About

Registered Number: 05089968
Date of Incorporation: 31/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 6 Riverwey Industrial Park, Newman Lane, Alton, Hampshire, GU34 2QL,

 

Established in 2004, Mathys Orthopaedics Ltd has its registered office in Alton. The companies directors are listed as Evans, Richard, Fluck, Urs Heinz, Grosso, Paolo, Reinmann, Michael Benjamin, Dr, Copping, Elizabeth Ann, Faisst, Arne Christian, Koch, Reto, Mathys, Hugo, Schneeberger, Martin in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLUCK, Urs Heinz 01 June 2011 - 1
GROSSO, Paolo 08 July 2020 - 1
REINMANN, Michael Benjamin, Dr 23 March 2018 - 1
FAISST, Arne Christian 11 December 2008 20 March 2014 1
KOCH, Reto 23 March 2018 03 September 2019 1
MATHYS, Hugo 31 March 2004 23 March 2018 1
SCHNEEBERGER, Martin 11 December 2008 13 April 2011 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Richard 12 December 2019 - 1
COPPING, Elizabeth Ann 31 March 2004 12 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
CS01 - N/A 27 March 2020
RESOLUTIONS - N/A 20 January 2020
SH01 - Return of Allotment of shares 10 January 2020
AP03 - Appointment of secretary 19 December 2019
TM02 - Termination of appointment of secretary 18 December 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 04 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 09 September 2018
AAMD - Amended Accounts 24 August 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 08 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 27 April 2016
AR01 - Annual Return 22 March 2016
AD01 - Change of registered office address 28 October 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH03 - Change of particulars for secretary 19 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AA - Annual Accounts 15 July 2011
AP01 - Appointment of director 27 June 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 21 April 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
363a - Annual Return 05 April 2008
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 04 June 2007
RESOLUTIONS - N/A 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 22 September 2005
363a - Annual Return 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
225 - Change of Accounting Reference Date 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.