Company NameGetinge Holding Ltd
Company StatusActive
Company Number02456321
CategoryPrivate Limited Company
Incorporation Date29 December 1989(34 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Avril Ann Forde
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed08 August 2017(27 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleMD
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMr Duncan Macrae Normington
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleUki Finance And Tax Manager
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Secretary NameMr Duncan Macrae Normington
StatusCurrent
Appointed01 July 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address56 The Courtyard London Road
Gloucester
GL1 3PS
Wales
Director NamePaul Soler Ceinos
Date of BirthAugust 1985 (Born 38 years ago)
NationalitySpanish,American
StatusCurrent
Appointed18 April 2022(32 years, 3 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceSpain
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameNigel Doughty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 1993)
RoleBanker
Correspondence Address23 Ludlow Road
London
W5 1NX
Director NameAndrew John Wozencroft
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(9 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 March 2001)
RoleCompany Director
Correspondence AddressTemple Cottage Pleasant Stile
Littledean
Cinderford
Gloucestershire
GL14 3NX
Wales
Director NamePeter Nilsson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed29 September 1990(9 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 November 1995)
RoleCompany Director
Correspondence AddressRodhakavagen 31
Skurup 527400
Sweden
Foreign
Director NameMr Hans Lindstrom
Date of BirthMarch 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 1992(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 1995)
RolePresident
Correspondence AddressOrnasvagen 95
302 40 Halmstad
Foreign
Secretary NameMr Robert Francis Lock
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Priors Frome
Upper Dormington
Hereford
HR1 4EF
Wales
Director NameNils Johan Mikael Malmquist
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 1995(5 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBanvagen 36
Molnlyeke
S 435 43
Director NameMr Robert Francis Lock
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(8 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Priors Frome
Upper Dormington
Hereford
HR1 4EF
Wales
Secretary NameBruce Nigel Richardson
NationalityBritish
StatusResigned
Appointed23 December 2002(12 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Aggs Close
Gotherington
Cheltenham
Gloucestershire
GL52 9HD
Wales
Director NameBruce Nigel Richardson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(14 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 October 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address9 Aggs Close
Gotherington
Cheltenham
Gloucestershire
GL52 9HD
Wales
Secretary NameDeborah Joanne Telling
NationalityBritish
StatusResigned
Appointed27 February 2004(14 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 October 2010)
RoleAssistant Accountant
Correspondence AddressRoslyn 11 Kent Avenue
Ross On Wye
Herefordshire
HR9 5AH
Wales
Director NameMr Peter Edward Vacher
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(16 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Walker Gardens
Hedge End
Southampton
Hampshire
SO30 2RH
Director NameMr Ian Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address310-312 Dallow Road
Luton
Bedfordshire
LU1 1TD
Secretary NameMr Richard Mark Bloom
StatusResigned
Appointed22 October 2010(20 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 August 2017)
RoleCompany Director
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Matthew William Stork
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(22 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Alpesh Khakhar
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Leif Erik Martensson
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed27 March 2012(22 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 2012)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Robert Nicolaas Wilko Van Den Belt
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2012(22 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2015)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Richard Mark Bloom
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 2017)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Christoffer David Erik Franzen
Date of BirthJune 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed11 June 2014(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Claes Bronsgaard Pedersen
Date of BirthJune 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed01 March 2015(25 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 2016)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Alexander Walter Myers
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 2015(25 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 2016)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Harnish Mathuradas Hadani
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(25 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Khizer Ismail Ibrahim
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Jon Barrie Yard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2020)
RoleQa Director
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMs Karin Soderlund
Date of BirthApril 1981 (Born 43 years ago)
NationalityFinnish
StatusResigned
Appointed08 August 2017(27 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 April 2022)
RoleDirector/Chairman
Country of ResidenceSweden
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Secretary NameMr Martin Forbister
StatusResigned
Appointed08 August 2017(27 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 June 2021)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMr Martin Forbister
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(30 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 08 June 2020)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ

Contact

Websitearjohuntleigh.com
Email address[email protected]

Location

Registered Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

18.4m at £1Getinge Arjo Holding Netherlands Bv
87.00%
Ordinary
2.8m at £1Arjo Finance Holding Ab
13.00%
Ordinary

Financials

Year2014
Net Worth£53,878,000
Cash£49,000
Current Liabilities£9,644,000

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months from now)

Filing History

26 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
26 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (148 pages)
8 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
8 June 2020Termination of appointment of Jon Barrie Yard as a director on 8 June 2020 (1 page)
8 June 2020Appointment of Mr Martin Forbister as a director on 8 June 2020 (2 pages)
30 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
26 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (140 pages)
26 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
26 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
28 May 2019Change of details for Getinge Ab as a person with significant control on 29 December 2018 (5 pages)
17 May 2019Cessation of Getinge Arjo Nederland Holdings Bv as a person with significant control on 29 December 2018 (3 pages)
12 February 2019Director's details changed for Ms Karin Soderlund on 12 February 2019 (2 pages)
4 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
25 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (131 pages)
25 January 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
25 January 2019Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
17 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
17 January 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
28 December 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
28 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
29 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
29 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
9 August 2017Registered office address changed from Arjohuntleigh House Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5XF to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Arjohuntleigh House Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5XF to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 9 August 2017 (1 page)
8 August 2017Appointment of Ms Avril Ann Forde as a director on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Harnish Mathuradas Hadani as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Harnish Mathuradas Hadani as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Richard Mark Bloom as a secretary on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Jon Barrie Yard as a director on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Richard Mark Bloom as a secretary on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Jon Barrie Yard as a director on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Khizer Ismail Ibrahim as a director on 8 August 2017 (1 page)
8 August 2017Appointment of Ms Karin Soderlund as a director on 8 August 2017 (2 pages)
8 August 2017Appointment of Mr Martin Forbister as a secretary on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Richard Mark Bloom as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Richard Mark Bloom as a director on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Martin Forbister as a secretary on 8 August 2017 (2 pages)
8 August 2017Appointment of Ms Karin Soderlund as a director on 8 August 2017 (2 pages)
8 August 2017Appointment of Ms Avril Ann Forde as a director on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Khizer Ismail Ibrahim as a director on 8 August 2017 (1 page)
7 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (108 pages)
7 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (108 pages)
7 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
7 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
7 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 June 2017Statement of capital on 15 June 2017
  • GBP 100
(3 pages)
15 June 2017Statement of capital on 15 June 2017
  • GBP 100
(3 pages)
15 June 2017Solvency Statement dated 14/06/17 (1 page)
15 June 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 14/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2017Statement by Directors (1 page)
15 June 2017Statement by Directors (1 page)
15 June 2017Solvency Statement dated 14/06/17 (1 page)
15 June 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 14/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
25 April 2016Termination of appointment of Alexander Walter Myers as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Alexander Walter Myers as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Claes Bronsgaard Pedersen as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Claes Bronsgaard Pedersen as a director on 25 April 2016 (1 page)
25 April 2016Appointment of Mr Khizer Ismail Ibrahim as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr Khizer Ismail Ibrahim as a director on 25 April 2016 (2 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 21,154,150
(5 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 21,154,150
(5 pages)
16 September 2015Full accounts made up to 31 December 2014 (17 pages)
16 September 2015Full accounts made up to 31 December 2014 (17 pages)
16 July 2015Appointment of Mr Harnish Mathuradas Hadani as a director on 8 July 2015 (2 pages)
16 July 2015Termination of appointment of Christoffer David Erik Franzen as a director on 8 July 2015 (1 page)
16 July 2015Appointment of Mr Harnish Mathuradas Hadani as a director on 8 July 2015 (2 pages)
16 July 2015Termination of appointment of Christoffer David Erik Franzen as a director on 8 July 2015 (1 page)
16 July 2015Termination of appointment of Christoffer David Erik Franzen as a director on 8 July 2015 (1 page)
16 July 2015Appointment of Mr Harnish Mathuradas Hadani as a director on 8 July 2015 (2 pages)
31 March 2015Termination of appointment of Robert Nicolaas Wilko Van Den Belt as a director on 1 March 2015 (1 page)
31 March 2015Termination of appointment of Robert Nicolaas Wilko Van Den Belt as a director on 1 March 2015 (1 page)
31 March 2015Appointment of Mr Claes Bronsgaard Pedersen as a director on 1 March 2015 (2 pages)
31 March 2015Termination of appointment of Robert Nicolaas Wilko Van Den Belt as a director on 1 March 2015 (1 page)
31 March 2015Termination of appointment of Nils Johan Mikael Malmquist as a director on 25 March 2015 (1 page)
31 March 2015Appointment of Mr Alexander Walter Myers as a director on 25 March 2015 (2 pages)
31 March 2015Appointment of Mr Claes Bronsgaard Pedersen as a director on 1 March 2015 (2 pages)
31 March 2015Termination of appointment of Nils Johan Mikael Malmquist as a director on 25 March 2015 (1 page)
31 March 2015Appointment of Mr Claes Bronsgaard Pedersen as a director on 1 March 2015 (2 pages)
31 March 2015Appointment of Mr Alexander Walter Myers as a director on 25 March 2015 (2 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 21,154,150
(6 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 21,154,150
(6 pages)
23 September 2014Full accounts made up to 31 December 2013 (17 pages)
23 September 2014Full accounts made up to 31 December 2013 (17 pages)
11 June 2014Appointment of Mr Christoffer David Erik Franzen as a director (2 pages)
11 June 2014Appointment of Mr Richard Mark Bloom as a director (2 pages)
11 June 2014Appointment of Mr Christoffer David Erik Franzen as a director (2 pages)
11 June 2014Termination of appointment of Khizer Ibrahim as a director (1 page)
11 June 2014Appointment of Mr Richard Mark Bloom as a director (2 pages)
11 June 2014Termination of appointment of Khizer Ibrahim as a director (1 page)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 21,154,150
(5 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 21,154,150
(5 pages)
24 July 2013Termination of appointment of Alpesh Khakhar as a director (1 page)
24 July 2013Termination of appointment of Alpesh Khakhar as a director (1 page)
24 July 2013Appointment of Mr Khizer Ismail Ibrahim as a director (2 pages)
24 July 2013Appointment of Mr Khizer Ismail Ibrahim as a director (2 pages)
17 July 2013Full accounts made up to 31 December 2012 (16 pages)
17 July 2013Full accounts made up to 31 December 2012 (16 pages)
24 January 2013Termination of appointment of Leif Martensson as a director (1 page)
24 January 2013Appointment of Mr Robert Nicolaas Wilko Van Den Belt as a director (2 pages)
24 January 2013Termination of appointment of Leif Martensson as a director (1 page)
24 January 2013Appointment of Mr Robert Nicolaas Wilko Van Den Belt as a director (2 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
12 June 2012Full accounts made up to 31 December 2011 (16 pages)
12 June 2012Full accounts made up to 31 December 2011 (16 pages)
28 March 2012Termination of appointment of Matthew Stork as a director (1 page)
28 March 2012Appointment of Mr Leif Erik Martensson as a director (2 pages)
28 March 2012Termination of appointment of Matthew Stork as a director (1 page)
28 March 2012Appointment of Mr Leif Erik Martensson as a director (2 pages)
9 February 2012Termination of appointment of Ian Jones as a director (1 page)
9 February 2012Registered office address changed from 310-312 Dallow Road Luton Bedfordshire LU1 1TD United Kingdom on 9 February 2012 (1 page)
9 February 2012Appointment of Mr Alpesh Khakhar as a director (2 pages)
9 February 2012Registered office address changed from 310-312 Dallow Road Luton Bedfordshire LU1 1TD United Kingdom on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Ian Jones as a director (1 page)
9 February 2012Termination of appointment of Peter Vacher as a director (1 page)
9 February 2012Registered office address changed from 310-312 Dallow Road Luton Bedfordshire LU1 1TD United Kingdom on 9 February 2012 (1 page)
9 February 2012Appointment of Mr Matthew William Stork as a director (2 pages)
9 February 2012Appointment of Mr Alpesh Khakhar as a director (2 pages)
9 February 2012Appointment of Mr Matthew William Stork as a director (2 pages)
9 February 2012Termination of appointment of Peter Vacher as a director (1 page)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
28 October 2010Full accounts made up to 31 December 2009 (20 pages)
28 October 2010Full accounts made up to 31 December 2009 (20 pages)
26 October 2010Appointment of Mr Ian Jones as a director (2 pages)
26 October 2010Appointment of Mr Ian Jones as a director (2 pages)
25 October 2010Appointment of Mr Richard Mark Bloom as a secretary (1 page)
25 October 2010Termination of appointment of Deborah Telling as a secretary (1 page)
25 October 2010Termination of appointment of Deborah Telling as a secretary (1 page)
25 October 2010Registered office address changed from C/O Arjo, St.Catherine Street, Gloucester. Glos GL1 2SL on 25 October 2010 (1 page)
25 October 2010Registered office address changed from C/O Arjo, St.Catherine Street, Gloucester. Glos GL1 2SL on 25 October 2010 (1 page)
25 October 2010Termination of appointment of Bruce Richardson as a director (1 page)
25 October 2010Termination of appointment of Bruce Richardson as a director (1 page)
25 October 2010Appointment of Mr Richard Mark Bloom as a secretary (1 page)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
1 February 2009Full accounts made up to 31 December 2007 (17 pages)
1 February 2009Full accounts made up to 31 December 2007 (17 pages)
27 January 2009Return made up to 29/12/08; full list of members (4 pages)
27 January 2009Return made up to 29/12/08; full list of members (4 pages)
22 January 2008Return made up to 29/12/07; full list of members (3 pages)
22 January 2008Return made up to 29/12/07; full list of members (3 pages)
30 October 2007Accounts made up to 31 December 2006 (15 pages)
30 October 2007Accounts made up to 31 December 2006 (15 pages)
22 February 2007Return made up to 29/12/06; full list of members (3 pages)
22 February 2007Return made up to 29/12/06; full list of members (3 pages)
30 January 2007Nc inc already adjusted 16/01/07 (2 pages)
30 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 January 2007Ad 16/01/07--------- £ si 20000000@1=20000000 £ ic 1154150/21154150 (2 pages)
30 January 2007Ad 16/01/07--------- £ si 20000000@1=20000000 £ ic 1154150/21154150 (2 pages)
30 January 2007Nc inc already adjusted 16/01/07 (2 pages)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
8 November 2006Full accounts made up to 31 December 2005 (13 pages)
8 November 2006Full accounts made up to 31 December 2005 (13 pages)
26 January 2006Return made up to 29/12/05; full list of members (3 pages)
26 January 2006Registered office changed on 26/01/06 from: st.catherine street, gloucester. GL1 2SL (1 page)
26 January 2006Return made up to 29/12/05; full list of members (3 pages)
26 January 2006Registered office changed on 26/01/06 from: st.catherine street, gloucester. GL1 2SL (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
14 January 2005Return made up to 29/12/04; full list of members (7 pages)
14 January 2005Return made up to 29/12/04; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Secretary resigned (1 page)
4 February 2004Full accounts made up to 31 December 2002 (15 pages)
4 February 2004Full accounts made up to 31 December 2002 (15 pages)
16 January 2004Return made up to 29/12/03; full list of members (7 pages)
16 January 2004Return made up to 29/12/03; full list of members (7 pages)
15 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003Return made up to 29/12/02; full list of members (7 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Return made up to 29/12/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Resolutions
  • RES13 ‐ App of auditor 22/07/02
(1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Resolutions
  • RES13 ‐ App of auditor 22/07/02
(1 page)
13 August 2002Full accounts made up to 31 December 2001 (12 pages)
13 August 2002Full accounts made up to 31 December 2001 (12 pages)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
31 January 2002Company name changed getinge industrier holding uk li mited\certificate issued on 31/01/02 (2 pages)
31 January 2002Company name changed getinge industrier holding uk li mited\certificate issued on 31/01/02 (2 pages)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
3 September 2001Full accounts made up to 31 December 2000 (12 pages)
3 September 2001Full accounts made up to 31 December 2000 (12 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
26 January 2001Return made up to 29/12/00; full list of members (7 pages)
26 January 2001Return made up to 29/12/00; full list of members (7 pages)
20 September 2000Full accounts made up to 31 December 1999 (11 pages)
20 September 2000Full accounts made up to 31 December 1999 (11 pages)
6 January 2000Return made up to 29/12/99; full list of members (7 pages)
6 January 2000Return made up to 29/12/99; full list of members (7 pages)
20 August 1999Full accounts made up to 31 December 1998 (11 pages)
20 August 1999Full accounts made up to 31 December 1998 (11 pages)
29 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
15 October 1998Return made up to 29/06/98; full list of members (6 pages)
15 October 1998Return made up to 29/06/98; full list of members (6 pages)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
27 August 1997Full accounts made up to 31 December 1996 (11 pages)
27 August 1997Full accounts made up to 31 December 1996 (11 pages)
13 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
15 July 1996Company name changed arjo holding LIMITED\certificate issued on 16/07/96 (2 pages)
15 July 1996Company name changed arjo holding LIMITED\certificate issued on 16/07/96 (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
12 April 1996Full accounts made up to 30 September 1995 (12 pages)
12 April 1996Full accounts made up to 30 September 1995 (12 pages)
16 January 1996Director resigned (1 page)
16 January 1996Return made up to 29/12/95; full list of members (6 pages)
16 January 1996Return made up to 29/12/95; full list of members (6 pages)
16 January 1996Director resigned (1 page)
5 January 1996Accounting reference date shortened from 30/09 to 31/12 (1 page)
5 January 1996Accounting reference date shortened from 30/09 to 31/12 (1 page)
25 July 1995Full group accounts made up to 30 September 1994 (22 pages)
25 July 1995Full group accounts made up to 30 September 1994 (22 pages)
26 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
25 October 1990Company name changed\certificate issued on 25/10/90 (3 pages)
25 October 1990Company name changed\certificate issued on 25/10/90 (3 pages)
29 December 1989Incorporation (23 pages)
29 December 1989Incorporation (23 pages)