01 UNTIL 2007-07-01 RESIGNED
MR JONATHAN ROBERT LASPARINI Dec 1980 British Director 2018-05-03 UNTIL 2019-10-08 RESIGNED
SIMLA SEMERCIYAN Nov 1973 Turkish Director 2019-10-11 UNTIL 2021-12-01 RESIGNED
ADRIANO CITO Apr 1966 Italian Director 2010-02-15 UNTIL 2016-04-01 RESIGNED
MR WILLIAM JOHN DAVID BURNS May 1955 British Director 2010-04-27 UNTIL 2013-07-01 RESIGNED
JOHN THOMAS BIBB Nov 1972 American Director 2010-04-27 UNTIL 2019-10-08 RESIGNED
PETER APPELT Jun 1961 German Director 1998-06-05 UNTIL 2002-09-11 RESIGNED
MR ANDREW JOHN WHITTAKER Jun 1967 British Director 1998-06-05 UNTIL 2002-09-11 RESIGNED
JASON RUSH CONE Apr 1971 American Director 2008-03-05 UNTIL 2008-11-07 RESIGNED
MARTIN LANDON Jun 1959 Usa Director 1998-04-09 UNTIL 2012-07-18 RESIGNED
MR JOHN JOSEPH MCAULEY Nov 1955 American Director 2017-07-31 UNTIL 2018-04-01 RESIGNED
LYNNE DENISE SLY Sep 1960 American Director 2007-07-07 UNTIL 2008-03-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIPCO ENGINEERING (NORTHERN) LIMITED LONDON Dissolved... SMALL 25620 - Machining
KCI MEDICAL PRODUCTS (UK) LIMITED CRAWLEY Dissolved... DORMANT 32500 - Manufacture of medical and dental instruments and supplies
KCI MEDICAL LIMITED LOUGHBOROUGH ENGLAND Active FULL 70100 - Activities of head offices
KCI MEDICAL UNITED KINGDOM LIMITED CRAWLEY Dissolved... DORMANT 32500 - Manufacture of medical and dental instruments and supplies
LIPCO ENGINEERING LIMITED WIMBORNE Active TOTAL EXEMPTION FULL 25620 - Machining
CRAWFORD HEALTHCARE LIMITED KNUTSFORD Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
HIMEDICA LTD. GREATER MANCHESTER ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
4COM CUSTOMER SERVICES LTD LEEDS ... FULL 61900 - Other telecommunications activities
HARVEY COMMUNICATIONS LIMITED LEEDS ... SMALL 61900 - Other telecommunications activities
4COM CAPITAL LIMITED BOURNEMOUTH ENGLAND Active SMALL 61900 - Other telecommunications activities
SYSTAGENIX WOUND MANAGEMENT, LIMITED BRACKNELL ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
SYSTAGENIX WOUND MANAGEMENT MANUFACTURING, LIMITED ASHTON-UNDER-LYNE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED BRACKNELL ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
CRAWFORD HEALTHCARE HOLDINGS LIMITED KNUTSFORD Active SMALL 70100 - Activities of head offices
SYSTAGENIX WOUND MANAGEMENT (ACQUISITION), LIMITED GATWICK AIRPORT Dissolved... FULL 32990 - Other manufacturing n.e.c.
CRAWFORD WOUNDCARE LIMITED LONDON ... DORMANT 32500 - Manufacture of medical and dental instruments and supplies
HIHI LTD BOURNEMOUTH ENGLAND Active FULL 61900 - Other telecommunications activities
LIFECELL EMEA LIMITED MARLOW ENGLAND Dissolved... SMALL 46460 - Wholesale of pharmaceutical goods
CRAWFORD MANUFACTURING LIMITED GREATER MANCHESTER ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEDICO LEGAL RECORDS LIMITED SHEFFIELD Active DORMANT 69102 - Solicitors
LOGAN ENERGY LIMITED SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
NEWARK BUILDERS LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
NOW HEALTH INTERNATIONAL (UK) LIMITED SHEFFIELD UNITED KINGDOM Active FULL 65120 - Non-life insurance
MPH SOLICITORS LIMITED SHEFFIELD Active FULL 69102 - Solicitors
LAFEBER INTERNATIONAL LIMITED SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 10920 - Manufacture of prepared pet foods
LEE LIGHTING RETIREMENT II LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LEE LIGHTING RETIREMENT I LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MORAVIA EUROPE LTD SHEFFIELD UNITED KINGDOM Active DORMANT 46660 - Wholesale of other office machinery and equipment
UNILOY UK LIMITED SHEFFIELD ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.