About

Registered Number: 05576852
Date of Incorporation: 28/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Mindray House Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN

 

Established in 2005, Mindray (UK) Ltd has its registered office in Huntingdon, it has a status of "Active". We don't currently know the number of employees at Mindray (UK) Ltd. Walton, Alasdair Shawn, Su, Lei, Walton, Alasdair Shawn, Yin, Luntao, Lam, Pin Nin, Lin Dorothee, Jing, Yang, Ting, Barrett-small, Keith, Cheng, Minghe, Eldred, Christopher, Polhill, John are the current directors of Mindray (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SU, Lei 01 December 2013 - 1
WALTON, Alasdair Shawn 11 January 2011 - 1
YIN, Luntao 23 November 2010 - 1
BARRETT-SMALL, Keith 11 January 2011 30 November 2013 1
CHENG, Minghe 28 September 2005 01 January 2009 1
ELDRED, Christopher 01 January 2009 11 January 2011 1
POLHILL, John 23 November 2010 11 January 2011 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Alasdair Shawn 01 November 2008 - 1
LAM, Pin Nin 10 January 2006 01 February 2008 1
LIN DOROTHEE, Jing 28 September 2005 14 December 2005 1
YANG, Ting 01 February 2008 01 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 24 September 2020
RESOLUTIONS - N/A 16 March 2020
SH01 - Return of Allotment of shares 27 February 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 06 October 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 26 October 2018
PSC02 - N/A 09 October 2018
CS01 - N/A 09 October 2018
PSC09 - N/A 09 October 2018
CS01 - N/A 27 September 2017
CH01 - Change of particulars for director 27 September 2017
CH03 - Change of particulars for secretary 27 September 2017
AA - Annual Accounts 31 July 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 03 December 2013
AD01 - Change of registered office address 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 25 September 2013
MISC - Miscellaneous document 22 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 26 April 2011
AUD - Auditor's letter of resignation 10 February 2011
AA - Annual Accounts 07 February 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 21 January 2011
TM01 - Termination of appointment of director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AP01 - Appointment of director 30 November 2010
AP01 - Appointment of director 29 November 2010
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH03 - Change of particulars for secretary 29 November 2010
AA - Annual Accounts 08 December 2009
MG01 - Particulars of a mortgage or charge 28 November 2009
AR01 - Annual Return 02 November 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
287 - Change in situation or address of Registered Office 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
363a - Annual Return 17 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 23 March 2007
363s - Annual Return 08 December 2006
225 - Change of Accounting Reference Date 26 June 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
395 - Particulars of a mortgage or charge 14 March 2006
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 25 November 2009 Fully Satisfied

N/A

Rent deposit deed 08 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.