Advanced company searchLink opens in new window

SIEMENS HEALTHCARE LIMITED

Company number 09567186

Filter by category

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)
24 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
28 Mar 2018 PSC02 Notification of Siemens Healthineers Ag as a person with significant control on 16 March 2018
28 Mar 2018 PSC07 Cessation of Siemens Aktiengesellschaft as a person with significant control on 16 March 2018
13 Feb 2018 AA Full accounts made up to 30 September 2017
02 Feb 2018 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
29 Jan 2018 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
24 Jan 2018 PSC02 Notification of Siemens Aktiengesellschaft as a person with significant control on 1 January 2018
24 Jan 2018 PSC07 Cessation of Siemens Holdings Plc as a person with significant control on 1 January 2018
06 Jun 2017 CH01 Director's details changed for Pere Cercos-Casale on 20 October 2015
21 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
12 Jan 2017 AA Full accounts made up to 30 September 2016
09 Aug 2016 AP03 Appointment of Mr Mahan Athwal as a secretary on 2 August 2016
09 Aug 2016 TM02 Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016
08 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 112,351,001
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 112,351,001
15 Sep 2015 AP01 Appointment of Pere Cercos-Casale as a director on 1 September 2015
02 Sep 2015 TM01 Termination of appointment of Stephan Jakoby as a director on 31 August 2015
10 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2015 AA01 Current accounting period extended from 30 April 2016 to 30 September 2016
29 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted