Advanced company searchLink opens in new window

VARIAN MEDICAL SYSTEMS UK HOLDINGS LIMITED

Company number 05907000

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)
04 Nov 2020 AA Full accounts made up to 27 September 2019
24 Sep 2020 TM02 Termination of appointment of Nicholas John Moritz as a secretary on 22 September 2020
26 Aug 2020 PSC02 Notification of Varian Medical Systems Inc as a person with significant control on 6 April 2016
26 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
26 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 26 August 2020
20 Aug 2020 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
20 Aug 2020 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
19 Aug 2020 AP04 Appointment of Ohs Secretaries Limited as a secretary on 18 August 2020
01 Jun 2020 TM02 Termination of appointment of John Wei Ching Kuo as a secretary on 22 May 2020
27 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
28 Jun 2019 AA Full accounts made up to 28 September 2018
21 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
03 Jul 2018 AA Full accounts made up to 29 September 2017
23 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
13 Jul 2017 AA Full accounts made up to 30 September 2016
14 Jun 2017 TM01 Termination of appointment of Elisha W Finney as a director on 10 March 2017
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
18 May 2016 AA Full accounts made up to 2 October 2015
28 Sep 2015 AP01 Appointment of Per Magnus Persson as a director on 28 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 15/09/2022
11 Sep 2015 TM01 Termination of appointment of Nicholas Richard Myles as a director on 11 September 2015
18 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
01 Jul 2015 AA Full accounts made up to 26 September 2014
15 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
15 Aug 2014 AD01 Registered office address changed from Gatwick Road Crawley West Sussex RH10 9RG to Oncology House Gatwick Road Crawley West Sussex RH10 9RG on 15 August 2014
08 Jul 2014 AA Full accounts made up to 27 September 2013