About

Registered Number: 04005206
Date of Incorporation: 31/05/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XG,

 

Respironics Respiratory Drug Delivery (UK) Ltd was established in 2000, it's status is listed as "Active". We don't currently know the number of employees at Respironics Respiratory Drug Delivery (UK) Ltd. Best, Louise Helen, Denyer, Jonathan Stanley Harold, Kirby, Mark Richard, Lisle, John Jerome, Mcguire, Simon, Weetman, Michael Philip are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENYER, Jonathan Stanley Harold 19 July 2000 01 July 2004 1
KIRBY, Mark Richard 19 July 2000 06 April 2003 1
LISLE, John Jerome 29 October 2002 01 July 2004 1
MCGUIRE, Simon 25 May 2010 01 July 2016 1
WEETMAN, Michael Philip 02 January 2001 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
BEST, Louise Helen 01 February 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 28 May 2019
PSC02 - N/A 24 May 2019
PSC09 - N/A 24 May 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AR01 - Annual Return 03 June 2016
AP03 - Appointment of secretary 03 June 2016
TM02 - Termination of appointment of secretary 03 June 2016
AD01 - Change of registered office address 19 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 06 June 2013
AP01 - Appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 03 June 2011
AP01 - Appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 08 June 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AUD - Auditor's letter of resignation 08 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 01 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 June 2009
287 - Change in situation or address of Registered Office 01 June 2009
353 - Register of members 01 June 2009
225 - Change of Accounting Reference Date 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
287 - Change in situation or address of Registered Office 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 03 May 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 13 April 2007
287 - Change in situation or address of Registered Office 06 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
RESOLUTIONS - N/A 03 August 2006
RESOLUTIONS - N/A 03 August 2006
RESOLUTIONS - N/A 03 August 2006
RESOLUTIONS - N/A 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
123 - Notice of increase in nominal capital 03 August 2006
363a - Annual Return 21 June 2006
353 - Register of members 19 June 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 09 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 July 2005
CERTNM - Change of name certificate 16 June 2005
AA - Annual Accounts 29 April 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
363s - Annual Return 20 June 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
AA - Annual Accounts 12 April 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
288a - Notice of appointment of directors or secretaries 04 November 2002
395 - Particulars of a mortgage or charge 05 October 2002
363s - Annual Return 20 June 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
AA - Annual Accounts 16 April 2002
287 - Change in situation or address of Registered Office 19 February 2002
CERTNM - Change of name certificate 09 January 2002
CERTNM - Change of name certificate 06 September 2001
363s - Annual Return 28 June 2001
225 - Change of Accounting Reference Date 20 March 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
CERTNM - Change of name certificate 18 July 2000
NEWINC - New incorporation documents 31 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.