Date | Description |
2024-09-26 |
delete source_ip 13.107.213.52 |
2024-09-26 |
delete source_ip 13.107.246.52 |
2024-09-26 |
insert source_ip 13.107.246.64 |
2024-09-12 |
update statutory_documents SECRETARY APPOINTED LORRAINE CLOVER |
2024-09-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE |
2024-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/24, NO UPDATES |
2024-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2024 FROM
7TH FLOOR 20 EASTBOURNE TERRACE
LONDON
W2 6LG
UNITED KINGDOM |
2024-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2024 FROM
GDC BUILDING FIRST AVENUE
DEESIDE INDUSTRIAL PARK
DEESIDE
FLINTSHIRE
CH5 2NU |
2024-06-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRACE MCCALLA |
2024-06-03 |
update statutory_documents SECRETARY APPOINTED MRS KAMALIKA RIA BANERJEE |
2024-05-23 |
delete source_ip 13.107.213.64 |
2024-05-23 |
delete source_ip 13.107.246.64 |
2024-05-23 |
insert source_ip 13.107.213.52 |
2024-05-23 |
insert source_ip 13.107.246.52 |
2024-05-21 |
update statutory_documents DIRECTOR APPOINTED STEPHEN JAMES HOWE |
2024-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBYN BUTLER-MASON |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-21 |
delete source_ip 13.107.237.64 |
2023-07-21 |
delete source_ip 13.107.238.64 |
2023-07-21 |
insert source_ip 13.107.213.64 |
2023-07-21 |
insert source_ip 13.107.246.64 |
2023-07-14 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES |
2023-06-07 |
delete company_previous_name MAERSK MEDICAL LIMITED |
2023-03-14 |
delete source_ip 13.107.213.64 |
2023-03-14 |
delete source_ip 13.107.246.64 |
2023-03-14 |
insert source_ip 13.107.237.64 |
2023-03-14 |
insert source_ip 13.107.238.64 |
2022-12-05 |
update statutory_documents SECRETARY APPOINTED MISS GRACE MCCALLA |
2022-11-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN MARSDEN |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES |
2022-04-24 |
delete alias ConvaTec Group PLC |
2022-04-24 |
insert alias ConvaTec Inc. |
2022-04-05 |
update statutory_documents DIRECTOR APPOINTED ROBYN VICTORIA ALEXANDRA BUTLER-MASON |
2022-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSDEN |
2022-03-28 |
update statutory_documents DIRECTOR APPOINTED MRS. FIONA VICTORIA RYDER |
2022-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FATHIMA HAMEED-BURKE |
2022-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KERTON |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-09 |
update statutory_documents DIRECTOR APPOINTED JAMES EDWARD SPENCER KERTON |
2021-06-24 |
update website_status OK => DomainNotFound |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES |
2021-05-11 |
update statutory_documents DIRECTOR APPOINTED FATHIMA SUZHANNA HAMEED-BURKE |
2021-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON BROWN |
2021-05-04 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN MARSDEN |
2021-04-27 |
update statutory_documents SECRETARY APPOINTED SUSAN MARSDEN |
2021-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE BATES |
2021-04-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLARE BATES |
2021-04-25 |
delete source_ip 13.107.213.19 |
2021-04-25 |
delete source_ip 13.107.246.19 |
2021-04-25 |
insert source_ip 13.107.213.64 |
2021-04-25 |
insert source_ip 13.107.246.64 |
2021-03-11 |
update statutory_documents DIRECTOR APPOINTED MR JASON CONRAD BROWN |
2021-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEDWELL |
2021-02-25 |
delete source_ip 13.107.246.13 |
2021-02-25 |
insert source_ip 13.107.213.19 |
2021-02-25 |
insert source_ip 13.107.246.19 |
2021-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SEDWELL / 29/01/2021 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-24 |
delete alias Unomedical A/S |
2021-01-24 |
delete source_ip 51.11.25.237 |
2021-01-24 |
insert alias ConvaTec Group PLC |
2021-01-24 |
insert source_ip 13.107.246.13 |
2021-01-24 |
update description |
2021-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
2020-06-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
3 FORBURY ROAD
READING
RG1 3JH
ENGLAND |
2020-06-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2020-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WHITFIELD |
2020-03-19 |
delete index_pages_linkeddomain infusion-set.com |
2020-03-19 |
delete source_ip 83.138.162.53 |
2020-03-19 |
insert alias Unomedical A/S |
2020-03-19 |
insert source_ip 51.11.25.237 |
2020-03-19 |
update description |
2020-02-07 |
delete company_previous_name MAERSK MEDICAL DEVELOPMENTS LIMITED |
2019-12-07 |
update num_mort_partsatisfied 1 => 0 |
2019-12-07 |
update num_mort_satisfied 9 => 10 |
2019-11-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
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 |
2019-11-07 |
update num_mort_outstanding 2 => 0 |
2019-11-07 |
update num_mort_satisfied 7 => 9 |
2019-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009769400009 |
2019-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009769400010 |
2019-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ELDER HOUSE ST GEORGES BUSINESS PARK
BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TS
UNITED KINGDOM |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
2019-06-11 |
update statutory_documents SECRETARY APPOINTED CLARE JANE BATES |
2019-06-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED |
2019-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH LEWIS |
2018-10-01 |
update statutory_documents DIRECTOR APPOINTED MRS CLARE JANE BATES |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN COTTRILL |
2018-08-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
42-50 HERSHAM ROAD
WALTON-ON-THAMES
SURREY
KT12 1RZ
UNITED KINGDOM |
2018-08-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2018-08-23 |
update statutory_documents CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED |
2018-08-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT RICHARDSON / 30/04/2017 |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
2017-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK GEHRES |
2017-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRATT |
2017-09-27 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN SEDWELL |
2017-08-07 |
update accounts_last_madeup_date 2016-11-25 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
2017-02-10 |
update num_mort_outstanding 3 => 2 |
2017-02-10 |
update num_mort_partsatisfied 2 => 1 |
2017-02-10 |
update num_mort_satisfied 5 => 7 |
2016-12-21 |
update accounts_last_madeup_date 2015-12-31 => 2016-11-25 |
2016-12-21 |
update num_mort_charges 8 => 10 |
2016-12-21 |
update num_mort_outstanding 1 => 3 |
2016-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009769400008 |
2016-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-11-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 25/11/16 |
2016-11-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009769400009 |
2016-11-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009769400010 |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-08-25 => 2016-06-29 |
2016-08-07 |
update returns_next_due_date 2016-09-22 => 2017-07-27 |
2016-07-06 |
update statutory_documents 29/06/16 FULL LIST |
2016-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK GEHRES / 01/04/2016 |
2016-02-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WHITFIELD / 27/03/2015 |
2016-02-12 |
delete company_previous_name PHARMA-PLAST DEVELOPMENTS LIMITED |
2016-01-18 |
update statutory_documents DIRECTOR APPOINTED FRANK GEHRES |
2015-10-19 |
delete source_ip 87.51.6.203 |
2015-10-19 |
insert source_ip 83.138.162.53 |
2015-10-09 |
delete sic_code 20590 - Manufacture of other chemical products n.e.c. |
2015-10-09 |
delete sic_code 32500 - Manufacture of medical and dental instruments and supplies |
2015-10-09 |
delete sic_code 32990 - Other manufacturing n.e.c. |
2015-10-09 |
delete sic_code 46900 - Non-specialised wholesale trade |
2015-10-09 |
insert sic_code 46460 - Wholesale of pharmaceutical goods |
2015-10-09 |
update num_mort_charges 7 => 8 |
2015-10-09 |
update num_mort_outstanding 0 => 1 |
2015-10-09 |
update returns_last_madeup_date 2014-08-25 => 2015-08-25 |
2015-10-09 |
update returns_next_due_date 2015-09-22 => 2016-09-22 |
2015-09-21 |
delete president George Poole |
2015-09-21 |
insert chro Marc Reuss |
2015-09-21 |
delete person Robbie Heginbotham |
2015-09-21 |
insert person Marc Reuss |
2015-09-21 |
insert person Michael Sgrignari |
2015-09-21 |
update person_title Antonio La Regina: President of Europe; ConvaTec in 2006 As Managing Director for Italy; Member of the Leadership Team => President of ConvaTec 's Europe; ConvaTec in 2006 As Managing Director for Italy; Member of the Leadership Team |
2015-09-21 |
update person_title George Poole: Member of the Leadership Team; President => Member of the Leadership Team; President of ConvaTec 's Asia Pacific |
2015-09-21 |
update person_title Joseph Rolley: Vice President of Global Market Access; Member of the Leadership Team => Vice President of Global Market Access and Solutions Programs at ConvaTec; Member of the Leadership Team |
2015-09-21 |
update person_title Robert Steele: Vice President of Quality; Member of the Leadership Team => Vice President of Quality, Regulatory and Clinical Affairs at ConvaTec; Member of the Leadership Team |
2015-09-21 |
update person_title Stephen Bishop: Stephen Bishop Is Vice President, Research & Development; Member of the Leadership Team => Stephen Bishop Is the Vice President of Research & Development at ConvaTec; Member of the Leadership Team |
2015-09-18 |
update statutory_documents 25/08/15 FULL LIST |
2015-09-10 |
update statutory_documents DIRECTOR APPOINTED ALAN ROBERT RICHARDSON |
2015-09-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009769400008 |
2015-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HEGINBOTHAM |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-23 |
insert otherexecutives Thomas Vetander |
2015-08-23 |
delete person Mark Valentine |
2015-08-23 |
delete person Todd Brown |
2015-08-23 |
insert person Kunal Pandit |
2015-08-23 |
insert person Ron Howell |
2015-08-23 |
insert person Thomas Vetander |
2015-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-26 |
delete otherexecutives Kristoffer Melinder |
2015-07-26 |
insert otherexecutives Raj Shah |
2015-07-26 |
insert president George Poole |
2015-07-26 |
delete person Kristoffer Melinder |
2015-07-26 |
delete phone 1-800-465-6308 |
2015-07-26 |
insert person George Poole |
2015-07-26 |
insert person Raj Shah |
2015-07-26 |
insert phone 1-800-465-6302 |
2015-07-26 |
update person_description John M. Lindskog => John M. Lindskog |
2015-07-26 |
update person_title Joseph Rolley: Vice President of Government Affairs and Health Policy at ConvaTec; Member of the Leadership Team => Vice President of Global Market Access; Member of the Leadership Team |
2015-06-30 |
update statutory_documents ADOPT ARTICLES 17/06/2015 |
2015-05-24 |
delete vp Douglas Le Fort |
2015-05-24 |
insert ceo Paul Moraviec |
2015-05-24 |
insert cfo Vincent Vigneron |
2015-05-24 |
insert otherexecutives Paul Moraviec |
2015-05-24 |
insert vp Douglas LeFort |
2015-05-24 |
delete person Douglas Le Fort |
2015-05-24 |
insert person Antonio La Regina |
2015-05-24 |
insert person Douglas LeFort |
2015-05-24 |
update person_description Joseph Rolley => Joseph Rolley |
2015-05-24 |
update person_title Paul Moraviec: in 2009 As President of Europe, Middle East and Africa; Interim CEO; Member of the Leadership Team => ConvaTec in 2009 As President of Europe, Middle East and Africa; Member of the Board of Directors; CEO; Member of the Leadership Team |
2015-05-24 |
update person_title Vincent Vigneron: Finance Manager => Finance Director |
2015-04-20 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES WHITFIELD |
2015-04-13 |
delete svp John Cannon |
2015-04-13 |
delete person John Cannon |
2015-04-13 |
insert about_pages_linkeddomain amazon.com |
2015-04-13 |
insert career_pages_linkeddomain amazon.com |
2015-04-13 |
insert contact_pages_linkeddomain amazon.com |
2015-04-13 |
insert index_pages_linkeddomain amazon.com |
2015-04-13 |
insert investor_pages_linkeddomain amazon.com |
2015-04-13 |
insert management_pages_linkeddomain amazon.com |
2015-04-13 |
insert product_pages_linkeddomain amazon.com |
2015-04-13 |
insert terms_pages_linkeddomain amazon.com |
2015-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CANNON |
2015-03-27 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015 |
2015-03-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THAMES HOUSE PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD
UNITED KINGDOM |
2015-02-16 |
insert chieflegalofficer Adam Deutsch |
2015-02-16 |
insert svp Adam Deutsch |
2015-02-16 |
update person_title Adam Deutsch: Vice President and General Counsel of ConvaTec; Member of the Leadership Team => Senior Vice President; General Counsel; Member of the Leadership Team |
2015-01-16 |
update website_status FlippedRobots => OK |
2014-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE TAYLOR / 19/12/2014 |
2014-12-28 |
update website_status OK => FlippedRobots |
2014-10-07 |
delete address GDC BUILDING FIRST AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE UNITED KINGDOM CH5 2NU |
2014-10-07 |
insert address GDC BUILDING FIRST AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NU |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-25 => 2014-08-25 |
2014-10-07 |
update returns_next_due_date 2014-09-22 => 2015-09-22 |
2014-09-19 |
update statutory_documents 25/08/14 FULL LIST |
2014-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CANNON / 25/08/2014 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-09 |
delete fax 956-683-8482 |
2014-07-09 |
delete phone 1-800-634-6003 |
2014-07-09 |
delete phone 956-683-8472 |
2014-07-09 |
insert contact_pages_linkeddomain loanspaydayloansmwono.com |
2014-07-09 |
insert contact_pages_linkeddomain needcashtodayppzlq.com |
2014-07-09 |
insert contact_pages_linkeddomain onlineloanrdnr.com |
2014-07-09 |
insert contact_pages_linkeddomain paydaycashloansuoafm.com |
2014-07-09 |
insert contact_pages_linkeddomain paydayloannocreditchecklnyjp.com |
2014-07-09 |
insert phone +45 4816 7000 |
2014-07-09 |
insert phone 011 45 4816 7000 |
2014-06-02 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CANNON |
2014-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WINSTON |
2014-05-28 |
update robots_txt_status btb.unomedical.com: 404 => 200 |
2013-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WINSTON / 09/12/2013 |
2013-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRATT / 09/12/2013 |
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 2012-08-25 => 2013-08-25 |
2013-10-07 |
update returns_next_due_date 2013-09-22 => 2014-09-22 |
2013-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-20 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY MICHAEL WINSTON |
2013-09-20 |
update statutory_documents DIRECTOR APPOINTED RICHARD BARRATT |
2013-09-20 |
update statutory_documents 25/08/13 FULL LIST |
2013-08-29 |
delete source_ip 165.160.15.20 |
2013-08-29 |
delete source_ip 165.160.13.20 |
2013-08-29 |
insert source_ip 87.51.6.203 |
2013-08-29 |
update statutory_documents SAIL ADDRESS CREATED |
2013-08-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2013-06-23 |
delete source_ip 87.51.6.203 |
2013-06-23 |
insert source_ip 165.160.15.20 |
2013-06-23 |
insert source_ip 165.160.13.20 |
2013-06-23 |
delete company_previous_name STERISEAL BEAVER LIMITED |
2013-06-23 |
delete sic_code 2466 - Manufacture of other chemical products |
2013-06-23 |
delete sic_code 3310 - Manufacture medical, orthopaedic etc. equipment |
2013-06-23 |
delete sic_code 3663 - Other manufacturing |
2013-06-23 |
delete sic_code 5190 - Other wholesale |
2013-06-23 |
insert sic_code 20590 - Manufacture of other chemical products n.e.c. |
2013-06-23 |
insert sic_code 32500 - Manufacture of medical and dental instruments and supplies |
2013-06-23 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-23 |
insert sic_code 46900 - Non-specialised wholesale trade |
2013-06-23 |
update returns_last_madeup_date 2011-08-25 => 2012-08-25 |
2013-06-23 |
update returns_next_due_date 2012-09-22 => 2013-09-22 |
2013-06-21 |
update num_mort_outstanding 2 => 0 |
2013-06-21 |
update num_mort_partsatisfied 0 => 2 |
2013-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HEDLEY COTTRILL / 15/03/2013 |
2013-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE TAYLOR / 15/03/2013 |
2013-04-16 |
delete source_ip 165.160.15.20 |
2013-04-16 |
delete source_ip 165.160.13.20 |
2013-04-16 |
insert source_ip 87.51.6.203 |
2013-03-05 |
delete source_ip 87.51.6.203 |
2013-03-05 |
insert source_ip 165.160.15.20 |
2013-03-05 |
insert source_ip 165.160.13.20 |
2013-01-14 |
update website_status OK |
2013-01-03 |
update website_status FailedRobotsTxt |
2012-12-22 |
update website_status FlippedRobotsTxt |
2012-10-04 |
update statutory_documents 25/08/12 FULL LIST |
2012-10-04 |
update statutory_documents 01/07/11 STATEMENT OF CAPITAL GBP 13000001 |
2012-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS |
2012-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYDON |
2012-06-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6 |
2012-06-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 7 |
2012-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-03 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JAMES LYDON |
2012-05-03 |
update statutory_documents DIRECTOR APPOINTED ROBERT HEGINBOTHAM |
2012-04-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED SLC REGISTRARS LIMITED |
2012-04-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL STAITE |
2011-10-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2011 FROM
GDC FIRST AVENUE
DEESIDE INDUSTRIAL PARK
DEESIDE
FLINTSHIRE
CH5 2NU |
2011-09-01 |
update statutory_documents 25/08/11 FULL LIST |
2011-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2011 FROM
FIRST FLOOR WEST WING UNIT 3 BROOKLANDS
MOONS MOAT DRIVE
REDDITCH
WORCESTERSHIRE
B98 9DW |
2011-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW THELWELL |
2011-02-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-02-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-01-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-01-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-01-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-09-20 |
update statutory_documents 25/08/10 FULL LIST |
2010-03-30 |
update statutory_documents DIRECTOR APPOINTED SARAH JANE TAYLOR |
2010-03-25 |
update statutory_documents DIRECTOR APPOINTED STEPHEN HEDLEY COTTRILL |
2009-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-09-04 |
update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2009 FROM
23-27 THORNHILL ROAD
NORTH MOONS MOAT
REDDITCH
WORCESTERSHIRE
B98 9NL |
2009-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2009 FROM
FIRST FLOOR, WEST WING UNIT 3, BROOKLANDS
MOONS MOAT DRIVE
REDDITCH
WORCESTERSHIRE
B98 9DW |
2009-03-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-03-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THELWELL / 29/10/2008 |
2008-11-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-11-03 |
update statutory_documents PROVIDE ANY FURTHER SECURITY 28/10/2008 |
2008-10-27 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER BRIAN EDWARDS |
2008-10-02 |
update statutory_documents DIRECTOR APPOINTED ANDREW JOHN THELWELL |
2008-10-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HENRIK BRANDT |
2008-10-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KIM ANDERSEN |
2008-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2008 FROM
THORNHILL ROAD
NORTH MOONS MOAT
REDDITCH
WORCESTERSHIRE. B98 9N1 |
2008-09-26 |
update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS |
2008-09-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-09-16 |
update statutory_documents FACILITIES AGREEMENTS & GUARANTEE 02/09/2008 |
2008-09-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS |
2007-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-14 |
update statutory_documents RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS |
2004-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-02 |
update statutory_documents RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS |
2003-05-09 |
update statutory_documents COMPANY NAME CHANGED
MAERSK MEDICAL LIMITED
CERTIFICATE ISSUED ON 09/05/03 |
2003-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-09-12 |
update statutory_documents RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS |
2002-06-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-21 |
update statutory_documents RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS |
2001-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-15 |
update statutory_documents £ NC 4000000/13000000
16/10/00 |
2000-11-15 |
update statutory_documents NC INC ALREADY ADJUSTED 16/10/00 |
2000-11-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/00 |
2000-08-30 |
update statutory_documents RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS |
2000-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-18 |
update statutory_documents SECRETARY RESIGNED |
2000-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-19 |
update statutory_documents SECRETARY RESIGNED |
2000-04-19 |
update statutory_documents SHARES AGREEMENT OTC |
2000-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-13 |
update statutory_documents £ NC 1000000/4000000
01/01/00 |
2000-01-13 |
update statutory_documents NC INC ALREADY ADJUSTED 01/01/00 |
2000-01-04 |
update statutory_documents COMPANY NAME CHANGED
MAERSK MEDICAL DEVELOPMENTS LIMI
TED
CERTIFICATE ISSUED ON 04/01/00 |
1999-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-10 |
update statutory_documents ADOPTARTICLES25/11/99 |
1999-09-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-07 |
update statutory_documents RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS |
1999-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-10 |
update statutory_documents RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS |
1998-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-09-05 |
update statutory_documents RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS |
1997-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-09-23 |
update statutory_documents RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS |
1996-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-02-16 |
update statutory_documents ALTER MEM AND ARTS 22/12/95 |
1996-01-10 |
update statutory_documents COMPANY NAME CHANGED
PHARMA-PLAST DEVELOPMENTS LIMITE
D
CERTIFICATE ISSUED ON 09/01/96 |
1995-09-14 |
update statutory_documents RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS |
1995-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-08-17 |
update statutory_documents RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS |
1994-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-09 |
update statutory_documents £ NC 500000/1000000
25/02/94 |
1994-03-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/94 |
1993-09-27 |
update statutory_documents RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS |
1993-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-09-08 |
update statutory_documents S252 DISP LAYING ACC 27/08/89 |
1993-01-14 |
update statutory_documents £ NC 100/500000
17/12/92 |
1993-01-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-01-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 17/12/92 |
1992-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-09 |
update statutory_documents COMPANY NAME CHANGED
STERISEAL BEAVER LIMITED
CERTIFICATE ISSUED ON 12/10/92 |
1992-10-02 |
update statutory_documents RETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS |
1992-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 |
1991-09-25 |
update statutory_documents RETURN MADE UP TO 25/08/91; FULL LIST OF MEMBERS |
1991-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 |
1990-11-05 |
update statutory_documents RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS |
1990-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 |
1990-10-26 |
update statutory_documents SECRETARY RESIGNED |
1990-05-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-09-28 |
update statutory_documents RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS |
1989-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88 |
1989-08-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-08-02 |
update statutory_documents RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS |
1988-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87 |
1987-10-16 |
update statutory_documents COMPANY NAME CHANGED
N.1. MEDICAL LIMITED
CERTIFICATE ISSUED ON 19/10/87 |
1987-10-08 |
update statutory_documents RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS |
1987-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86 |
1987-03-27 |
update statutory_documents DIRECTOR RESIGNED |
1987-02-25 |
update statutory_documents RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS |
1987-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED |
1987-01-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85 |
1982-08-05 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 05/08/82 |
1970-04-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |