- Company Overview for ZIMMER BIOMET UK LIMITED (00740767)
- Filing history for ZIMMER BIOMET UK LIMITED (00740767)
- People for ZIMMER BIOMET UK LIMITED (00740767)
- More for ZIMMER BIOMET UK LIMITED (00740767)
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) |
---|---|---|---|
19 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
08 Nov 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
19 May 2022 | AP01 | Appointment of Bettina Tudor Fitt as a director on 16 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Wilhelmus Johannes Maria Van Zuilen as a director on 16 May 2022 | |
05 Jan 2022 | PSC05 | Change of details for Zb Uk Group Holdings Limited as a person with significant control on 1 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from The Courtyard Lancaster Place South Marston Park Swindon Wiltshire SN3 4FP to Part Second Floor Stella Windmill Hill Business Park Swindon Wiltshire SN5 6NX on 5 January 2022 | |
17 Dec 2021 | AP01 | Appointment of Mr Wilhelmus Johannes Maria Van Zuilen as a director on 15 December 2021 | |
17 Dec 2021 | AP01 | Appointment of Mr Fabio Pesenti as a director on 15 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Bo Vendelboe as a director on 15 December 2021 | |
17 Dec 2021 | TM02 | Termination of appointment of Bo Vendelboe as a secretary on 15 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Alan Michael Green as a director on 15 December 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
03 Aug 2020 | AP01 | Appointment of Mr Phillip Peter Konrad Schmidt as a director on 15 July 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Urs Mueller as a director on 15 July 2020 | |
02 Jan 2020 | PSC02 | Notification of Zb Uk Group Holdings Limited as a person with significant control on 13 December 2019 | |
02 Jan 2020 | PSC07 | Cessation of Zimmer Uk Ltd as a person with significant control on 13 December 2019 | |
05 Dec 2019 | SH20 | Statement by Directors | |
05 Dec 2019 | SH19 |
Statement of capital on 5 December 2019
|
|
05 Dec 2019 | CAP-SS | Solvency Statement dated 03/12/19 | |
05 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2019 | TM01 | Termination of appointment of Steven Orange as a director on 27 November 2019 |