MINDRAY (UK) LIMITED - History of Changes


DateDescription
2024-04-08 delete phone (55-11 ) 3124 8026
2024-04-08 insert fax +20 2 22691046
2024-04-08 insert fax +31 33 2534 280
2024-04-08 insert fax +33 145 139 151
2024-04-08 insert fax +49 6151 3910300
2024-04-08 insert fax +86 755 2658 2500, 2658 2501, 2658 2680
2024-04-08 insert phone + 51 (11) 3181 8112
2024-04-08 insert phone +1800 815 100
2024-04-08 insert phone +180018530033
2024-04-08 insert phone +33 145 139 145
2024-04-08 insert phone +48 800 491 1678
2024-04-08 insert phone +49 6151 39100
2024-04-08 insert phone +52 8008720461
2024-04-08 insert phone +55 11 31818112
2024-04-08 insert phone +61 8 0079 3011
2024-04-08 insert phone 0800 345 2416
2024-04-08 insert phone 0800094246
2024-04-08 insert phone 0808775399
2024-04-08 insert phone 1 313 0892
2024-04-08 insert phone 1 745 1232
2024-04-08 insert phone 1800019351
2024-04-08 insert phone 80006512108
2024-04-08 insert phone 8008500591
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-09 delete source_ip 85.92.70.154
2024-03-09 insert source_ip 5.134.11.8
2024-03-09 update website_status InternalTimeout => OK
2023-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
2023-05-25 update website_status OK => InternalTimeout
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2021-12-23 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-23 update statutory_documents ADOPT ARTICLES 06/12/2021
2021-12-17 update statutory_documents DIRECTOR APPOINTED MR ZHENLEI GAO
2021-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUNTAO YIN
2021-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR SHAWN WALTON / 06/10/2021
2021-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEI SU / 06/10/2021
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-01 update website_status DomainNotFound => OK
2021-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24 update website_status OK => DomainNotFound
2021-02-01 delete privacy_emails pr..@mindray.com
2021-02-01 delete alias Mindray International Co., Ltd.
2021-02-01 delete email pr..@mindray.com
2021-02-01 insert address Mindray Building, Keji 12th Road South, High-tech Industrial Park, Nanshan, Shenzhen 518057, P.R. China
2021-02-01 insert alias Mindray UK Ltd
2021-02-01 insert email pr..@mindray.com
2020-10-08 delete source_ip 5.134.11.8
2020-10-08 insert source_ip 85.92.70.154
2020-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-31 delete privacy_emails pr..@mindray.com.you
2020-03-31 delete email pr..@mindray.com.you
2020-03-31 delete terms_pages_linkeddomain google.com
2020-03-31 delete terms_pages_linkeddomain macromedia.com
2020-03-31 delete terms_pages_linkeddomain microsoft.com
2020-03-31 delete terms_pages_linkeddomain mozilla.com
2020-03-31 insert address Mindray House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambs, PE29 6FN
2020-03-31 insert alias Mindray International Co., Ltd.
2020-03-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-02-27 update statutory_documents 31/12/19 STATEMENT OF CAPITAL GBP 1000000
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2019-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-10-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR GLOBAL (HK) LIMITED
2018-10-09 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2018
2017-11-19 delete email uk..@mindray.com
2017-11-19 delete fax 01480 436 588
2017-11-19 delete phone 01480 416 840
2017-11-19 insert address Mindray House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN
2017-11-19 insert email uk..@mindray.com
2017-11-19 insert index_pages_linkeddomain apple.com
2017-11-19 insert phone +44 (0)1480 416840
2017-11-19 insert registration_number 5576852
2017-11-19 insert vat GB922033565
2017-11-19 update founded_year 1991 => null
2017-11-19 update primary_contact null => Mindray House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN
2017-11-19 update robots_txt_status www.mindrayuk.com: 404 => 200
2017-10-21 delete source_ip 46.17.91.84
2017-10-21 insert source_ip 5.134.11.8
2017-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR SHAWN WALTON / 25/09/2017
2017-09-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALASDAIR SHAWN WALTON / 25/09/2017
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27 update num_mort_outstanding 2 => 0
2017-04-27 update num_mort_satisfied 0 => 2
2017-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2015-11-08 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-11-08 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-10-09 update statutory_documents 25/09/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2014-11-07 delete address MINDRAY HOUSE KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE ENGLAND PE29 6FN
2014-11-07 insert address MINDRAY HOUSE KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FN
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-11-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-10-30 update statutory_documents 25/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07 delete address 3 PERCY ROAD ST JOHN'S PARK HUNTINGDON CAMBRIDGESHIRE PE29 6SZ
2014-01-07 insert address MINDRAY HOUSE KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE ENGLAND PE29 6FN
2014-01-07 update registered_address
2013-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 3 PERCY ROAD ST JOHN'S PARK HUNTINGDON CAMBRIDGESHIRE PE29 6SZ
2013-12-03 update statutory_documents DIRECTOR APPOINTED MR LEI SU
2013-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BARRETT-SMALL
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-09-28 => 2013-09-25
2013-10-07 update returns_next_due_date 2013-10-26 => 2014-10-23
2013-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-25 update statutory_documents 25/09/13 FULL LIST
2013-06-23 delete sic_code 3310 - Manufacture medical, orthopaedic etc. equipment
2013-06-23 delete sic_code 3320 - Manufacture instruments for measuring etc.
2013-06-23 delete sic_code 5232 - Retail medical & orthopaedic goods
2013-06-23 insert sic_code 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-28 => 2012-09-28
2013-06-23 update returns_next_due_date 2012-10-26 => 2013-10-26
2012-10-22 update statutory_documents SECTION 519
2012-10-04 update statutory_documents 28/09/12 FULL LIST
2012-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-09-29 update statutory_documents 28/09/11 FULL LIST
2011-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10 update statutory_documents AUDITOR'S RESIGNATION
2011-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2011-01-24 update statutory_documents DIRECTOR APPOINTED MR KEITH BARRETT-SMALL
2011-01-21 update statutory_documents DIRECTOR APPOINTED MR ALASDAIR SHAWN WALTON
2011-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELDRED
2011-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN POLHILL
2010-11-30 update statutory_documents DIRECTOR APPOINTED MR JOHN POLHILL
2010-11-29 update statutory_documents DIRECTOR APPOINTED MR LUNTAO YIN
2010-11-29 update statutory_documents 28/09/10 FULL LIST
2010-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELDRED / 23/09/2010
2010-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR SHAWN WALTON / 23/09/2010
2009-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-11-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-02 update statutory_documents 28/09/09 FULL LIST
2009-01-14 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER ELDRED
2009-01-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MINGHE CHENG
2008-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2008 FROM SUITE 3 6/F REGAL HOUSE 70 LONDON ROAD TWICKENHAM TW1 3QS
2008-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR WALTON / 14/11/2008
2008-11-20 update statutory_documents SECRETARY APPOINTED ALASDAIR SHAWN WALTON
2008-11-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY TING YANG
2008-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2008 FROM SUITE 3 61F REGAL HOUSE 70 LONDON ROAD TWICKENHAM TW1 3QS
2008-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MINGHE CHENG / 28/09/2008
2008-11-17 update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-03-05 update statutory_documents SECRETARY APPOINTED TING YANG
2008-03-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY PIN LAM
2008-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08 update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-08 update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-06-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-03-17 update statutory_documents NEW SECRETARY APPOINTED
2006-03-17 update statutory_documents SECRETARY RESIGNED
2006-03-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION