Advanced company searchLink opens in new window

ICU MEDICAL GROUP LIMITED

Company number 05137144

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)
20 Apr 2024 TM01 Termination of appointment of Nigel John Bark as a director on 19 April 2024
01 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with updates
01 Jun 2023 PSC05 Change of details for Icu Medical 2020 Limited as a person with significant control on 9 September 2022
08 Jul 2022 CS01 Confirmation statement made on 25 May 2022 with updates
08 Jul 2022 PSC05 Change of details for Smiths Medical 2020 Limited as a person with significant control on 1 July 2022
07 Jul 2022 RP04SH01 Second filed SH01 - 07/04/22 Statement of Capital gbp 416 07/04/22 Statement of Capital usd 150
01 Jul 2022 CERTNM Company name changed smiths medical group LIMITED\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-22
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 416
  • USD 250
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/2022.
20 Jun 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
09 Jun 2022 PSC05 Change of details for Smiths Medical 2020 Limited as a person with significant control on 6 January 2022
06 May 2022 AA Full accounts made up to 31 July 2021
30 Mar 2022 AD03 Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF
30 Mar 2022 AD02 Register inspection address has been changed from Deloitte Llp 2 New Street Square London EC4A 3BZ United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF
18 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 25 January 2022
  • GBP 416
  • USD 250
27 Jan 2022 AP01 Appointment of Brian Bonnell as a director on 25 January 2022
27 Jan 2022 AP01 Appointment of Ramon De Ridder as a director on 25 January 2022
27 Jan 2022 AP01 Appointment of Cornelis De Rooij as a director on 25 January 2022
27 Jan 2022 TM01 Termination of appointment of James Stephen Mccready Mortensen as a director on 25 January 2022
18 Oct 2021 AP03 Appointment of Miss Jasmine Annabelle Cleaver as a secretary on 30 September 2021
18 Oct 2021 TM02 Termination of appointment of Joanne Ede as a secretary on 30 September 2021
07 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
27 May 2021 SH20 Statement by Directors
27 May 2021 SH19 Statement of capital on 27 May 2021
  • GBP 416
27 May 2021 CAP-SS Solvency Statement dated 19/05/21