Advanced company searchLink opens in new window

KCI MEDICAL LIMITED

Company number 01130981

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 AP01 Appointment of Ms Olga Tkachenko as a director on 29 March 2024
03 Apr 2024 AP01 Appointment of Helen Louise Turnbull as a director on 29 March 2024
03 Apr 2024 TM01 Termination of appointment of Mark Stinson as a director on 29 March 2024
18 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 17 December 2023
14 Feb 2024 PSC07 Cessation of 3M United Kingdom Plc as a person with significant control on 1 December 2023
14 Feb 2024 PSC02 Notification of 3M Healthcare Uk Holding Company Ltd as a person with significant control on 1 December 2023
03 Jan 2024 AD01 Registered office address changed from C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT United Kingdom to Building 47 Charnwood Campus 10 Bakewell Road Loughborough LE11 5RB on 3 January 2024
29 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 18/03/24
29 Nov 2023 PSC07 Cessation of Kci Uk Holdings Limited as a person with significant control on 1 November 2023
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 20,475,106
29 Nov 2023 PSC02 Notification of 3M United Kingdom Plc as a person with significant control on 1 November 2023
29 Nov 2023 PSC05 Change of details for Kci Uk Holdings Limited as a person with significant control on 23 August 2023
23 Aug 2023 AD01 Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 23 August 2023
20 Jul 2023 AA Full accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
21 Dec 2022 PSC05 Change of details for Kci Uk Holdings Limited as a person with significant control on 21 December 2022
21 Dec 2022 CH04 Secretary's details changed for Irwin Mitchell Secretaries Limited on 21 December 2022
13 Jul 2022 AA Full accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
01 Dec 2021 TM01 Termination of appointment of Simla Semerciyan as a director on 1 December 2021
01 Dec 2021 TM01 Termination of appointment of Mohammad Irfan Malik as a director on 1 December 2021
01 Dec 2021 AP01 Appointment of Mark Stinson as a director on 1 December 2021
01 Dec 2021 AP01 Appointment of Jonathan Robert Lasparini as a director on 1 December 2021
01 Nov 2021 AA Full accounts made up to 31 December 2020